Company NameMediserv Limited
Company StatusDissolved
Company Number00445563
CategoryPrivate Limited Company
Incorporation Date24 November 1947(76 years, 4 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(73 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(44 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressKingswater Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameMr Warick John Carson Dunn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 1992(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address59 Railway Side
Barnes
London
SW13 0PQ
Director NameMr Martin Francis Ohalloran
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBurleigh Court Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameMr Waldemar Schmidt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed30 July 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBrackendale East
Granville Road St Georges Hill
Weybridge
Surrey
KT13 0QL
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed30 July 1992(44 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Secretary NameMr Robert Ryan
NationalityEnglish
StatusResigned
Appointed18 March 1993(45 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SB
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(46 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameKenneth John Pepper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(48 years after company formation)
Appointment Duration7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 Dennis Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5US
Director NameDavid Wynne Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(48 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSeymour House
3 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameJahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameTuft Kristian
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed11 October 2001(53 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(53 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2002(54 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed20 June 2002(54 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameMichael Barker
NationalityBritish
StatusResigned
Appointed01 June 2004(56 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Firs Close
Lane End
High Wycombe
Buckinghamshire
HP14 3EE
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(57 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(64 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(67 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(68 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(68 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(71 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(71 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(72 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Secretary NameMr Niall Edward Jones
StatusResigned
Appointed16 November 2020(73 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(73 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

36k at £1Mediclean Enterprises LTD
100.00%
Ordinary
1 at £1Iss Uk LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 May 1986Delivered on: 6 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the the royal bank of scotland PLC as agent for the banks on any account whatsoever.
Particulars: (For details of properties see doc 107 annex 6 for further details). 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.
Outstanding

Filing History

9 February 2024Final Gazette dissolved following liquidation (1 page)
9 November 2023Return of final meeting in a members' voluntary winding up (43 pages)
4 October 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 (2 pages)
4 October 2022Declaration of solvency (5 pages)
4 October 2022Appointment of a voluntary liquidator (3 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
(1 page)
2 September 2022Cessation of Mediclean Enterprises Limited as a person with significant control on 31 August 2022 (1 page)
2 September 2022Notification of Iss Brightspark Limited as a person with significant control on 31 August 2022 (2 pages)
6 August 2022Satisfaction of charge 1 in full (1 page)
29 July 2022Memorandum and Articles of Association (12 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Solvency Statement dated 27/07/22 (1 page)
29 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2022Statement of capital on 29 July 2022
  • GBP 1.00
(5 pages)
29 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2022Statement by Directors (1 page)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Niall Edward Jones as a secretary on 2 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
5 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
16 November 2020Appointment of Mr Niall Edward Jones as a secretary on 16 November 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Michael Barker as a secretary on 30 June 2020 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 36,000
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 36,000
(5 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 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 36,000
(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 36,000
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
26 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 2013-07-26
(5 pages)
26 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 2013-07-26
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (23 pages)
17 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (23 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 August 2012
(6 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 August 2012
(6 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
3 August 2009Return made up to 30/06/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: norfolk house, christmas lane farnham common, slough, berkshire SL2 3JE (1 page)
7 June 2007Registered office changed on 07/06/07 from: norfolk house, christmas lane farnham common, slough, berkshire SL2 3JE (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2004Return made up to 30/06/04; full list of members; amend (7 pages)
7 October 2004Return made up to 30/06/04; full list of members; amend (7 pages)
2 September 2004Amended accounts made up to 31 December 2003 (5 pages)
2 September 2004Amended accounts made up to 31 December 2003 (5 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Registered office changed on 02/07/04 from: wells house, 65 boundary road, woking, surrey GU21 5BS (1 page)
2 July 2004Registered office changed on 02/07/04 from: wells house, 65 boundary road, woking, surrey GU21 5BS (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Return made up to 30/06/03; full list of members (7 pages)
25 October 2003Return made up to 30/06/03; full list of members (7 pages)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Company name changed crothall & company LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed crothall & company LIMITED\certificate issued on 19/03/02 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
5 September 2001Return made up to 30/06/01; full list of members (6 pages)
5 September 2001Return made up to 30/06/01; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: norfolk house,christmas lane, farnham common, slough, berks. SL2 3JE (1 page)
22 August 2001Registered office changed on 22/08/01 from: norfolk house,christmas lane, farnham common, slough, berks. SL2 3JE (1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 August 1998Return made up to 30/06/98; no change of members (4 pages)
10 August 1998Return made up to 30/06/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 July 1991Accounts made up to 31 December 1990 (4 pages)
18 July 1991Accounts made up to 31 December 1990 (4 pages)
7 December 1990Full accounts made up to 31 December 1989 (11 pages)
7 December 1990Full accounts made up to 31 December 1989 (11 pages)
2 November 1989Accounts made up to 31 December 1988 (11 pages)
2 November 1989Accounts made up to 31 December 1988 (11 pages)
25 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
25 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)