Company NameOcean Trading Limited
Company StatusDissolved
Company Number00459818
CategoryPrivate Limited Company
Incorporation Date9 October 1948(75 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameOcean Trading (Wholesale) Limited

Business Activity

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

Directors

Secretary NameMr Paul Henry Donaldson
NationalityBritish
StatusClosed
Appointed01 December 2008(60 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2019)
RoleFinancial Controller
Correspondence Address2 Mortimers Cottage
Romsey Road
Ower
Hampshire
SO51 6AF
Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed12 November 2010(62 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 05 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Christopher David Bouttle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(68 years, 3 months after company formation)
Appointment Duration2 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1996)
RoleChairman
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NameStuart Glen Vause
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1993)
RoleMarketing Director
Correspondence AddressRivendell 161b Springvale Road
Headbourne Worthy
Winchester
Hampshire
SO23 7LF
Director NameFrederick William Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1994)
RoleOperations Director
Correspondence Address36 Quarry Road
St Giles Hill
Winchester
Hampshire
SO23 0JG
Director NameChristopher Gordon Sheath
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressLa Fosca
Old Romsey Road
Cadnam
Hampshire
SO4 2NP
Director NameRichard Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 January 1995)
RoleFinancial Director
Correspondence AddressSherington Place
Church End
Sherington
Bucks
MK16 9PA
Director NameRobert Macbeth Livingstone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleManaging Director
Correspondence AddressClease Cottage
Clease Way Compton Down
Winchester
Hampshire
SO21 2AL
Director NameMichel Feroze Khalid Khan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleDirector Of Informations Technology
Correspondence Address28 St Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Director NameDavid Richard Hutt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleBuying & Merchandising Directo
Correspondence Address17 Wheeler Avenue
Tylers Green
Buckinghamshire
HP10 8EN
Director NameJohn Philip Garner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1995)
RoleSales Director
Correspondence Address26 Oyster Quay Port Solent
North Harbour
Portsmouth
Hampshire
PO6 4TE
Director NameJanice Chitty Brookshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1993)
RolePersonnel Director
Correspondence Address4 The Terrace
Easton
Winchester
Hampshire
SO21 1EG
Director NameJohn David Brocklebank
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 December 2004)
RoleBuying Director
Correspondence AddressWarren View Dean
Sparsholt
Winchester
Hampshire
SO21 2LP
Secretary NameRobert David Prideaux
NationalityBritish
StatusResigned
Appointed21 December 1992(44 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameGoran Carl Oscar Lundqvist
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1993(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1995)
RoleBusiness Development Director
Correspondence AddressCoombe End
Church Lane
Awbridge
Hampshire
SO51 0HN
Director NameStuart Martin Snadler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(48 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 1997)
RoleManaging Director
Correspondence Address6 Cheyne Gardens
West Cliff Road
Bournemouth
Dorset
BH4 8AS
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed01 January 1997(48 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameMarkus Braun
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1997(48 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2004)
RoleCheif Financial Officer
Correspondence AddressSteinacherstrasse 15
8308 Illnau
Switzerland
Foreign
Director NameRuedi Keller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1997(48 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2003)
RoleController
Correspondence AddressGrabenwies 79
Weisslingen
Zh 8484
Director NamePaul Stewart Whitehouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Benner Lane
Woking
Surrey
GU24 9JR
Director NameRene Dafflon
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1997(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1998)
RoleCorp Ceo
Correspondence AddressRainstrasse 5 8103
Unterengstringen
Switzerland
Director NameMr Richard Andrew Winsor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(48 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2004)
RoleFinance Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameMr Richard Andrew Winsor
NationalityBritish
StatusResigned
Appointed13 April 1998(49 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 1998)
RoleCompany Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed01 May 1998(49 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Secretary NameEdward Ian Charles Walker
NationalityBritish
StatusResigned
Appointed01 May 2004(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address8 Upper Barn Copse
Fair Oak
Hampshire
SO50 8DD
Director NameCarlo Bernasconi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2004(55 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2013)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressHornstrasse 30
Obererlinsbach
5016 So
Switzerland
Director NameChristopher Peter Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(55 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressVia Ronco Nuovo 8
Comano
Ti 6949
Switzerland
Director NameChristian Heinrich Stegemann
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 2004(56 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2010)
RoleDirector Finance
Country of ResidenceSwitzerland
Correspondence AddressBachtlenstrasse 1
Niederglatt
Zh 8172
Switzerland
Secretary NameAnnette Elizabeth Tritschler
NationalityBritish
StatusResigned
Appointed05 March 2008(59 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleFinancial Controller
Correspondence AddressRippleside Fordingbridge
Fordingbridge
Hampshire
SP6 2QH
Director NameDr Andreas Juergen Rudolf
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2012(63 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Alexander Angel Anson-Esparza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(64 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Nicolas Daniel Girotto
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2013(64 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2015)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMs Ekaterina Herzig
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2014(65 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 January 2017)
RoleRs&D Operations Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate, Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU

Contact

Websitethenuancegroup.com
Telephone020 86244326
Telephone regionLondon

Location

Registered Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

1 at £1Nuance Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 May 1989Delivered on: 31 May 1989
Satisfied on: 3 December 1993
Persons entitled: Chemical Bank

Classification: Gurantee & 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 chargee chemical bank as agent for the bebnefit of the banks as defined on any account whatsoever.
Particulars: Please see mort doc 395, M331-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.
Fully Satisfied
15 May 1989Delivered on: 17 May 1989
Satisfied on: 4 September 1991
Persons entitled: Hanson Plcas Trustee for the Benefit of the Stockholders

Classification: Guarantee & debenture
Secured details: £80,454,287 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee and debenture dated 15/5/89 on any account whatsoever.
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

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
9 November 2018Application to strike the company off the register (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 January 2017Registered office address changed from Unit 42 Nursling Industrial Estate, Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Unit 42 Nursling Industrial Estate, Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page)
19 January 2017Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages)
19 January 2017Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages)
19 January 2017Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 October 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
6 October 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 September 2015Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director (2 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Termination of appointment of Alexander Anson-Esparza as a director (1 page)
13 January 2014Appointment of Ms Ekaterina Herzig as a director (2 pages)
13 January 2014Termination of appointment of Alexander Anson-Esparza as a director (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 March 2013Termination of appointment of Carlo Bernasconi as a director (1 page)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director (2 pages)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director (2 pages)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages)
13 March 2013Termination of appointment of Carlo Bernasconi as a director (1 page)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Andreas Rudolf as a director (1 page)
18 December 2012Termination of appointment of Andreas Rudolf as a director (1 page)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director (2 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
29 December 2011Termination of appointment of Christopher Wood as a director (1 page)
29 December 2011Termination of appointment of Christopher Wood as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (10 pages)
15 June 2011Full accounts made up to 31 December 2010 (10 pages)
23 December 2010Register(s) moved to registered office address (1 page)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
23 December 2010Register(s) moved to registered office address (1 page)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/12/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 21/12/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2010Solvency statement dated 21/12/10 (1 page)
22 December 2010Memorandum and Articles of Association (37 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Memorandum and Articles of Association (37 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Solvency statement dated 21/12/10 (1 page)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Director's details changed for Christian Heinrich Stegemann on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Carlo Bernasconi on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Christopher Peter Wood on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Carlo Bernasconi on 24 December 2009 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Christopher Peter Wood on 24 December 2009 (2 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Registered office address changed from Turnpike House, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Turnpike House, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 24 December 2009 (1 page)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Christian Heinrich Stegemann on 24 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
23 January 2009Secretary appointed mr paul henry donaldson (1 page)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 January 2009Secretary appointed mr paul henry donaldson (1 page)
22 January 2009Appointment terminated secretary annette tritschler (1 page)
22 January 2009Appointment terminated secretary annette tritschler (1 page)
9 January 2009Full accounts made up to 31 December 2007 (10 pages)
9 January 2009Full accounts made up to 31 December 2007 (10 pages)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
18 March 2008Appointment terminated secretary edward walker (1 page)
18 March 2008Appointment terminated secretary edward walker (1 page)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 March 2007Registered office changed on 28/03/07 from: 84-98 southampton road eastleigh hampshire england SO5 5ZF (1 page)
28 March 2007Registered office changed on 28/03/07 from: 84-98 southampton road eastleigh hampshire england SO5 5ZF (1 page)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
29 December 2003Auditor's resignation (1 page)
29 December 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
23 April 2003Full accounts made up to 28 December 2001 (50 pages)
23 April 2003Full accounts made up to 28 December 2001 (50 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 August 2002Full accounts made up to 29 December 2000 (50 pages)
8 August 2002Full accounts made up to 31 December 1998 (48 pages)
8 August 2002Full accounts made up to 29 December 2000 (50 pages)
8 August 2002Full accounts made up to 31 December 1999 (51 pages)
8 August 2002Full accounts made up to 31 December 1999 (51 pages)
8 August 2002Full accounts made up to 31 December 1998 (48 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
20 January 2000Return made up to 21/12/99; full list of members (7 pages)
15 January 1999Return made up to 21/12/98; no change of members (6 pages)
15 January 1999Return made up to 21/12/98; no change of members (6 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
14 January 1998Return made up to 21/12/97; no change of members (6 pages)
14 January 1998Return made up to 21/12/97; no change of members (6 pages)
2 November 1997Full accounts made up to 27 December 1996 (19 pages)
2 November 1997Full accounts made up to 27 December 1996 (19 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
26 March 1997New director appointed (1 page)
26 March 1997New director appointed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director's particulars changed (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1996Full accounts made up to 30 September 1995 (21 pages)
23 April 1996Full accounts made up to 30 September 1995 (21 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Return made up to 21/12/95; no change of members (6 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Return made up to 21/12/95; no change of members (6 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
23 December 1991Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
23 December 1991Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
2 November 1979Company name changed\certificate issued on 02/11/79 (2 pages)
2 November 1979Company name changed\certificate issued on 02/11/79 (2 pages)
9 October 1948Incorporation (17 pages)
9 October 1948Incorporation (17 pages)