Company NameUnivak Plc
Company StatusDissolved
Company Number00312275
CategoryPublic Limited Company
Incorporation Date28 March 1936(88 years, 1 month ago)
Dissolution Date15 July 2013 (10 years, 9 months ago)
Previous NamesRichards (Leicester) Public Limited Company and Richards Group Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(61 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe
Park House, 59 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2SL
Wales
Director NameMrs Kelly San George
Date of BirthFebruary 1964 (Born 60 years ago)
StatusClosed
Appointed24 April 2007(71 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 15 July 2013)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address7 Jackson Road
Devens
Massachusetts
Ma 01434
Secretary NameMrs Kelly San George
StatusClosed
Appointed24 April 2007(71 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 15 July 2013)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address7 Jackson Road
Devens
Massachusetts
Ma 01434
Director NameJohn Rawcliffe Airey Crabtree
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(56 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 1998)
RoleSolicitor
Correspondence Address36 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NamePeter Gerald Pearson Hodgson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(56 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington
Ashstead Park
Ashstead
Surrey
KT21 1EG
Director NameTerence Patrick Perino Grattan Foley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenhay Cottage
Cleobury Lane, Earlswood
Solihull
West Midlands
B94 6AF
Director NameMr James Louis Fergus
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(56 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Grange Hill Road
Kings Norton
Birmingham
West Midlands
B38 8RE
Secretary NameNicholas Henry Morgan
NationalityBritish
StatusResigned
Appointed18 May 1992(56 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressArden Croft Wixford Road
Bidford On Avon
Alcester
Warwickshire
B50 4LQ
Director NameNicholas Henry Morgan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(57 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressArden Croft Wixford Road
Bidford On Avon
Alcester
Warwickshire
B50 4LQ
Secretary NameMr James Louis Fergus
NationalityBritish
StatusResigned
Appointed24 May 1996(60 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Grange Hill Road
Kings Norton
Birmingham
West Midlands
B38 8RE
Director NameMr Gerard Bernard Wainwright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(60 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrove
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DP
Wales
Director NameRichard Michael Miles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(60 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressThe Old Barn Cottage Lane
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Director NameMr David William Barlow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2000)
RoleCompany Director
Correspondence Address1 Sycamore Close
St Leonards On Sea
East Sussex
TN38 0WA
Director NameMr Andrew John Pensam Clayton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleSAD
Country of ResidenceEngland
Correspondence AddressDuggans House
Blackhouse Lane, Suckley
Worcester
WR6 5DP
Director NameMr Robert Humphrey Marten Smallwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2000)
RoleCompany Director
Correspondence Address89 Second Street
Athens
New York 12015
Foreign
Secretary NameMr Andrew John Pensam Clayton
NationalityBritish
StatusResigned
Appointed02 February 1998(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleSAD
Country of ResidenceEngland
Correspondence AddressDuggans House
Blackhouse Lane, Suckley
Worcester
WR6 5DP
Director NameMr Michael William James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(63 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 2003)
RoleFinancial Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Secretary NameMr Michael William James
NationalityBritish
StatusResigned
Appointed18 February 2000(63 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Humphries Way
Milton
Cambridge
Cambridgeshire
CB4 6DL
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(66 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2007)
RoleGroup F D
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Kevin Alphonso D'Silva
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(66 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Preston Bissett
Buckingham
Buckinghamshire
MK18 4LU
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed12 February 2003(66 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Secretary NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(66 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17.1m at £0.1Bionostics PLC
100.00%
Ordinary

Financials

Year2014
Turnover£135,000
Net Worth-£1,990,000

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 July 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (14 pages)
15 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (14 pages)
15 April 2013Liquidators statement of receipts and payments to 28 March 2013 (14 pages)
15 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
15 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
25 June 2012Liquidators statement of receipts and payments to 4 May 2012 (14 pages)
25 June 2012Liquidators statement of receipts and payments to 4 May 2012 (14 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (14 pages)
25 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (14 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2012Court order insolvency:- replacement of liquidator (9 pages)
7 February 2012Court order insolvency:- replacement of liquidator (9 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2011Appointment of a voluntary liquidator (2 pages)
12 May 2011Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 12 May 2011 (2 pages)
12 May 2011Appointment of a voluntary liquidator (2 pages)
12 May 2011Statement of affairs with form 4.19 (6 pages)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
(1 page)
12 May 2011Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 12 May 2011 (2 pages)
12 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,714,369
(5 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,714,369
(5 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,714,369
(5 pages)
16 February 2011Full accounts made up to 31 August 2010 (17 pages)
16 February 2011Full accounts made up to 31 August 2010 (17 pages)
3 November 2010Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Mrs. Kelly San George on 3 November 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs. Kelly San George on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Steven Geoffrey Mills on 1 October 2009 (2 pages)
16 January 2010Full accounts made up to 31 August 2009 (17 pages)
16 January 2010Full accounts made up to 31 August 2009 (17 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
2 March 2009Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george (1 page)
2 March 2009Director and secretary's change of particulars / kelly winn / 08/08/2008 (1 page)
19 February 2009Full accounts made up to 31 August 2008 (18 pages)
19 February 2009Full accounts made up to 31 August 2008 (18 pages)
23 May 2008Full accounts made up to 31 August 2007 (17 pages)
23 May 2008Full accounts made up to 31 August 2007 (17 pages)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
23 May 2007Full accounts made up to 31 August 2006 (15 pages)
23 May 2007Full accounts made up to 31 August 2006 (15 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 09/04/07; full list of members (2 pages)
26 April 2007Return made up to 09/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page)
1 February 2007Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page)
24 April 2006Return made up to 09/04/06; full list of members (2 pages)
24 April 2006Return made up to 09/04/06; full list of members (2 pages)
24 February 2006Full accounts made up to 31 August 2005 (14 pages)
24 February 2006Full accounts made up to 31 August 2005 (14 pages)
5 January 2006Ad 31/08/05--------- £ si [email protected]=319755 £ ic 1394614/1714369 (2 pages)
5 January 2006Ad 31/08/05--------- £ si [email protected]=319755 £ ic 1394614/1714369 (2 pages)
5 September 2005Full accounts made up to 31 August 2004 (16 pages)
5 September 2005Full accounts made up to 31 August 2004 (16 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Return made up to 09/04/05; full list of members (2 pages)
21 April 2005Return made up to 09/04/05; full list of members (2 pages)
30 September 2004Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page)
30 September 2004Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page)
14 July 2004Full accounts made up to 31 August 2003 (14 pages)
14 July 2004Full accounts made up to 31 August 2003 (14 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
13 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 May 2003New secretary appointed (1 page)
13 May 2003Return made up to 09/04/03; full list of members (7 pages)
13 May 2003New secretary appointed (1 page)
2 April 2003Full accounts made up to 31 August 2002 (12 pages)
2 April 2003Full accounts made up to 31 August 2002 (12 pages)
26 February 2003New secretary appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (1 page)
26 February 2003Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
4 September 2002Full accounts made up to 31 August 2001 (15 pages)
4 September 2002Full accounts made up to 31 August 2001 (15 pages)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
22 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page)
7 September 2001Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page)
2 May 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
2 May 2001Return made up to 09/04/01; full list of members (22 pages)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
3 April 2001Full accounts made up to 31 August 2000 (14 pages)
22 February 2001Auditor's resignation (1 page)
22 February 2001Auditor's resignation (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
16 May 2000Return made up to 09/04/00; bulk list available separately (12 pages)
16 May 2000Return made up to 09/04/00; bulk list available separately
  • 363(288) ‐ Secretary resigned
(12 pages)
13 May 2000Particulars of mortgage/charge (8 pages)
13 May 2000Particulars of mortgage/charge (8 pages)
25 April 2000Full group accounts made up to 1 October 1999 (37 pages)
25 April 2000Full group accounts made up to 1 October 1999 (37 pages)
25 April 2000Full group accounts made up to 1 October 1999 (37 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: peerless house priory road aston birmingham B6 7LF (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: peerless house priory road aston birmingham B6 7LF (1 page)
10 May 1999Return made up to 09/04/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 May 1999Return made up to 09/04/99; bulk list available separately (11 pages)
23 April 1999Full group accounts made up to 30 September 1998 (36 pages)
23 April 1999Full group accounts made up to 30 September 1998 (36 pages)
8 March 1999Ad 18/01/99-12/02/99 £ si [email protected]=250000 £ ic 114461/364461 (3 pages)
8 March 1999Ad 18/01/99-12/02/99 £ si [email protected]=250000 £ ic 114461/364461 (3 pages)
21 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 January 1999£ nc 1529271/2000000 14/01/99 (1 page)
20 January 1999£ nc 1529271/2000000 14/01/99 (1 page)
20 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1999Listing of particulars (67 pages)
6 January 1999Listing of particulars (67 pages)
29 December 1998Listing of particulars (67 pages)
29 December 1998Listing of particulars (67 pages)
7 July 1998Certificate of reduction of issued capital and share premium (1 page)
7 July 1998Certificate of reduction of issued capital and share premium (1 page)
7 July 1998Reduce iss cap & share prem acct £ ic 2215342/ 114461 (6 pages)
7 July 1998Reduce iss cap & share prem acct £ ic 2215342/ 114461 (6 pages)
23 June 1998Return made up to 18/05/98; bulk list available separately (7 pages)
23 June 1998Return made up to 18/05/98; bulk list available separately (7 pages)
30 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 March 1998Company name changed richards group PLC\certificate issued on 27/03/98 (3 pages)
26 March 1998Company name changed richards group PLC\certificate issued on 27/03/98 (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998£ nc 1150000/2600000 23/01/98 (2 pages)
12 February 1998£ nc 1150000/2600000 23/01/98 (2 pages)
12 February 1998Conso s-div conve 02/02/98 (3 pages)
12 February 1998Conso s-div conve 02/02/98 (3 pages)
12 February 1998Ad 02/02/98--------- £ si [email protected]=277840 £ ic 837501/1115341 (2 pages)
12 February 1998Ad 02/02/98--------- £ si [email protected]=277840 £ ic 837501/1115341 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page)
11 February 1998Registered office changed on 11/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
2 February 1998Full group accounts made up to 30 September 1997 (33 pages)
2 February 1998Full group accounts made up to 30 September 1997 (33 pages)
1 February 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
1 February 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 January 1998Listing of particulars (65 pages)
30 January 1998Listing of particulars (65 pages)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 July 1997Full group accounts made up to 31 December 1996 (42 pages)
30 July 1997Full group accounts made up to 31 December 1996 (42 pages)
2 July 1997Return made up to 18/05/97; bulk list available separately (5 pages)
2 July 1997Return made up to 18/05/97; bulk list available separately (5 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 2A new star road leicester LE4 7HJ (1 page)
27 November 1996Registered office changed on 27/11/96 from: 2A new star road leicester LE4 7HJ (1 page)
26 November 1996Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF (1 page)
26 November 1996Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF (1 page)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 August 1996New director appointed (2 pages)
6 August 1996New director appointed (3 pages)
6 August 1996Full group accounts made up to 31 December 1995 (42 pages)
6 August 1996Full group accounts made up to 31 December 1995 (42 pages)
5 August 1996Auditor's resignation (1 page)
5 August 1996Auditor's resignation (1 page)
23 July 1996Return made up to 18/05/96; bulk list available separately (8 pages)
23 July 1996Return made up to 18/05/96; bulk list available separately (8 pages)
5 July 1996New secretary appointed (2 pages)
12 June 1996Location of register of members (non legible) (1 page)
12 June 1996Location of register of members (1 page)
12 June 1996Location of register of members (1 page)
12 June 1996Location of register of members (non legible) (1 page)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996Secretary resigned;director resigned (1 page)
20 November 1995Particulars of mortgage/charge (3 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 18/05/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/06/95
(10 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
20 June 1995Full group accounts made up to 31 December 1994 (24 pages)
20 June 1995Return made up to 18/05/95; bulk list available separately (7 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
2 September 1981Accounts made up to 31 December 1980 (16 pages)
2 September 1981Accounts made up to 31 December 1980 (2 pages)
29 July 1980Accounts made up to 31 December 1979 (16 pages)
29 July 1980Accounts made up to 31 December 2079 (16 pages)
2 July 1979Accounts made up to 31 December 2078 (16 pages)
2 July 1979Accounts made up to 31 December 1978 (16 pages)
17 July 1978Accounts made up to 31 December 1977 (16 pages)
17 July 1978Accounts made up to 31 December 2077 (2 pages)
11 August 1977Accounts made up to 31 December 1976 (16 pages)
11 August 1977Accounts made up to 31 December 2076 (1 page)
6 July 1976Accounts made up to 31 December 2075 (1 page)
6 July 1976Accounts made up to 31 December 1975 (16 pages)