Company NameG O S Investments Limited
Company StatusDissolved
Company Number00137008
CategoryPrivate Limited Company
Incorporation Date15 July 1914(109 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2000(85 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(85 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(85 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(91 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed09 August 2005(91 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(78 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2000)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameWilliam Tudor Powell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(78 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoye House
Cliffords Mesne
Newent
Gloucestershire
GL18 1JN
Wales
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(78 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX
Director NameJeremy Lancaster
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(78 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0UF
Wales
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed03 November 1992(78 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 December 1999)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(80 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressWelsh House Farm
Welsh House Lane
Newent
Gloucestershire
GL18 1LR
Wales
Director NameIan Michael Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(83 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleAccountant
Correspondence AddressFive Oaks Green Meadows
Homme Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Director NameMr John William Garne Young
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(84 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressThe Gables
Hindon Lane
Tisbury
Wiltshire
SP3 6QF
Director NameMr Peter Wickham Sheppard
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(84 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address17 Patterdale Close
Dunstable
Bedfordshire
LU6 3DA
Director NameAndrew Joseph Hutton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(84 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressAnchor Dykes
Station Road Topcliffe
Thirsk
North Yorkshire
YO7 3SQ
Director NameJacques Regis Descours
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 November 1998(84 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address3 Rue Tete D'Or
Lyon
F69006
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(85 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 December 1999(85 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(85 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Haye Lane
Omberseley
Worcestershire
WR9 0EJ
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(85 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed18 April 2000(85 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Vector Industries LTD
100.00%
Ordinary

Accounts

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

Charges

13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 2000Delivered on: 2 May 2000
Satisfied on: 23 March 2006
Persons entitled: Royal Bank of Soctland PLC (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1981Delivered on: 3 February 1981
Persons entitled: Eagle Star Insurance LTD.

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the freehold and leasehold property in england and wales of the company both present and future and the fixtures in the nature of landlords fixtures and trade fixtures from time to time thereon but excluding any lease hold property where the reversioners consent to such charge is necessary unless and until any necessary unless and until any necessary consent to the charging of such property has been obtained from the reversioners.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (4 pages)
28 June 2016Declaration of solvency (4 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 December 2014Statement by Directors (1 page)
10 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2014Solvency Statement dated 09/12/14 (1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 1
(5 pages)
10 December 2014Statement of capital on 10 December 2014
  • GBP 1
(5 pages)
10 December 2014Statement by Directors (1 page)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/12/2014
(2 pages)
10 December 2014Solvency Statement dated 09/12/14 (1 page)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5,365,000
(5 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5,365,000
(5 pages)
21 November 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 21 November 2014 (1 page)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 5,365,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,364,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,364,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,364,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 November 2011Statement 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 3 (3 pages)
25 November 2011Statement 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 3 (3 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
1 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
7 November 2008Director's change of particulars / andrew fischer / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / andrew fischer / 07/11/2008 (1 page)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
15 November 2006Return made up to 02/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2006Return made up to 02/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
14 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
30 March 2005Return made up to 03/11/04; no change of members (5 pages)
30 March 2005Return made up to 03/11/04; no change of members (5 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 November 2003Return made up to 03/11/03; full list of members (8 pages)
14 November 2003Return made up to 03/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
13 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 January 2001Return made up to 03/11/00; full list of members (7 pages)
12 January 2001Return made up to 03/11/00; full list of members (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
25 September 2000Declaration of assistance for shares acquisition (43 pages)
25 September 2000Declaration of assistance for shares acquisition (43 pages)
25 September 2000Declaration of assistance for shares acquisition (10 pages)
25 September 2000Declaration of assistance for shares acquisition (10 pages)
30 June 2000Location of register of directors' interests (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of directors' interests (1 page)
6 June 2000Registered office changed on 06/06/00 from: P.O. Box 18 vines lane droitwich worcestershire WR9 8ND (1 page)
6 June 2000Ad 15/03/00--------- £ si 250000@1=250000 £ ic 5000000/5250000 (2 pages)
6 June 2000New director appointed (5 pages)
6 June 2000New director appointed (7 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000New secretary appointed;new director appointed (5 pages)
6 June 2000Director resigned (1 page)
6 June 2000Ad 16/03/00--------- £ si 114000@1=114000 £ ic 5250000/5364000 (2 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000New secretary appointed;new director appointed (5 pages)
6 June 2000New director appointed (5 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Ad 16/03/00--------- £ si 114000@1=114000 £ ic 5250000/5364000 (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (5 pages)
6 June 2000New director appointed (5 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Ad 15/03/00--------- £ si 250000@1=250000 £ ic 5000000/5250000 (2 pages)
6 June 2000Registered office changed on 06/06/00 from: P.O. Box 18 vines lane droitwich worcestershire WR9 8ND (1 page)
6 June 2000New director appointed (7 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
20 April 2000Full accounts made up to 31 July 1999 (10 pages)
20 April 2000Full accounts made up to 31 July 1999 (10 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed;new director appointed (3 pages)
19 January 2000New secretary appointed;new director appointed (3 pages)
17 January 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 January 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 January 2000Reduction of iss capital and minute (oc) £ ic 61601000/ 5000000 (4 pages)
17 January 2000Reduction of iss capital and minute (oc) £ ic 61601000/ 5000000 (4 pages)
22 December 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
22 December 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
25 November 1999Company name changed wolseley distribution europe lim ited\certificate issued on 23/11/99 (2 pages)
25 November 1999Company name changed wolseley distribution europe lim ited\certificate issued on 23/11/99 (2 pages)
23 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Statement of affairs (5 pages)
22 October 1999Statement of affairs (5 pages)
22 October 1999Ad 24/09/99--------- £ si 1000@1=1000 £ ic 61600000/61601000 (2 pages)
22 October 1999Ad 24/09/99--------- £ si 1000@1=1000 £ ic 61600000/61601000 (2 pages)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
15 December 1998Full accounts made up to 31 July 1998 (11 pages)
15 December 1998Full accounts made up to 31 July 1998 (11 pages)
19 November 1998Return made up to 03/11/98; no change of members (7 pages)
19 November 1998Return made up to 03/11/98; no change of members (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
12 October 1998Company name changed wolseley securities LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed wolseley securities LIMITED\certificate issued on 13/10/98 (2 pages)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 January 1998Full accounts made up to 31 July 1997 (12 pages)
2 January 1998Full accounts made up to 31 July 1997 (12 pages)
3 December 1997Return made up to 03/11/97; full list of members (6 pages)
3 December 1997Return made up to 03/11/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 July 1996 (13 pages)
8 January 1997Full accounts made up to 31 July 1996 (13 pages)
16 December 1996Return made up to 03/11/96; no change of members (4 pages)
16 December 1996Return made up to 03/11/96; no change of members (4 pages)
7 October 1996£ nc 35000000/70000000 23/09/96 (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1996Ad 23/09/96--------- £ si 30800000@1=30800000 £ ic 30800000/61600000 (2 pages)
7 October 1996£ nc 35000000/70000000 23/09/96 (1 page)
7 October 1996Memorandum and Articles of Association (54 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Memorandum and Articles of Association (54 pages)
7 October 1996Ad 23/09/96--------- £ si 30800000@1=30800000 £ ic 30800000/61600000 (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
20 December 1995Full accounts made up to 31 July 1995 (12 pages)
20 December 1995Full accounts made up to 31 July 1995 (12 pages)
23 November 1995Return made up to 03/11/95; full list of members (16 pages)
23 November 1995Return made up to 03/11/95; full list of members (16 pages)
21 March 1995Ad 23/02/95--------- £ si 100000@1=100000 £ ic 30700000/30800000 (4 pages)
21 March 1995Ad 23/02/95--------- £ si 100000@1=100000 £ ic 30700000/30800000 (4 pages)
12 January 1995Full accounts made up to 31 July 1994 (12 pages)
12 January 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (284 pages)
1 January 1995A selection of documents registered before 1 January 1995 (378 pages)
17 December 1993Full accounts made up to 31 July 1993 (14 pages)
17 December 1993Full accounts made up to 31 July 1993 (14 pages)
23 November 1992Full accounts made up to 31 July 1992 (12 pages)
23 November 1992Full accounts made up to 31 July 1992 (12 pages)
5 December 1991Full accounts made up to 31 July 1991 (12 pages)
5 December 1991Full accounts made up to 31 July 1991 (12 pages)
11 December 1990Full accounts made up to 31 July 1990 (13 pages)
11 December 1990Full accounts made up to 31 July 1990 (13 pages)
17 January 1990Full accounts made up to 31 July 1989 (14 pages)
17 January 1990Full accounts made up to 31 July 1989 (14 pages)
2 March 1989Full accounts made up to 31 July 1988 (14 pages)
2 March 1989Full accounts made up to 31 July 1988 (14 pages)
5 February 1988Accounts made up to 31 July 1987 (17 pages)
5 February 1988Accounts made up to 31 July 1987 (17 pages)
4 August 1987Accounts made up to 31 July 1986 (17 pages)
4 August 1987Accounts made up to 31 July 1986 (17 pages)
29 August 1986Return made up to 08/08/86; full list of members (6 pages)
29 August 1986Full accounts made up to 31 December 1985 (29 pages)
29 August 1986Return made up to 08/08/86; full list of members (6 pages)
29 August 1986Full accounts made up to 31 December 1985 (29 pages)
21 June 1985Annual return made up to 16/05/85 (24 pages)
21 June 1985Annual return made up to 16/05/85 (24 pages)
5 June 1985Accounts made up to 31 December 1984 (25 pages)
5 June 1985Accounts made up to 31 December 1984 (25 pages)
5 June 1984Accounts made up to 31 December 1983 (25 pages)
5 June 1984Accounts made up to 31 December 1983 (25 pages)
14 May 1983Accounts made up to 31 December 1982 (21 pages)
14 May 1983Accounts made up to 31 December 1982 (21 pages)
6 March 1958Company name changed\certificate issued on 06/03/58 (2 pages)
6 March 1958Company name changed\certificate issued on 06/03/58 (2 pages)
15 July 1914Certificate of incorporation (1 page)
15 July 1914Certificate of incorporation (1 page)