Company NameRybar Laboratories Limited
Company StatusDissolved
Company Number00366644
CategoryPrivate Limited Company
Incorporation Date18 April 1941(83 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kentaro Shirahata
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusClosed
Appointed31 December 2018(77 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Sarah Lucy Charsley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(77 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 December 2020)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameTakeda Corporate Services Limited (Corporation)
StatusClosed
Appointed01 March 2018(76 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 December 2020)
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameKaj George Nielson
Date of BirthMay 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RoleIndependent Pharmaceutcal Consultant
Correspondence AddressAaskiltegaard
O/Estby 40/50 Skibby
Foreign
Director NameMr Ronald Levin
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RolePharmacist
Correspondence Address3 Haydon Hill House
Bushey
Watford
Hertfordshire
WD23 1DU
Director NameMrs Diane Kate Levin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RoleBuyer
Correspondence Address3 Haydon Hill House
Bushey
Watford
Hertfordshire
WD2 1DU
Director NameMr Andrew Paul Levin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RoleBarrister
Correspondence Address44 Carmel Court
Wembley Park
Wembley
Middlesex
HA9 9JF
Secretary NameMr Ronald Levin
NationalityBritish
StatusResigned
Appointed29 March 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RoleCompany Director
Correspondence Address3 Haydon Hill House
Bushey
Watford
Hertfordshire
WD23 1DU
Director NameHarry Thomas Stratford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(51 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laws House
Duns
Berwickshire
TD11 3LU
Scotland
Director NameJanet Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(51 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1996)
RoleAccountant
Correspondence AddressHainault Holt Way
Hook
Basingstoke
Hampshire
RG27 9EW
Director NameMr Peter McPartland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(51 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1994)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThe Forge House
Church End
Barley
Hertfordshire
SG8 8JN
Secretary NameDennis John Stephens
NationalityBritish
StatusResigned
Appointed09 July 1992(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1993)
RoleDirector/Company Secretary
Correspondence Address24 Silver Drive
Camberley
Surrey
GU16 5QR
Director NameJohn Allan Fletcher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressThe Coach House
58 Cambridge Road West
Farnborough
Hampshire
GU14 6QA
Secretary NameAndrew Firth McLean
NationalityBritish
StatusResigned
Appointed27 October 1993(52 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBeech Cottage
London Road
Hartley Wintney
Hampshire
RG27 8RN
Director NameMr Rolf Stahel
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed07 March 1994(52 years, 11 months after company formation)
Appointment Duration9 years (resigned 12 March 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNeatham Sleepers Hill
Winchester
Hampshire
SO22 4NB
Secretary NameNeil Charles Harris
NationalityBritish
StatusResigned
Appointed01 December 1995(54 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2001)
RoleLegal Adviser
Correspondence AddressOld Tiles
Church Lane
Martin
Hampshire
SP6 3LE
Director NameTrevor Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(55 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Hill Oast
Smarden
Kent
TN27 8QJ
Director NameAngus Charles Russell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(59 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2008)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameRichard Anthony Joseph Trindade Menezes Esouza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(59 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address1 Copperfields
Caversham Heights
Reading
Berkshire
RG4 7PQ
Secretary NameAngus Charles Russell
NationalityBritish
StatusResigned
Appointed05 April 2001(60 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressHigh View
Monks Well
Farnham
Surrey
GU10 1RH
Secretary NameTatjana Anni Hilde May
NationalityBritish
StatusResigned
Appointed01 May 2001(60 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameMatthew William Emmens
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2003(61 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2006)
RoleCompany Director
Correspondence AddressHampshire International Business
Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameJoseph Rus
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2004(62 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2008)
RoleHead Of Sales & Marketing Inte
Correspondence Address1 Palace Pier Court, Suite 801
Toronto
Ontario M8v 3w9
Canada
Director NameMr James Nicholas Bowling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Busines Park
Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameDaniel William David Hartley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2008(67 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business Park
Basingstoke
Hampshire
RG24 8EP
Secretary NameAnthony James Guthrie
NationalityBritish
StatusResigned
Appointed18 June 2008(67 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressLime Tree Way Hampshire Int Business Park
Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameMrs Amanda Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameRichard Lucas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(73 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampshire International Business Park Chineham
Basingstoke
Hampshire
RG24 8EP
Secretary NameMr Oliver Strawbridge
StatusResigned
Appointed18 November 2015(74 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Helen Alice Lillistone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(74 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampshire International Business Park Chineham
Basingstoke
Hampshire
RG24 8EP
Director NameJonathan Ivan William Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(76 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Stephen Philip Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(76 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD

Contact

Websiteshire.com
Email address[email protected]
Telephone01256 894874
Telephone regionBasingstoke

Location

Registered Address1 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

71.5k at £1Shire Pharmaceuticals Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 1999Delivered on: 6 January 2000
Satisfied on: 2 January 2002
Persons entitled: Dlj Capital Funding Inc.

Classification: Debenture
Secured details: All obligations (monetary or otherwise ) of the company to the chargee arising under or in connection with the amended and restated credit agreement dated 19TH november 1999, any interest rate swap,cap,collar or similar agreement entered into pursuant to the terms of the credit agreement, any promissory note payable to any lender under the credit agreement evidencing the agrregate indebtedness to any such lender ,any standby or commercial letters of credit any loan request any letter of credit request,the letter dated 19TH november 199 and any agreements defined therein.
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
19 December 1994Delivered on: 5 January 1995
Satisfied on: 3 August 1996
Persons entitled: The Noteholders

Classification: Debenture
Secured details: All monies due or to become due from shire pharmaceutical development limited ("spdl") to the noteholders in respect of the £10,000,000 10% fixed rate secured loan notes 1995 of spdl originally constituted by the deed poll of spdl dated 19 december 1994 or under the terms of the loan note instrument and all monies incurred by the instructing group (as defined in the debenture) or by the noteholders or by any receiver in connection with the deed or in respect of the assets and all monies secured by clause 7 of the loan note instrument or by the provisions of the additional security documentation.
Particulars: Fixed charge over :- 1) all copyrights patents, trade marks, service marks, registered designs, design rights etc. 2) all book debts and other debts claims ans sums which are or will in the future become payable or owed to the company and the benefit of all rights relating thereto. 3) all stocks, shares, bonds, warrants, units and securities of any kind. 4) all f/h and l/h property. Floating charge over :- all the undertaking assets and property of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
1 June 1982Delivered on: 21 June 1982
Satisfied on: 2 December 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 December 1980Delivered on: 2 January 1981
Satisfied on: 2 December 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including B3OKDEBTS uncalled capital.
Fully Satisfied

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 April 2020Secretary's details changed (1 page)
28 April 2020Secretary's details changed for Shire Corporate Services Limited on 28 April 2020 (1 page)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 March 2019Appointment of Mrs Sarah Lucy Charsley as a director on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Stephen Philip Williams as a director on 8 February 2019 (1 page)
8 January 2019Termination of appointment of Helen Alice Lillistone as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Kentaro Shirahata as a director on 31 December 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 July 2018Termination of appointment of Jonathan Ivan William Webb as a director on 30 June 2018 (1 page)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Oliver Strawbridge as a secretary on 1 March 2018 (1 page)
14 March 2018Appointment of Shire Corporate Services Limited as a secretary on 1 March 2018 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 August 2017Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page)
10 August 2017Register(s) moved to registered office address 1 Kingdom Street London W2 6BD (1 page)
3 July 2017Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP to 1 Kingdom Street London W2 6BD on 3 July 2017 (1 page)
2 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 July 2017Notification of Shire Pharmaceuticals Group as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Shire Pharmaceuticals Group as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of Shire Pharmaceuticals Group as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 May 2017Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages)
24 May 2017Appointment of Mr Stephen Philip Williams as a director on 5 April 2017 (2 pages)
8 May 2017Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages)
8 May 2017Appointment of Jonathan Ivan William Webb as a director on 5 April 2017 (2 pages)
30 March 2017Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page)
30 March 2017Termination of appointment of Amanda Miller as a director on 20 February 2017 (1 page)
17 January 2017Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page)
17 January 2017Register(s) moved to registered inspection location 1 Kingdom Street London W2 6BD (1 page)
13 January 2017Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page)
13 January 2017Register inspection address has been changed to 1 Kingdom Street London W2 6BD (1 page)
5 January 2017Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Amanda Miller on 3 January 2017 (2 pages)
4 January 2017Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page)
4 January 2017Secretary's details changed for Mr Oliver Strawbridge on 3 January 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 71,500
(6 pages)
26 July 2016Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 71,500
(6 pages)
26 July 2016Director's details changed for Mrs Helen Alice Lillistone on 17 March 2016 (2 pages)
23 July 2016Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page)
23 July 2016Secretary's details changed for Mr Oliver Strawbridge on 28 June 2016 (1 page)
31 March 2016Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Amanda Miller on 11 March 2016 (2 pages)
30 March 2016Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages)
30 March 2016Appointment of Mrs Helen Alice Lillistone as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Richard Lucas as a director on 24 March 2016 (1 page)
18 November 2015Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Oliver Strawbridge as a secretary on 18 November 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Anthony James Guthrie as a secretary on 30 September 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 71,500
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 71,500
(5 pages)
23 January 2015Appointment of Richard Lucas as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Richard Lucas as a director on 14 January 2015 (2 pages)
22 January 2015Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page)
22 January 2015Termination of appointment of James Nicholas Bowling as a director on 14 January 2015 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 71,500
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 71,500
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Appointment of Mrs Amanda Miller as a director (2 pages)
11 April 2014Appointment of Mrs Amanda Miller as a director (2 pages)
9 April 2014Termination of appointment of Daniel Hartley as a director (1 page)
9 April 2014Termination of appointment of Daniel Hartley as a director (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 October 2008Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page)
30 October 2008Secretary's change of particulars / anthony guthrie / 30/10/2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 July 2008Director appointed daniel william david hartley (1 page)
7 July 2008Director appointed james nicholas bowling (1 page)
7 July 2008Director appointed james nicholas bowling (1 page)
7 July 2008Director appointed daniel william david hartley (1 page)
4 July 2008Appointment terminated director matthew emmens (1 page)
4 July 2008Secretary appointed anthony james guthrie (1 page)
4 July 2008Appointment terminated director angus russell (1 page)
4 July 2008Appointment terminated secretary tatjana may (1 page)
4 July 2008Appointment terminated secretary tatjana may (1 page)
4 July 2008Appointment terminated director joseph rus (1 page)
4 July 2008Appointment terminated director angus russell (1 page)
4 July 2008Appointment terminated director matthew emmens (1 page)
4 July 2008Secretary appointed anthony james guthrie (1 page)
4 July 2008Appointment terminated director joseph rus (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
28 April 2004Return made up to 29/03/04; full list of members (7 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 April 2003Return made up to 29/03/03; full list of members (7 pages)
26 April 2003Return made up to 29/03/03; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 April 2002Return made up to 29/03/02; full list of members (7 pages)
24 April 2002Return made up to 29/03/02; full list of members (7 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (8 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (8 pages)
28 December 2001Secretary's particulars changed (1 page)
28 December 2001Secretary's particulars changed (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
5 March 2001Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page)
5 March 2001Registered office changed on 05/03/01 from: east anton andover hampshire SP10 5RG (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
26 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Particulars of mortgage/charge (11 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 April 1999Return made up to 29/03/99; full list of members (6 pages)
21 April 1999Return made up to 29/03/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 May 1998Secretary's particulars changed (1 page)
31 May 1998Secretary's particulars changed (1 page)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 April 1998Return made up to 29/03/98; no change of members (4 pages)
29 April 1998Return made up to 29/03/98; no change of members (4 pages)
7 May 1997Return made up to 29/03/97; no change of members (4 pages)
7 May 1997Return made up to 29/03/97; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (6 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996New director appointed (1 page)
29 April 1996Return made up to 29/03/96; full list of members (6 pages)
29 April 1996Return made up to 29/03/96; full list of members (6 pages)
23 April 1996Full accounts made up to 30 June 1995 (13 pages)
23 April 1996Full accounts made up to 30 June 1995 (13 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Secretary resigned (2 pages)