Company NameCosalt Public Limited Company
Company StatusDissolved
Company Number00019628
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(103 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(109 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMr Gerrard Hugh Camamile
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence AddressBrandon House
23 Lee Road
Lincoln
Lincolnshire
LN2 4BJ
Director NameMr Densmore Ronald Dover
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 1998)
RoleMember Of Parliament
Correspondence Address166 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DS
Director NameFrederick William Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant House
Pleasant Place
Louth
Lincolnshire
LN11 0NA
Director NameMr Raoul Charles Francois Lloyd
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressChilham 5 Park Drive
Grimsby
South Humberside
DN32 0EE
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 06 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFish Dock Road
Grimsby
N E Lincolnshire
DN31 3NW
Secretary NameFrederick William Wood
NationalityBritish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address5 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameMr David Martin Bolton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(92 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMr Neil Richard Carrick
NationalityBritish
StatusResigned
Appointed18 September 1995(93 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(94 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr John McConnell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(94 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2002)
RoleGraphic Design Consultant
Country of ResidenceEngland
Correspondence Address12 Orme Court
London
W2 4RL
Director NameMr Peter Thomas Nevitt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(97 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Court Durham Lane
Piercebridge
Darlington
County Durham
DL2 3TW
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NameDavid William Hobdey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(100 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2009)
RoleChartered Accountant
Correspondence AddressWoodlands Barn
Risplith
Ripon
North Yorkshire
HG4 3EW
Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(101 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Director NameEvan Devonald Winston Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(102 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Ings Lane
Fotherby
Lincolnshire
LN11 0TX
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2006(104 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Director NameRoderick Hugh Evelyn Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address319 South Union Street
Alexandria
Va 22314
Director NameMr Mark Timothy Lejman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameYarom Ophir
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed03 June 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Michael Thomas Reynolds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(106 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(108 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Simon George Gilbert
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(108 years after company formation)
Appointment Duration1 year (resigned 09 December 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr Maurice Alistair White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(108 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Director NameMr John Kenneth Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrigin 4 Origin Way
Europarc
Grimsby
South Humberside
DN37 9TZ
Secretary NameMrs Denise Brenda Robinson
StatusResigned
Appointed22 June 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address33 Wellington Street
Leeds
West Yorkshire
LS1 4JP

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£111,989,000
Net Worth-£9,799,000
Cash£1,267,000
Current Liabilities£32,232,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

2 July 1980Delivered on: 4 July 1980
Persons entitled: Lombard North Central LTD

Classification: Aircraft mortgage
Secured details: £60,000.
Particulars: Aircraft partenavia P68B g-bgbt victor.
Fully Satisfied
30 December 1974Delivered on: 16 January 1975
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance Company Limited

Classification: Deed of rectification and charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 29.12.1966 and other deeds referred to therein.
Particulars: Land at grimsby containing 9,833 sq yds (approx).
Fully Satisfied
15 November 1971Delivered on: 24 April 1972
Satisfied on: 11 December 1992
Persons entitled: The County Council of Aberdeen

Classification: Standard security
Secured details: £42,835 due from the company to the chargee.
Particulars: 1.45 acres at macanochie rd industrial estates, fraserburgh with all buildings erected thereon.
Fully Satisfied
11 November 1971Delivered on: 15 November 1971
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance Company Limited

Classification: Deed of substitution and charge
Secured details: £250,000 and all other monies secured by a charge dated 31.12.1966 and deeds supplemental of thereto.
Particulars: Property on the north west side of fish dock rd, grimsby.
Fully Satisfied
27 October 1969Delivered on: 7 November 1969
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance Company Limited

Classification: Deed of confirmation and agreement
Secured details: £250,000 secured by a charge dated 29.12.1966.
Particulars: Floating charge over the whole of the property which may from time to time be comprised in the property and undertaking of the company.
Fully Satisfied
5 September 1968Delivered on: 16 September 1968
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance Company Limited

Classification: Mortgage by ex-facia absolute disposition
Secured details: For further securing £375,000 due from the company to the chargee secured by & charges dated 27.3.1953, 25.4.1960, and 29.12.1960 respectively.
Particulars: 3 pieces of land lying on the west side of market st and the north side o palmerston rd, aberdeen.
Fully Satisfied
19 April 1996Delivered on: 23 April 1996
Satisfied on: 17 July 1999
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15TH october 1990.
Particulars: Land fronting clive street, north shields, tyne and wear.
Fully Satisfied
16 November 1995Delivered on: 25 November 1995
Satisfied on: 17 July 1999
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a project finance agreement dated 15TH october 1990.
Particulars: Premises situate and fronting to liddell street and clive street, north shields, tyne & wear.
Fully Satisfied
25 February 1993Delivered on: 3 March 1993
Satisfied on: 17 July 1999
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/10/90.
Particulars: Land at bell street north shields tyne and wear.
Fully Satisfied
4 June 1992Delivered on: 19 June 1992
Satisfied on: 17 July 1999
Persons entitled: Tyne and Wear Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the project finance agreement dated 12/10/90.
Particulars: Land & buildings fronting on to liddell street north shields tyne and wear.
Fully Satisfied
28 November 1986Delivered on: 3 December 1986
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance PLC

Classification: Deed of substitution and charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 29/12/86 as varied by a deed of variation and charge dated 13/5/86.
Particulars: All that area of land containing 1,225 acres (5930 sq yds) or thereabouts together with the building known as number 3 factory and all other buildings and structures thereon situated at or near school road lowestoft. Suffolk.
Fully Satisfied
26 September 1986Delivered on: 7 October 1986
Satisfied on: 26 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 24/8/70.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
22 July 1986Delivered on: 25 July 1986
Satisfied on: 5 December 1990
Persons entitled: Standard Chartered Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises scott lane, morley yorkshire.
Fully Satisfied
13 May 1986Delivered on: 13 May 1986
Satisfied on: 12 August 1999
Persons entitled: Royal Insurance PLC

Classification: Deed of verification and charge
Secured details: £184,134.55 and all other monies due or to become due from the company to the chargee supplemental to a debenture dated 29/12/66.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 October 1982Delivered on: 17 February 1983
Persons entitled: Barbow Campbell Threads Limited

Classification: Standard security registered at sasines on the 09/02/83
Secured details: £22,500.
Particulars: All and whole that area of fround in the parish of killirnie ayr extending to 1.692 acres together with the subjects k/a and forming stoney holm mill kilbirnie ayr.
Fully Satisfied
23 December 1980Delivered on: 13 March 1981
Persons entitled: Lombard North Central LTD

Classification: Aircraft mortgage
Secured details: £60,000.
Particulars: Aircraft - partenavia P6 8B reg mark g- bgxj (see doc M439 for details).
Fully Satisfied
31 July 2009Delivered on: 15 August 2009
Persons entitled: Frederick William Wood,Ronald Briggs Heaton,Paul Arthur Bradbury,Alan Smith and Vincent Roger Whyte Mccracken (The "Pension Trustees")

Classification: Legal charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south east side of bell street fish quay northshields t/no TY308134,f/h land and buildings on the west side of brickyard lane melton t/no's HS262302 and YEA3057, 60 sixhills street land and buildings to the south sixhills street and land and buidlings at convamore road and heneage road grimsby t/no's HS36616,HS114302,HS19612,HS18994,HS58210 and HS332319 and associated rights see image for full details.
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south east side of bell street fish quay north shields t/no TY308134, f/h number 3 factory school road lowestoft and land lying on the west side of school lane lowestoft t/nos SK139594 and SK68171, f/h land and buildings on the west side of brickyard lane melton t/nos HS262302 and YEA3057 (for details of further properties charged please refer to the form 395); any buildings fixtures fixed plant and machinery situated thereon. See image for full details.
Outstanding
8 April 2009Delivered on: 19 May 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Trustee for the Secured Parties

Classification: Standard security
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 18 palmerston road aberdeen.
Outstanding
8 April 2009Delivered on: 12 May 2009
Persons entitled: The Pension Trustees, Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith, Vincent Rodger Whyte Mccracken

Classification: Standard security
Secured details: All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 palmerston road, aberdeen.
Outstanding
26 March 2009Delivered on: 9 April 2009
Persons entitled: Hsbc Corporate Trustee Cimpany (UK) Limited (the "Security Trustee")

Classification: Share pledge
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the shares and/or other securities and all stocks shares and investments together with any dividends see image for full details.
Outstanding
26 March 2009Delivered on: 9 April 2009
Persons entitled: Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan

Classification: Composite debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 (for details of the actual property charged please refer to the form 395). see image for full details.
Outstanding
26 March 2009Delivered on: 4 April 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the west side of brickyard lane melton t/no’s (for further details of property charged please refer to form 395) 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 see image for full details.
Outstanding
26 March 2009Delivered on: 4 April 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee

Classification: Legal charge over shares
Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the distribution rights from time to time accruing to or on the shares see image for full details.
Outstanding
1 August 2008Delivered on: 6 August 2008
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Legal charge over shares
Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage, the shares and the distribution rights see image for full details.
Outstanding

Filing History

7 October 2016Restoration by order of the court (3 pages)
7 October 2016Restoration by order of the court (3 pages)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Administrator's progress report to 12 February 2015 (17 pages)
23 February 2015Notice of move from Administration to Dissolution on 12 February 2015 (17 pages)
23 February 2015Administrator's progress report to 12 February 2015 (17 pages)
23 February 2015Notice of move from Administration to Dissolution on 12 February 2015 (17 pages)
23 February 2015Administrator's progress report to 12 February 2015 (17 pages)
23 February 2015Administrator's progress report to 12 February 2015 (17 pages)
19 August 2014Administrator's progress report to 25 July 2014 (15 pages)
19 August 2014Administrator's progress report to 25 July 2014 (14 pages)
19 August 2014Notice of extension of period of Administration (1 page)
19 August 2014Administrator's progress report to 25 July 2014 (14 pages)
19 August 2014Administrator's progress report to 25 July 2014 (15 pages)
19 August 2014Notice of extension of period of Administration (1 page)
11 February 2014Notice of extension of period of Administration (1 page)
11 February 2014Notice of extension of period of Administration (1 page)
7 February 2014Administrator's progress report to 27 January 2014 (15 pages)
7 February 2014Administrator's progress report to 27 January 2014 (15 pages)
19 September 2013Administrator's progress report to 14 August 2013 (17 pages)
19 September 2013Administrator's progress report to 14 August 2013 (17 pages)
23 April 2013Notice of deemed approval of proposals (1 page)
23 April 2013Notice of deemed approval of proposals (1 page)
23 April 2013Notice of deemed approval of proposals (1 page)
23 April 2013Notice of deemed approval of proposals (1 page)
10 April 2013Statement of administrator's proposal (20 pages)
10 April 2013Statement of administrator's proposal (20 pages)
8 April 2013Statement of affairs with form 2.14B (262 pages)
8 April 2013Statement of affairs with form 2.14B (262 pages)
8 March 2013Termination of appointment of Denise Brenda Robinson as a secretary on 28 February 2013 (1 page)
8 March 2013Termination of appointment of Denise Brenda Robinson as a secretary on 28 February 2013 (1 page)
5 March 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom on 5 March 2013 (2 pages)
26 February 2013Appointment of an administrator (1 page)
26 February 2013Appointment of an administrator (1 page)
14 February 2013Annual return made up to 5 February 2013 no member list
Statement of capital on 2013-02-14
  • GBP 10,431,099.25
(5 pages)
14 February 2013Annual return made up to 5 February 2013 no member list
Statement of capital on 2013-02-14
  • GBP 10,431,099.25
(5 pages)
14 February 2013Annual return made up to 5 February 2013 no member list
Statement of capital on 2013-02-14
  • GBP 10,431,099.25
(5 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (4 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (4 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (4 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (4 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
3 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom on 3 September 2012 (1 page)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
20 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
20 February 2012Register inspection address has been changed from C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom (1 page)
20 February 2012Register inspection address has been changed from C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom (1 page)
20 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
13 January 2012Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Maurice Alistair White as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of John Kenneth Murray as a director on 9 January 2012 (1 page)
13 January 2012Termination of appointment of Yarom Ophir as a director on 9 January 2012 (1 page)
2 November 2011Appointment of Mr Trevor Martin Sands as a director on 27 October 2011 (2 pages)
2 November 2011Appointment of Mr Trevor Martin Sands as a director on 27 October 2011 (2 pages)
1 November 2011Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011 (1 page)
1 November 2011Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011 (1 page)
3 October 2011Termination of appointment of Neil Richard Carrick as a director on 30 September 2011 (1 page)
3 October 2011Termination of appointment of Neil Richard Carrick as a director on 30 September 2011 (1 page)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2011Termination of appointment of Neil Carrick as a secretary (1 page)
27 June 2011Appointment of Mrs Denise Brenda Robinson as a secretary (1 page)
27 June 2011Appointment of Mrs Denise Brenda Robinson as a secretary (1 page)
27 June 2011Termination of appointment of Neil Carrick as a secretary (1 page)
14 June 2011Group of companies' accounts made up to 31 December 2010 (78 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (78 pages)
16 May 2011Termination of appointment of Michael Reynolds as a director (1 page)
16 May 2011Termination of appointment of Michael Reynolds as a director (1 page)
5 April 2011Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages)
5 April 2011Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages)
5 April 2011Annual return made up to 5 February 2011 with bulk list of shareholders (20 pages)
4 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 December 2010Termination of appointment of Simon Gilbert as a director (1 page)
9 December 2010Termination of appointment of Simon Gilbert as a director (1 page)
6 October 2010Appointment of Mr John Kenneth Murray as a director (2 pages)
6 October 2010Appointment of Mr John Kenneth Murray as a director (2 pages)
20 September 2010Termination of appointment of Calum Melville as a director (1 page)
20 September 2010Termination of appointment of Calum Melville as a director (1 page)
14 May 2010Registered office address changed from , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW on 14 May 2010 (1 page)
14 May 2010Registered office address changed from , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Fish Dock Road Grimsby N E Lincolnshire DN31 3NW on 14 May 2010 (1 page)
13 April 2010Group of companies' accounts made up to 1 November 2009 (84 pages)
13 April 2010Group of companies' accounts made up to 1 November 2009 (84 pages)
13 April 2010Group of companies' accounts made up to 1 November 2009 (84 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(53 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(53 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (30 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (30 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (30 pages)
12 January 2010Termination of appointment of John Kelly as a director (1 page)
12 January 2010Appointment of Mr Maurice Alistair White as a director (2 pages)
12 January 2010Termination of appointment of John Kelly as a director (1 page)
12 January 2010Appointment of Mr Maurice Alistair White as a director (2 pages)
15 December 2009Appointment of Mr Calum Gerrard Melville as a director (2 pages)
15 December 2009Appointment of Mr Calum Gerrard Melville as a director (2 pages)
1 December 2009Director's details changed for John Anthony Brian Kelly on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Neil Richard Carrick on 30 November 2009 (1 page)
1 December 2009Director's details changed for Mark Timothy Lejman on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Neil Richard Carrick on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mark Timothy Lejman on 30 November 2009 (2 pages)
1 December 2009Appointment of Mr Simon George Gilbert as a director (2 pages)
1 December 2009Termination of appointment of David Hobdey as a director (1 page)
1 December 2009Appointment of Mr Simon George Gilbert as a director (2 pages)
1 December 2009Director's details changed for David Peter John Ross on 30 November 2009 (2 pages)
1 December 2009Director's details changed for David Peter John Ross on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Yarom Ophir on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Yarom Ophir on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Neil Richard Carrick on 30 November 2009 (1 page)
1 December 2009Director's details changed for Neil Richard Carrick on 30 November 2009 (2 pages)
1 December 2009Termination of appointment of David Hobdey as a director (1 page)
1 December 2009Director's details changed for Michael Thomas Reynolds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Michael Thomas Reynolds on 30 November 2009 (2 pages)
1 December 2009Director's details changed for John Anthony Brian Kelly on 30 November 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
21 September 2009Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\ (6 pages)
21 September 2009Memorandum and Articles of Association (64 pages)
21 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2009Memorandum and Articles of Association (64 pages)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 September 2009S-div (1 page)
21 September 2009Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\ (6 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2009S-div (1 page)
18 September 2009Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\ (3 pages)
18 September 2009Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\ (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 28 (13 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 28 (13 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 27 (15 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 27 (15 pages)
19 May 2009Particulars of a mortgage or charge/398 / charge no: 26 (8 pages)
19 May 2009Particulars of a mortgage or charge/398 / charge no: 26 (8 pages)
14 May 2009Appointment terminated director roderick powell (1 page)
14 May 2009Appointment terminated director matthew peacock (1 page)
14 May 2009Appointment terminated director roderick powell (1 page)
14 May 2009Gbp nc 8000000/12250000\30/04/09 (2 pages)
14 May 2009Appointment terminated director matthew peacock (1 page)
14 May 2009Gbp nc 8000000/12250000\30/04/09 (2 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (32 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (32 pages)
12 May 2009Particulars of a mortgage or charge/398 / charge no: 25 (7 pages)
12 May 2009Group of companies' accounts made up to 26 October 2008 (82 pages)
12 May 2009Particulars of a mortgage or charge/398 / charge no: 25 (7 pages)
12 May 2009Group of companies' accounts made up to 26 October 2008 (82 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 23 (20 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 23 (20 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 21 (9 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 21 (9 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 22 (20 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 22 (20 pages)
9 March 2009Return made up to 05/02/09; change of members (9 pages)
9 March 2009Return made up to 05/02/09; change of members (9 pages)
27 February 2009Director appointed mark lejman logged form (3 pages)
27 February 2009Director appointed mark lejman logged form (3 pages)
27 August 2008Director appointed michael thomas reynolds (3 pages)
27 August 2008Director appointed michael thomas reynolds (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
1 August 2008Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\ (2 pages)
1 August 2008Particulars of contract relating to shares (2 pages)
1 August 2008Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\ (2 pages)
1 August 2008Particulars of contract relating to shares (2 pages)
24 July 2008Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\ (2 pages)
24 July 2008Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\ (2 pages)
12 June 2008Appointment terminated director per jonsson (1 page)
12 June 2008Appointment terminated director per jonsson (1 page)
4 June 2008Director appointed yarom ophir (1 page)
4 June 2008Director appointed yarom ophir (1 page)
1 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various 19/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various 19/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 March 2008Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\ (2 pages)
29 March 2008Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\ (2 pages)
27 March 2008Appointment terminated director frederick wood (1 page)
27 March 2008Appointment terminated director frederick wood (1 page)
26 March 2008Group of companies' accounts made up to 28 October 2007 (68 pages)
26 March 2008Group of companies' accounts made up to 28 October 2007 (68 pages)
4 March 2008Return made up to 05/02/08; bulk list available separately (8 pages)
4 March 2008Return made up to 05/02/08; bulk list available separately (8 pages)
18 December 2007Ad 30/11/07--------- £ si [email protected]=12453 £ ic 6207574/6220027 (2 pages)
18 December 2007Ad 30/11/07--------- £ si [email protected]=12453 £ ic 6207574/6220027 (2 pages)
30 October 2007Nc inc already adjusted 11/10/07 (1 page)
30 October 2007Nc inc already adjusted 11/10/07 (1 page)
30 October 2007Ad 12/10/07--------- £ si [email protected]=2459568 £ ic 3748006/6207574 (3 pages)
30 October 2007Ad 12/10/07--------- £ si [email protected]=2459568 £ ic 3748006/6207574 (3 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 July 2007New director appointed (3 pages)
15 July 2007New director appointed (3 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2007Ad 02/04/07--------- £ si [email protected]=174411 £ ic 3559731/3734142 (2 pages)
25 April 2007Ad 16/04/07--------- £ si [email protected]=13864 £ ic 3734142/3748006 (2 pages)
25 April 2007Ad 02/04/07--------- £ si [email protected]=174411 £ ic 3559731/3734142 (2 pages)
25 April 2007Ad 16/04/07--------- £ si [email protected]=13864 £ ic 3734142/3748006 (2 pages)
4 April 2007Group of companies' accounts made up to 29 October 2006 (59 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Group of companies' accounts made up to 29 October 2006 (59 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
28 March 2007Ad 26/02/07--------- £ si [email protected]=21250 £ ic 3538481/3559731 (2 pages)
28 March 2007Ad 26/02/07--------- £ si [email protected]=21250 £ ic 3538481/3559731 (2 pages)
8 March 2007Return made up to 05/02/07; bulk list available separately (10 pages)
8 March 2007Return made up to 05/02/07; bulk list available separately (10 pages)
6 January 2007Ad 21/12/06--------- £ si [email protected]=165939 £ ic 3372542/3538481 (2 pages)
6 January 2007Ad 21/12/06--------- £ si [email protected]=165939 £ ic 3372542/3538481 (2 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
10 August 2006Ad 01/08/06--------- £ si [email protected]=3500 £ ic 3369042/3372542 (2 pages)
10 August 2006Ad 01/08/06--------- £ si [email protected]=3500 £ ic 3369042/3372542 (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
23 May 2006Group of companies' accounts made up to 30 October 2005 (54 pages)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2006Group of companies' accounts made up to 30 October 2005 (54 pages)
23 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
8 March 2006Return made up to 05/02/06; bulk list available separately (9 pages)
8 March 2006Return made up to 05/02/06; bulk list available separately (9 pages)
20 June 2005New director appointed (4 pages)
20 June 2005New director appointed (4 pages)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2005Group of companies' accounts made up to 31 October 2004 (54 pages)
5 April 2005Group of companies' accounts made up to 31 October 2004 (54 pages)
28 February 2005Return made up to 05/02/05; bulk list available separately (8 pages)
28 February 2005Return made up to 05/02/05; bulk list available separately (8 pages)
20 April 2004Nc inc already adjusted 22/03/04 (1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Nc inc already adjusted 22/03/04 (1 page)
16 April 2004Group of companies' accounts made up to 26 October 2003 (51 pages)
16 April 2004Group of companies' accounts made up to 26 October 2003 (51 pages)
2 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Increase in dir fees 22/03/04
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Increase in dir fees 22/03/04
(1 page)
2 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2004Return made up to 05/02/04; bulk list available separately (8 pages)
3 March 2004Return made up to 05/02/04; bulk list available separately (8 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
14 November 2003Ad 06/11/03--------- £ si [email protected]=5562 £ ic 3344860/3350422 (2 pages)
14 November 2003Ad 06/11/03--------- £ si [email protected]=5562 £ ic 3344860/3350422 (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
24 August 2003Ad 07/08/03--------- £ si [email protected]=155954 £ ic 3188906/3344860 (1 page)
24 August 2003Ad 07/08/03--------- £ si [email protected]=155954 £ ic 3188906/3344860 (1 page)
8 August 2003Ad 31/07/03--------- £ si [email protected]=2068 £ ic 3186838/3188906 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=2068 £ ic 3186838/3188906 (2 pages)
30 June 2003Ad 24/06/03--------- £ si [email protected]=17500 £ ic 3169338/3186838 (2 pages)
30 June 2003Ad 24/06/03--------- £ si [email protected]=17500 £ ic 3169338/3186838 (2 pages)
1 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2003New director appointed (3 pages)
31 March 2003Group of companies' accounts made up to 27 October 2002 (48 pages)
31 March 2003Group of companies' accounts made up to 27 October 2002 (48 pages)
31 March 2003New director appointed (3 pages)
27 February 2003Return made up to 05/02/03; bulk list available separately (8 pages)
27 February 2003Return made up to 05/02/03; bulk list available separately (8 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
27 September 2002New director appointed (3 pages)
27 September 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (3 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2002Group of companies' accounts made up to 28 October 2001 (50 pages)
2 April 2002Group of companies' accounts made up to 28 October 2001 (50 pages)
4 March 2002Return made up to 05/02/02; bulk list available separately (8 pages)
4 March 2002Return made up to 05/02/02; bulk list available separately (8 pages)
14 February 2002Ad 29/01/02--------- £ si [email protected]=2000 £ ic 3117088/3119088 (2 pages)
14 February 2002Ad 29/01/02--------- £ si [email protected]=2000 £ ic 3117088/3119088 (2 pages)
7 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
11 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
13 March 2001Return made up to 05/02/01; bulk list available separately (14 pages)
13 March 2001Return made up to 05/02/01; bulk list available separately (14 pages)
28 January 2001Full group accounts made up to 27 August 2000 (37 pages)
28 January 2001Full group accounts made up to 27 August 2000 (37 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Ad 22/05/00--------- £ si [email protected]=6000 £ ic 3161338/3167338 (2 pages)
26 May 2000Ad 22/05/00--------- £ si [email protected]=6000 £ ic 3161338/3167338 (2 pages)
29 February 2000Full group accounts made up to 29 August 1999 (34 pages)
29 February 2000Full group accounts made up to 29 August 1999 (34 pages)
28 February 2000Return made up to 05/02/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Return made up to 05/02/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 December 1999Ad 14/12/99--------- £ si [email protected]=9000 £ ic 3152338/3161338 (2 pages)
17 December 1999Ad 14/12/99--------- £ si [email protected]=9000 £ ic 3152338/3161338 (2 pages)
17 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Auditor's resignation (1 page)
23 June 1999Auditor's resignation (1 page)
24 February 1999Return made up to 05/02/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 February 1999Full group accounts made up to 30 August 1998 (33 pages)
24 February 1999Return made up to 05/02/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 February 1999Full group accounts made up to 30 August 1998 (33 pages)
27 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 November 1998Ad 24/11/98--------- £ si [email protected]=4375 £ ic 3147963/3152338 (2 pages)
30 November 1998Ad 24/11/98--------- £ si [email protected]=4375 £ ic 3147963/3152338 (2 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
1 May 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
1 May 1998Ad 24/04/98--------- £ si [email protected]=2500 £ ic 3145463/3147963 (2 pages)
1 May 1998Ad 24/04/98--------- £ si [email protected]=2500 £ ic 3145463/3147963 (2 pages)
1 May 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
28 April 1998Ad 22/04/98--------- £ si [email protected]=8500 £ ic 3136963/3145463 (2 pages)
28 April 1998Ad 22/04/98--------- £ si [email protected]=8500 £ ic 3136963/3145463 (2 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
18 February 1998Return made up to 05/02/98; bulk list available separately (6 pages)
18 February 1998Full group accounts made up to 31 August 1997 (42 pages)
18 February 1998Return made up to 05/02/98; bulk list available separately (6 pages)
18 February 1998Full group accounts made up to 31 August 1997 (42 pages)
29 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
17 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1997Ad 10/12/97--------- £ si [email protected]=6000 £ ic 3130963/3136963 (2 pages)
17 December 1997Ad 10/12/97--------- £ si [email protected]=6000 £ ic 3130963/3136963 (2 pages)
27 February 1997Full group accounts made up to 1 September 1996 (40 pages)
27 February 1997Full group accounts made up to 1 September 1996 (40 pages)
27 February 1997Return made up to 05/02/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/02/97
(13 pages)
27 February 1997Full group accounts made up to 1 September 1996 (40 pages)
27 February 1997Return made up to 05/02/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/02/97
(13 pages)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
19 December 1996Ad 13/12/96--------- £ si [email protected]=19375 £ ic 3111587/3130962 (2 pages)
19 December 1996Ad 13/12/96--------- £ si [email protected]=19375 £ ic 3111587/3130962 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Full group accounts made up to 3 September 1995 (40 pages)
13 March 1996Full group accounts made up to 3 September 1995 (40 pages)
13 March 1996Full group accounts made up to 3 September 1995 (40 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (3 pages)
26 February 1996Ad 05/02/96--------- £ si [email protected] (2 pages)
26 February 1996Ad 05/02/96--------- £ si [email protected] (2 pages)
22 February 1996Return made up to 05/02/96; bulk list available separately (11 pages)
22 February 1996Return made up to 05/02/96; bulk list available separately (11 pages)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 1995Ad 18/12/95--------- £ si [email protected]=2000 £ ic 2953993/2955993 (3 pages)
21 December 1995Ad 18/12/95--------- £ si [email protected]=2000 £ ic 2953993/2955993 (3 pages)
25 November 1995Particulars of mortgage/charge (3 pages)
25 November 1995Particulars of mortgage/charge (3 pages)
23 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 November 1995Ad 20/11/95--------- £ si [email protected]=24250 £ ic 2929743/2953993 (2 pages)
23 November 1995Ad 20/11/95--------- £ si [email protected]=24250 £ ic 2929743/2953993 (2 pages)
25 September 1995Secretary resigned (1 page)
25 September 1995New secretary appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (1 page)
16 June 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
16 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 June 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
16 June 1995Ad 12/06/95--------- £ si [email protected]=2000 £ ic 2927743/2929743 (2 pages)
16 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1995Ad 12/06/95--------- £ si [email protected]=2000 £ ic 2927743/2929743 (2 pages)
16 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 March 1995Full group accounts made up to 29 August 1994 (38 pages)
1 March 1995Full group accounts made up to 29 August 1994 (38 pages)
12 January 1995Ad 20/12/94--------- £ si [email protected]=2500 £ ic 2925243/2927743 (2 pages)
12 January 1995Ad 20/12/94--------- £ si [email protected]=2500 £ ic 2925243/2927743 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (139 pages)
28 November 1994Ad 21/11/94--------- £ si [email protected]=25060 £ ic 2900183/2925243 (2 pages)
28 November 1994Ad 21/11/94--------- £ si [email protected]=25060 £ ic 2900183/2925243 (2 pages)
28 February 1994Ad 14/02/94--------- £ si [email protected]=2500 £ ic 2897683/2900183 (2 pages)
28 February 1994Ad 14/02/94--------- £ si [email protected]=2500 £ ic 2897683/2900183 (2 pages)
28 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 February 1993Ad 18/02/93--------- £ si [email protected]=6250 £ ic 2891433/2897683 (2 pages)
24 February 1993Ad 18/02/93--------- £ si [email protected]=6250 £ ic 2891433/2897683 (2 pages)
18 January 1993Ad 11/01/93--------- £ si [email protected]=5625 £ ic 2885808/2891433 (2 pages)
18 January 1993Ad 11/01/93--------- £ si [email protected]=5625 £ ic 2885808/2891433 (2 pages)
10 January 1993Ad 18/12/92--------- £ si [email protected]=3125 £ ic 2882683/2885808 (2 pages)
10 January 1993Ad 18/12/92--------- £ si [email protected]=3125 £ ic 2882683/2885808 (2 pages)
16 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1992Ad 20/12/91--------- £ si [email protected]=4375 £ ic 2878308/2882683 (3 pages)
6 January 1992Ad 20/12/91--------- £ si [email protected]=4375 £ ic 2878308/2882683 (3 pages)
4 February 1991Memorandum and Articles of Association (29 pages)
4 February 1991Memorandum and Articles of Association (29 pages)
29 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1989£ sr [email protected] (1 page)
4 April 1989£ sr [email protected] (1 page)
9 March 1989£ sr [email protected] (1 page)
9 March 1989£ sr [email protected] (1 page)
24 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 1988Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
24 March 1988Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
22 February 1988Full group accounts made up to 30 August 1987 (31 pages)
22 February 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(41 pages)
22 February 1988Full group accounts made up to 30 August 1987 (31 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
22 February 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(41 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
2 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 June 1968Company name changed\certificate issued on 11/06/68 (4 pages)
11 June 1968Company name changed\certificate issued on 11/06/68 (4 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (21 pages)