Company NameTigrup No. 14 Limited
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00245156
CategoryPrivate Limited Company
Incorporation Date17 January 1930(94 years, 4 months ago)
Previous NameFluidrive Engineering Company Limited

Business Activity

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

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(88 years, 3 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(92 years after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(94 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr John Richard Griffiths
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1980(50 years, 5 months after company formation)
Appointment Duration16 years (resigned 30 June 1996)
RoleFinancial Director
Correspondence AddressGlenderry
Wellhouse Road Beech
Alton
Hampshire
GU34 4AG
Director NameMichael Edward Nowell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(62 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressHorse Mill House
Dalqueich Kinross
Perthshire
KY13 7RG
Scotland
Director NameAndrew Harnwell Stuart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(62 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleSales Director
Correspondence Address4 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Director NameChristopher James Lloyd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(62 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1998)
RoleManufacturing Services Directo
Correspondence Address62 Hilmanton
Lower Earley
Berkshire
RG6 4HN
Director NameMr Keith Peter Lane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(62 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2000)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Ponder Approach
Holmer Green
Buckinghamshire
HP15 6RQ
Director NamePeter Alfred Gambriel
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(62 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleWorks Director
Correspondence Address32 Drovers Way
Bracknell
Berkshire
RG12 3EZ
Director NameAntony John Wise
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(62 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2000)
RoleManaging Director
Correspondence Address3 Worcestershire Lea
Warfield
Bracknell
Berkshire
RG42 3TQ
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Jean Pierre Chataing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2000)
RoleManaging Director
Correspondence Address100 Rue De 22 Septembre
92400 Courbevoie
Foreign
Director NameMr Patrick Alexandre Louis Soulie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2000)
RoleSales Director
Correspondence Address8 Les Cottages
Rue De Bretagne 95330
Domont
Foreign
Secretary NameMr John Richard Griffiths
NationalityBritish
StatusResigned
Appointed11 July 1992(62 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressGlenderry
Wellhouse Road Beech
Alton
Hampshire
GU34 4AG
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed01 July 1996(66 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Secretary NameChristopher Martin Blakemore
NationalityBritish
StatusResigned
Appointed18 June 1999(69 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cross Barn
English Bicknor
Coleford
Gloucestershire
GL16 7PP
Wales
Secretary NameMr Bryn Parry Jones
NationalityBritish
StatusResigned
Appointed22 February 2000(70 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2001)
RoleCompany Director
Correspondence Address12 Saxel Close
Aston
Bampton
Oxfordshire
OX18 2EB
Director NameMr Bryn Parry Jones
NationalityBritish
StatusResigned
Appointed20 May 2000(70 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 2001)
RoleAccountant
Correspondence Address12 Saxel Close
Aston
Bampton
Oxfordshire
OX18 2EB
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(70 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(70 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed27 March 2001(71 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(77 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(77 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed31 July 2007(77 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(78 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(78 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(81 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(83 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(87 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(87 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(92 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

22 February 1993Delivered on: 3 March 1993
Satisfied on: 18 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being or k/a units c&e hucknall industrial estate watnall road hucknall nottinghamshire with all fixtures and fittings thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1976Delivered on: 19 March 1976
Satisfied on: 18 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at broad lane bracknell berks.
Fully Satisfied
30 July 1970Delivered on: 10 August 1970
Satisfied on: 18 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate rear worton road, isleworth, middlesex as comprised in a conveyance dated 28TH jan. 1930.
Fully Satisfied
11 April 1967Delivered on: 28 April 1967
Satisfied on: 18 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Skyhi works worton rd. Isleworth middlesex ceylon works worton rd. Isleworth middlesex.
Fully Satisfied

Filing History

14 December 2023Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
26 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
22 January 2018Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
22 January 2018Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,375,000
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,375,000
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,375,000
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,375,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,375,000
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,375,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr martin fox (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 May 2006Accounts made up to 31 July 2005 (9 pages)
18 May 2006Accounts made up to 31 July 2005 (9 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Accounts made up to 31 July 2004 (9 pages)
3 June 2005Accounts made up to 31 July 2004 (9 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
18 May 2004Accounts made up to 31 July 2003 (10 pages)
18 May 2004Accounts made up to 31 July 2003 (10 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Accounts made up to 31 July 2002 (11 pages)
28 May 2003Accounts made up to 31 July 2002 (11 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Accounts made up to 31 July 2001 (12 pages)
6 June 2002Accounts made up to 31 July 2001 (12 pages)
25 October 2001Accounts made up to 31 December 2000 (14 pages)
25 October 2001Accounts made up to 31 December 2000 (14 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (3 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
25 August 2000Company name changed fluidrive engineering company li mited\certificate issued on 29/08/00 (2 pages)
25 August 2000Registered office changed on 25/08/00 from: molly millars lane wokingham berkshire RG11 2RH (1 page)
25 August 2000Registered office changed on 25/08/00 from: molly millars lane wokingham berkshire RG11 2RH (1 page)
25 August 2000Company name changed fluidrive engineering company li mited\certificate issued on 29/08/00 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (4 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Director resigned (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Accounts made up to 31 December 1999 (16 pages)
10 May 2000Accounts made up to 31 December 1999 (16 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
14 October 1999Auditor's resignation (1 page)
14 October 1999Auditor's resignation (1 page)
28 July 1999Accounts made up to 31 December 1998 (16 pages)
28 July 1999Accounts made up to 31 December 1998 (16 pages)
13 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
8 July 1998Accounts made up to 31 December 1997 (17 pages)
8 July 1998Accounts made up to 31 December 1997 (17 pages)
7 July 1998Return made up to 20/06/98; full list of members (8 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Return made up to 20/06/98; full list of members (8 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
14 August 1997Accounts made up to 31 December 1996 (15 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
14 August 1997Accounts made up to 31 December 1996 (15 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
25 July 1996Accounts made up to 31 December 1995 (15 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Accounts made up to 31 December 1995 (15 pages)
21 July 1996Director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
31 July 1995Accounts made up to 31 December 1994 (15 pages)
31 July 1995Accounts made up to 31 December 1994 (15 pages)
31 July 1995Return made up to 20/06/95; full list of members (8 pages)
31 July 1995Return made up to 20/06/95; full list of members (8 pages)
21 August 1992Return made up to 11/07/92; full list of members (8 pages)
21 August 1992Return made up to 11/07/92; full list of members (8 pages)
23 July 1991Return made up to 11/07/91; full list of members (8 pages)
23 July 1991Return made up to 11/07/91; full list of members (8 pages)
25 July 1977Accounts made up to 30 September 1976 (16 pages)
25 July 1977Accounts made up to 30 September 1976 (16 pages)