Company NameHiwave Technologies Plc
Company StatusDissolved
Company Number00514718
CategoryPublic Limited Company
Incorporation Date31 December 1952(71 years, 4 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Edwin Lewis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(56 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Clive Leonard Mayne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr David James Anderson Calderwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(59 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Edward Simpson
StatusClosed
Appointed15 June 2012(59 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 10 December 2015)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr David Bainbridge McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(59 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 August 2012(59 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameGordon Michael William Owen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton End House
Sutton
West Sussex
RH20 1PY
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration10 months (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMs Helen Haigh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration2 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address21 Park Place
Roundhay
Leeds
West Yorkshire
LS1 2SL
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration10 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameSir Gordon Charles Brunton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Munstead Stud Farm
North Munstead Lane
Godalming
Surrey
GU8 4AX
Secretary NameBrian Douglas Drysdale
NationalityBritish
StatusResigned
Appointed15 January 1992(39 years after company formation)
Appointment Duration10 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameMr Farad Azima
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(39 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tasker Lodge
Thornwood Gardens
London
W8 7ER
Secretary NameRobert Edward Jones
NationalityBritish
StatusResigned
Appointed13 November 1992(39 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NamePeter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(39 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 September 2010)
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence Address2 Park Road
Flat B, 6th Floor
Mid Level
Hong Kong
China
Secretary NamePeter Young Thoms
NationalityBritish
StatusResigned
Appointed30 December 1992(40 years after company formation)
Appointment Duration14 years, 6 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence Address2 Park Road
Flat B, 6th Floor
Mid Level
Hong Kong
China
Director NameMr Sydney Edels
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(40 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Bridgemere House
Mosseley Hill Drive
Liverpool
Merseyside
L17 0ET
Director NameWing Hung Johnny Lau
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed21 October 1993(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 1996)
RoleMerchant
Correspondence Address26 Price Road
Jardines Lookout
Hong Kong
Foreign
Director NameDr Bernhard Franz Josef Steiner
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1994(41 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressRossbach Hohe 24
65232 Taunusstein-Seitzenhahn
Germany
Director NameTony William Doughty
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(42 years after company formation)
Appointment DurationResigned same day (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressCobblers Cottage
9 Clements Gate Diseworth
Derby
N.W Leicestershire
DE74 2QE
Director NameLord Alexander Gowrie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(42 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1997)
RoleAccountant
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL
Director NamePhilip David
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1997(44 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Chester Square
London
SW1W 9EA
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameFirouz Henry Azima
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(47 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 July 2007)
RoleChief Technology Officer
Correspondence Address3 Southacre Close
Chaucer Road
Cambridge
Cambridgeshire
CB2 2TT
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(48 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameAnita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Elystan Place
Chelsea
London
SW3 3JY
Director NameMr Anthony Douglas Knox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2004)
RolePrivate Equity
Correspondence AddressPound Cottage The Street
West Clandon
Guildford
Surrey
GU4 7TG
Director NameDavid Nigel Mackay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(51 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressTilbrook Manor
Station Road
Tilbrook
Cambridgeshire
PE28 0JT
Director NameLance Batchelor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(51 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressAshland House
North Sydmonton
Hants
RG20 4UW
Director NameGraham Christopher Ryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleChief Commercial Officer
Correspondence AddressEaton House
100 Blue Pool Road
Happy Valley
KT12 4AP
Hong Kong
Director NameMrs Katherine Victoria Barnes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(54 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Woodfield Lane
Lower Cambourne
Cambridge
CB23 6DS
Secretary NameMrs Katherine Victoria Barnes
NationalityBritish
StatusResigned
Appointed20 July 2007(54 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Woodfield Lane
Lower Cambourne
Cambridge
CB23 6DS
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(58 years after company formation)
Appointment Duration1 year (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House
1010 Cambourne Business Park
Cambourne
Cambridge
CB23 6DP

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£1,994,000
Gross Profit£1,387,000
Net Worth£4,037,000
Cash£1,092,000
Current Liabilities£660,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Notice of move from Administration to Dissolution on 2 September 2015 (30 pages)
10 September 2015Notice of move from Administration to Dissolution on 2 September 2015 (30 pages)
2 September 2015Administrator's progress report to 17 July 2015 (30 pages)
25 February 2015Administrator's progress report to 17 January 2015 (30 pages)
28 January 2015Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015 (2 pages)
12 August 2014Administrator's progress report to 17 July 2014 (31 pages)
11 February 2014Notice of extension of period of Administration (1 page)
11 February 2014Administrator's progress report to 17 January 2014 (32 pages)
7 October 2013Administrator's progress report to 5 September 2013 (36 pages)
7 October 2013Administrator's progress report to 5 September 2013 (36 pages)
25 May 2013Result of meeting of creditors (2 pages)
3 May 2013Statement of administrator's proposal (3 pages)
26 April 2013Statement of affairs with form 2.14B/2.15B (110 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 March 2013Registered office address changed from the 1840 Barn Fullers Hill Road Little Gransden Sandy Cambridgeshire SG19 3BP England on 12 March 2013 (2 pages)
11 March 2013Appointment of an administrator (1 page)
4 March 2013Annual return made up to 15 January 2013 no member list
Statement of capital on 2013-03-04
  • GBP 2,694,890,271
(17 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 January 2013Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 17 January 2013 (1 page)
27 December 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 August 2012Appointment of Mr Graham William Searle as a director (2 pages)
17 August 2012Appointment of Mr David Bainbridge Mcintosh as a director (2 pages)
4 July 2012Appointment of Mr Edward Simpson as a secretary (1 page)
29 June 2012Termination of appointment of Katherine Barnes as a director (1 page)
29 June 2012Termination of appointment of Katherine Barnes as a secretary (1 page)
12 April 2012Appointment of Mr David James Anderson Calderwood as a director (2 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (15 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2012Termination of appointment of David Bramwell as a director (1 page)
18 January 2012Group of companies' accounts made up to 30 September 2011 (66 pages)
7 November 2011Resolutions
  • RES13 ‐ Company business 18/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
17 October 2011Appointment of Mr Clive Leonard Mayne as a director (2 pages)
1 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (2 pages)
12 July 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
25 March 2011Annual return made up to 15 January 2011 with bulk list of shareholders (15 pages)
17 March 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 24,208,255.46
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 26,949,743.89
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 26,948,902.71
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 24 November 2009
  • GBP 24,193,335.46
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 26,950,132.13
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 March 2010
  • GBP 24,268,151.07
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 March 2010
  • GBP 24,268,151.07
(4 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 January 2011Appointment of Dr David Matthew Bramwell as a director (2 pages)
10 January 2011Termination of appointment of Ian Buckley as a director (1 page)
22 December 2010Group of companies' accounts made up to 30 June 2010 (60 pages)
17 December 2010Company name changed nxt PLC\certificate issued on 17/12/10
  • CONNOT ‐
(3 pages)
22 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5.2 removed from scheme 18/10/2010
(3 pages)
4 October 2010Termination of appointment of Peter Thoms as a director (1 page)
16 February 2010Annual return made up to 15 January 2010 with bulk list of shareholders (17 pages)
8 February 2010Amended group of companies' accounts made up to 30 June 2009 (57 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Termination of appointment of David Mackay as a director (1 page)
16 January 2010Group of companies' accounts made up to 30 June 2009 (60 pages)
14 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share incentive plan share option plan and grant options 26/11/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 149,852,880
(4 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 October 2009Appointment of Mr James Lewis as a director (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 June 2009Ad 02/06/09\gbp si [email protected]=2272.71\gbp ic 29620989.17/29623261.88\ (2 pages)
5 June 2009Ad 22/05/09\gbp si [email protected]=574.93\gbp ic 29620414.24/29620989.17\ (2 pages)
7 May 2009Ad 31/03/09\gbp si [email protected]=942.5\gbp ic 29619471.74/29620414.24\ (2 pages)
13 March 2009Ad 05/03/09\gbp si 5500000@1=5500000\gbp ic 24119471.74/29619471.74\ (2 pages)
9 February 2009Capitals not rolled up (2 pages)
2 February 2009Return made up to 15/01/09; bulk list available separately (6 pages)
24 November 2008Group of companies' accounts made up to 30 June 2008 (64 pages)
20 October 2008Ad 30/09/08\gbp si [email protected]=750.26\gbp ic 24117990.81/24118741.07\ (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 August 2008Ad 30/06/08\gbp si [email protected]=309.1\gbp ic 24117681.71/24117990.81\ (2 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Ad 27/06/08\gbp si [email protected]=16917.29\gbp ic 24100764.42/24117681.71\ (2 pages)
7 July 2008Ad 23/06/08\gbp si [email protected]=7334.01\gbp ic 24078392.81/24085726.82\ (2 pages)
7 July 2008Ad 01/07/08\gbp si [email protected]=15037.6\gbp ic 24085726.82/24100764.42\ (2 pages)
7 May 2008Ad 31/03/08\gbp si [email protected]=938.63\gbp ic 24077454.18/24078392.81\ (2 pages)
5 April 2008Ad 25/03/08\gbp si [email protected]=1034.18\gbp ic 24076420/24077454.18\ (2 pages)
13 February 2008Return made up to 15/01/08; bulk list available separately (9 pages)
4 February 2008Ad 31/12/07--------- £ si [email protected]=676 £ ic 24141982/24142658 (2 pages)
29 December 2007Ad 15/11/07--------- £ si [email protected]=1522 £ ic 24140460/24141982 (2 pages)
28 November 2007Ad 09/11/07--------- £ si [email protected]=6250 £ ic 24061794/24068044 (2 pages)
28 November 2007Ad 09/11/07--------- £ si [email protected]=72416 £ ic 24068044/24140460 (5 pages)
22 November 2007Ad 12/11/07--------- £ si [email protected]=447191 £ ic 23614603/24061794 (241 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2007Group of companies' accounts made up to 30 June 2007 (52 pages)
21 November 2007Memorandum and Articles of Association (47 pages)
26 October 2007Director resigned (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Particulars of mortgage/charge (9 pages)
13 September 2007Registered office changed on 13/09/07 from: cygnet house kingfisher way hinchingbrooke business park huntingdon cambridgeshire PE29 6FW (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
3 May 2007Ad 29/12/06--------- £ si [email protected] (2 pages)
30 April 2007Ad 30/03/07--------- £ si [email protected]=5335 £ ic 23609268/23614603 (2 pages)
5 March 2007Group of companies' accounts made up to 30 June 2006 (48 pages)
23 February 2007Return made up to 15/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 2007Ad 29/12/06--------- £ si [email protected]=11977 £ ic 23624108/23636085 (2 pages)
5 February 2007Ad 29/12/06--------- £ si [email protected]=4284 £ ic 23619824/23624108 (2 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 November 2006Ad 01/11/06--------- £ si [email protected]=567 £ ic 23618690/23619257 (2 pages)
30 November 2006Ad 25/10/06--------- £ si [email protected]=567 £ ic 23619257/23619824 (2 pages)
31 October 2006Ad 29/09/06--------- £ si [email protected]=4902 £ ic 23613788/23618690 (2 pages)
31 October 2006Ad 04/10/06--------- £ si [email protected]=5178 £ ic 23608610/23613788 (2 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected]=4238 £ ic 23604372/23608610 (2 pages)
4 July 2006Ad 31/05/06--------- £ si [email protected]=8505 £ ic 23593977/23602482 (2 pages)
4 July 2006Ad 21/06/06--------- £ si [email protected]=1890 £ ic 23602482/23604372 (2 pages)
30 June 2006Return made up to 15/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2006Ad 24/05/06--------- £ si [email protected]=4725 £ ic 23589252/23593977 (2 pages)
13 June 2006Ad 01/05/06--------- £ si [email protected]=1890 £ ic 23587362/23589252 (2 pages)
7 June 2006Ad 01/05/06--------- £ si [email protected]=567 £ ic 23586795/23587362 (2 pages)
26 May 2006Ad 01/05/06--------- £ si [email protected]=4725 £ ic 23550696/23555421 (2 pages)
26 May 2006Ad 01/05/06--------- £ si [email protected]=1701 £ ic 23585094/23586795 (2 pages)
26 May 2006Ad 01/05/06--------- £ si [email protected]=29673 £ ic 23555421/23585094 (3 pages)
24 April 2006Ad 31/03/06--------- £ si [email protected]=3599 £ ic 23547097/23550696 (2 pages)
24 January 2006Ad 31/12/05--------- £ si [email protected]=2308 £ ic 23540949/23543257 (2 pages)
20 December 2005Group of companies' accounts made up to 30 June 2005 (49 pages)
20 December 2005Ad 02/12/05--------- £ si [email protected]=769 £ ic 23536211/23536980 (2 pages)
20 December 2005Ad 13/11/05--------- £ si [email protected]=3969 £ ic 23536980/23540949 (2 pages)
8 November 2005Ad 12/09/05--------- £ si [email protected]=9500 £ ic 23517211/23526711 (2 pages)
8 November 2005Ad 13/09/05--------- £ si [email protected]=9500 £ ic 23526711/23536211 (2 pages)
3 November 2005Ad 30/09/04--------- £ si [email protected] (2 pages)
28 September 2005Ad 13/09/05--------- £ si [email protected]=9500 £ ic 23507711/23517211 (2 pages)
22 June 2005Ad 20/05/05--------- £ si [email protected]=218333 £ ic 23289378/23507711 (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Ad 24/05/05--------- £ si [email protected]=48280 £ ic 23241098/23289378 (2 pages)
17 June 2005Ad 09/05/05--------- £ si [email protected]=41771 £ ic 23199327/23241098 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Ad 09/05/05--------- £ si [email protected]=814896 £ ic 22384431/23199327 (2 pages)
23 May 2005Director resigned (1 page)
13 May 2005Ad 08/04/05--------- £ si [email protected]=2436 £ ic 22381995/22384431 (2 pages)
19 April 2005Ad 31/03/05--------- £ si [email protected]=5163 £ ic 22376832/22381995 (2 pages)
5 April 2005Declaration of mortgage charge released/ceased (2 pages)
22 March 2005Ad 04/03/05--------- £ si [email protected]=557 £ ic 22376275/22376832 (2 pages)
22 March 2005Ad 01/03/05--------- £ si [email protected]=5432 £ ic 22370843/22376275 (2 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (50 pages)
1 March 2005Ad 14/02/05--------- £ si [email protected]=2655 £ ic 22366041/22368696 (2 pages)
1 March 2005Ad 01/02/05--------- £ si [email protected]=2147 £ ic 22368696/22370843 (2 pages)
22 February 2005Return made up to 15/01/05; bulk list available separately (10 pages)
21 February 2005Ad 27/01/05--------- £ si [email protected]=2147 £ ic 22363894/22366041 (2 pages)
7 February 2005Ad 31/12/04--------- £ si [email protected]=6192 £ ic 22357702/22363894 (2 pages)
14 January 2005Ad 21/12/04--------- £ si [email protected]=712 £ ic 22356990/22357702 (2 pages)
22 December 2004Ad 26/11/04--------- £ si [email protected]=2401 £ ic 22354589/22356990 (2 pages)
8 December 2004Ad 19/11/04--------- £ si [email protected]=274 £ ic 22354315/22354589 (2 pages)
7 December 2004New director appointed (2 pages)
24 November 2004Ad 04/11/04--------- £ si [email protected]=1975 £ ic 22352169/22354144 (2 pages)
24 November 2004Ad 02/11/04--------- £ si [email protected]=171 £ ic 22354144/22354315 (2 pages)
23 November 2004Memorandum and Articles of Association (47 pages)
15 November 2004Ad 02/11/04--------- £ si [email protected]=1462 £ ic 22350707/22352169 (2 pages)
10 November 2004Ad 16/09/04--------- £ si [email protected]=1755 £ ic 22348952/22350707 (3 pages)
10 November 2004Ad 11/10/04--------- £ si [email protected]=3287 £ ic 22345665/22348952 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Ad 22/09/04--------- £ si [email protected]=5065 £ ic 22340600/22345665 (2 pages)
20 October 2004Ad 08/10/04--------- £ si [email protected]=2377 £ ic 22338223/22340600 (2 pages)
20 October 2004Ad 30/09/04--------- £ si [email protected]=5588 £ ic 22332635/22338223 (2 pages)
24 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 37 ixworth place london SW3 3QH (1 page)
3 August 2004Ad 20/07/04--------- £ si [email protected]=9086 £ ic 22323549/22332635 (2 pages)
28 July 2004Ad 05/07/04--------- £ si [email protected]=7653 £ ic 22315896/22323549 (2 pages)
28 July 2004Ad 05/07/04--------- £ si [email protected]=17513 £ ic 22298383/22315896 (2 pages)
28 July 2004Director resigned (1 page)
15 July 2004Ad 02/07/04--------- £ si [email protected]=5139 £ ic 22293244/22298383 (2 pages)
16 April 2004Ad 31/03/04--------- £ si [email protected]=4794 £ ic 22288450/22293244 (2 pages)
13 February 2004Return made up to 15/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (59 pages)
29 January 2004Ad 12/01/04--------- £ si [email protected]=1503 £ ic 22782493/22783996 (2 pages)
29 January 2004Ad 17/09/03--------- £ si [email protected]=4246 £ ic 22783996/22788242 (2 pages)
3 November 2003Ad 09/09/03--------- £ si [email protected]=3580 £ ic 22778913/22782493 (2 pages)
25 September 2003Ad 09/09/03--------- £ si [email protected]=3712606 £ ic 19066307/22778913 (3 pages)
27 August 2003Nc inc already adjusted 14/08/03 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Listing of particulars (67 pages)
18 July 2003Ad 27/06/03--------- £ si [email protected]=4640 £ ic 19061667/19066307 (2 pages)
6 May 2003Ad 28/03/03--------- £ si [email protected]=13992 £ ic 19047675/19061667 (1 page)
12 February 2003Return made up to 15/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (54 pages)
15 January 2003Ad 31/12/02--------- £ si [email protected]=9868 £ ic 19037807/19047675 (2 pages)
23 October 2002Ad 01/10/02--------- £ si [email protected]=10653 £ ic 19027154/19037807 (2 pages)
29 July 2002Ad 18/07/02--------- £ si [email protected]=3687 £ ic 19023467/19027154 (2 pages)
17 April 2002Ad 05/04/02--------- £ si [email protected]=185811 £ ic 18837656/19023467 (2 pages)
15 April 2002Ad 02/04/02--------- £ si [email protected]=5742 £ ic 18831914/18837656 (2 pages)
3 April 2002Ad 27/02/02--------- £ si [email protected]=100000 £ ic 18731914/18831914 (2 pages)
20 February 2002Return made up to 15/01/02; bulk list available separately (9 pages)
1 February 2002Ad 31/12/01--------- £ si [email protected]=4747 £ ic 18727167/18731914 (2 pages)
10 January 2002Group of companies' accounts made up to 30 June 2001 (62 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (10 pages)
9 October 2001New director appointed (4 pages)
9 October 2001Director resigned (1 page)
17 July 2001Ad 29/06/01--------- £ si [email protected]=339 £ ic 18726828/18727167 (2 pages)
12 July 2001Ad 28/06/01--------- £ si [email protected]=5000 £ ic 18721828/18726828 (2 pages)
2 July 2001Ad 14/06/01--------- £ si [email protected]=10750 £ ic 18711078/18721828 (2 pages)
18 June 2001Ad 05/06/01--------- £ si [email protected]=5000 £ ic 18706078/18711078 (2 pages)
1 June 2001Ad 10/05/01--------- £ si [email protected]=254 £ ic 18705824/18706078 (2 pages)
24 May 2001Ad 02/05/01--------- £ si [email protected]=101123 £ ic 18604701/18705824 (2 pages)
24 May 2001Ad 01/05/01--------- £ si [email protected]=70000 £ ic 18534701/18604701 (2 pages)
24 May 2001Statement of affairs (7 pages)
1 May 2001Ad 11/04/01--------- £ si [email protected]=500000 £ ic 18034701/18534701 (3 pages)
1 May 2001Statement of affairs (18 pages)
30 April 2001Ad 17/04/01--------- £ si [email protected]=2000 £ ic 18030201/18032201 (2 pages)
30 April 2001Ad 17/04/01--------- £ si [email protected]=2500 £ ic 18032201/18034701 (2 pages)
30 April 2001Ad 18/04/01--------- £ si [email protected]=1750 £ ic 18028451/18030201 (2 pages)
25 April 2001Ad 11/04/01--------- £ si [email protected]=500000 £ ic 17528451/18028451 (2 pages)
3 April 2001Director resigned (1 page)
2 April 2001Ad 13/03/01--------- £ si [email protected]=169 £ ic 17528282/17528451 (2 pages)
19 March 2001Ad 01/03/01--------- £ si [email protected]=2500 £ ic 17525782/17528282 (2 pages)
19 March 2001Ad 02/03/01--------- £ si [email protected]=424 £ ic 17525358/17525782 (2 pages)
27 February 2001Ad 12/02/01--------- £ si [email protected]=7500 £ ic 17517858/17525358 (2 pages)
26 February 2001Ad 31/01/01--------- £ si [email protected]=2733 £ ic 17515125/17517858 (3 pages)
31 January 2001Return made up to 15/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
18 January 2001Ad 19/12/00--------- £ si [email protected]=1250 £ ic 17492498/17493748 (2 pages)
18 January 2001Ad 19/12/00--------- £ si [email protected]=19625 £ ic 17493748/17513373 (3 pages)
3 January 2001Ad 13/12/00--------- £ si [email protected]=2875 £ ic 17489623/17492498 (2 pages)
19 December 2000Ad 01/12/00--------- £ si [email protected]=5000 £ ic 17484623/17489623 (2 pages)
24 November 2000Full group accounts made up to 30 June 2000 (39 pages)
20 November 2000Ad 06/11/00--------- £ si [email protected]=8750 £ ic 17475873/17484623 (2 pages)
26 September 2000Ad 31/08/00--------- £ si [email protected]=2500 £ ic 17473373/17475873 (2 pages)
26 September 2000Ad 13/09/00--------- £ si [email protected]=4998 £ ic 17468375/17473373 (2 pages)
1 September 2000Ad 15/08/00--------- £ si [email protected]=3050 £ ic 17465325/17468375 (2 pages)
1 September 2000Ad 16/08/00--------- £ si [email protected]=2500 £ ic 17462825/17465325 (2 pages)
1 September 2000New director appointed (2 pages)
29 August 2000Ad 14/08/00--------- £ si [email protected]=3852 £ ic 17458973/17462825 (2 pages)
29 August 2000Ad 11/08/00--------- £ si [email protected]=2500 £ ic 17456473/17458973 (2 pages)
7 August 2000Ad 18/07/00--------- £ si [email protected]=2500 £ ic 17453973/17456473 (2 pages)
31 July 2000Ad 17/07/00--------- £ si [email protected]=3250 £ ic 17450723/17453973 (2 pages)
31 July 2000Ad 13/07/00--------- £ si [email protected]=3250 £ ic 17447473/17450723 (2 pages)
20 July 2000Ad 12/07/00--------- £ si [email protected]=7500 £ ic 17439973/17447473 (2 pages)
17 July 2000Ad 21/06/00--------- £ si [email protected]=392 £ ic 17439581/17439973 (2 pages)
17 July 2000Ad 07/07/00--------- £ si [email protected]=750000 £ ic 16689581/17439581 (2 pages)
11 July 2000Ad 30/06/00--------- £ si [email protected]=7500 £ ic 16682081/16689581 (2 pages)
6 July 2000Ad 16/06/00--------- £ si [email protected]=3050 £ ic 16671531/16674581 (2 pages)
6 July 2000Ad 21/06/00--------- £ si [email protected]=700 £ ic 16670831/16671531 (2 pages)
6 July 2000Ad 28/06/00--------- £ si [email protected]=7500 £ ic 16674581/16682081 (2 pages)
30 June 2000Ad 16/06/00--------- £ si [email protected]=3050 £ ic 16666031/16669081 (2 pages)
30 June 2000Ad 20/06/00--------- £ si [email protected]=1750 £ ic 16669081/16670831 (2 pages)
30 June 2000Ad 15/06/00--------- £ si [email protected]=1250 £ ic 16664081/16665331 (2 pages)
30 June 2000Ad 16/06/00--------- £ si [email protected]=700 £ ic 16665331/16666031 (2 pages)
26 June 2000Ad 15/06/00--------- £ si [email protected]=3750 £ ic 16660331/16664081 (2 pages)
20 June 2000Ad 09/06/00--------- £ si [email protected]=350 £ ic 16659981/16660331 (2 pages)
19 June 2000Ad 07/06/00--------- £ si [email protected]=1750 £ ic 16658231/16659981 (2 pages)
15 June 2000Ad 23/05/00--------- £ si [email protected]=3750 £ ic 16654481/16658231 (2 pages)
30 May 2000Ad 17/05/00--------- £ si [email protected]=1750 £ ic 16652731/16654481 (2 pages)
26 May 2000Ad 10/05/00--------- £ si [email protected]=1250 £ ic 16651481/16652731 (1 page)
19 May 2000Ad 08/05/00--------- £ si [email protected]=4000 £ ic 16643731/16647731 (2 pages)
19 May 2000Ad 03/05/00--------- £ si [email protected]=750 £ ic 16647731/16648481 (2 pages)
19 May 2000Ad 05/05/00--------- £ si [email protected]=3000 £ ic 16648481/16651481 (2 pages)
15 May 2000Ad 02/05/00--------- £ si [email protected]=2650 £ ic 16641081/16643731 (2 pages)
15 May 2000Ad 02/05/00--------- £ si [email protected]=2875 £ ic 16636956/16639831 (2 pages)
15 May 2000Ad 02/05/00--------- £ si [email protected]=1350 £ ic 16632706/16634056 (2 pages)
15 May 2000Ad 25/04/00--------- £ si [email protected]=1250 £ ic 16639831/16641081 (2 pages)
15 May 2000Ad 02/05/00--------- £ si [email protected]=2150 £ ic 16634056/16636206 (2 pages)
15 May 2000Ad 02/05/00--------- £ si [email protected]=750 £ ic 16636206/16636956 (2 pages)
11 May 2000Ad 28/04/00--------- £ si [email protected]=2500 £ ic 16630206/16632706 (2 pages)
10 May 2000Ad 25/04/00--------- £ si [email protected]=3000 £ ic 16626206/16629206 (2 pages)
10 May 2000Ad 26/04/00--------- £ si [email protected]=750 £ ic 16622806/16623556 (2 pages)
10 May 2000Ad 26/04/00--------- £ si [email protected]=2650 £ ic 16623556/16626206 (2 pages)
10 May 2000Ad 26/04/00--------- £ si [email protected]=1000 £ ic 16629206/16630206 (2 pages)
25 April 2000Ad 07/04/00--------- £ si [email protected]=3750 £ ic 16619056/16622806 (2 pages)
10 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 March 2000Ad 13/03/00--------- £ si [email protected]=5000 £ ic 16614056/16619056 (2 pages)
15 March 2000New director appointed (2 pages)
13 March 2000Ad 25/02/00--------- £ si [email protected]=3236 £ ic 16610820/16614056 (2 pages)
7 March 2000Ad 22/02/00--------- £ si [email protected]=13500 £ ic 16597320/16610820 (2 pages)
3 March 2000Ad 18/02/00--------- £ si [email protected]=6250 £ ic 16591070/16597320 (2 pages)
1 March 2000Ad 17/02/00--------- £ si [email protected]=1250 £ ic 16589820/16591070 (2 pages)
24 February 2000Ad 02/02/00--------- £ si [email protected]=2000 £ ic 16587820/16589820 (2 pages)
24 February 2000Ad 10/02/00--------- £ si [email protected]=4000 £ ic 16582570/16586570 (2 pages)
24 February 2000Ad 10/02/00--------- £ si [email protected]=1250 £ ic 16586570/16587820 (2 pages)
10 February 2000Ad 21/01/00--------- £ si [email protected]=1750 £ ic 16579070/16580820 (2 pages)
10 February 2000Ad 25/01/00--------- £ si [email protected]=196 £ ic 16578874/16579070 (2 pages)
10 February 2000Ad 27/01/00--------- £ si [email protected]=1750 £ ic 16580820/16582570 (2 pages)
28 January 2000Return made up to 15/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=2000 £ ic 16546374/16548374 (2 pages)
12 January 2000Ad 10/12/99--------- £ si [email protected]=5500 £ ic 16550124/16555624 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=1750 £ ic 16548374/16550124 (2 pages)
23 December 1999Ad 30/11/99-07/12/99 £ si [email protected]=272516 £ ic 16273858/16546374 (2 pages)
21 December 1999Ad 06/12/99--------- £ si [email protected]=1750 £ ic 16272108/16273858 (2 pages)
21 December 1999Ad 09/12/99--------- £ si [email protected]=1750 £ ic 16270358/16272108 (2 pages)
13 December 1999Ad 06/12/99--------- £ si [email protected]=4000 £ ic 16266358/16270358 (2 pages)
13 December 1999Ad 30/11/99--------- £ si [email protected]=11250 £ ic 16255108/16266358 (2 pages)
10 December 1999Memorandum and Articles of Association (40 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 December 1999Full group accounts made up to 30 June 1999 (33 pages)
9 December 1999Ad 29/11/99--------- £ si [email protected]=4000 £ ic 16251108/16255108 (2 pages)
5 December 1999Ad 18/11/99--------- £ si [email protected]=750 £ ic 16250358/16251108 (2 pages)
25 November 1999Ad 09/11/99--------- £ si [email protected]=7500 £ ic 16235358/16242858 (2 pages)
25 November 1999Ad 08/11/99--------- £ si [email protected]=12750 £ ic 16222608/16235358 (2 pages)
25 November 1999Ad 10/11/99--------- £ si [email protected]=5500 £ ic 16242858/16248358 (2 pages)
25 November 1999Ad 16/11/99--------- £ si [email protected]=11250 £ ic 16209358/16220608 (2 pages)
25 November 1999Ad 17/11/99--------- £ si [email protected]=2000 £ ic 16220608/16222608 (2 pages)
25 November 1999Ad 12/11/99--------- £ si [email protected]=2000 £ ic 16248358/16250358 (2 pages)
29 October 1999Ad 14/10/99--------- £ si [email protected]=3750 £ ic 16205608/16209358 (2 pages)
14 October 1999Ad 05/10/99--------- £ si [email protected]=3750 £ ic 16201858/16205608 (2 pages)
20 August 1999Ad 29/07/99--------- £ si [email protected]=375 £ ic 16201483/16201858 (2 pages)
13 July 1999Ad 17/06/99--------- £ si [email protected]=373 £ ic 16201110/16201483 (2 pages)
29 April 1999Ad 29/03/99--------- £ si [email protected]=375 £ ic 16200735/16201110 (2 pages)
29 April 1999Ad 19/03/99--------- £ si [email protected]=19 £ ic 16200716/16200735 (2 pages)
9 April 1999Director resigned (1 page)
22 March 1999Ad 10/02/99--------- £ si [email protected]=750 £ ic 15467466/15468216 (2 pages)
22 March 1999Ad 09/10/97-12/12/98 £ si [email protected] (3 pages)
22 March 1999Ad 10/02/99--------- £ si [email protected]=20000 £ ic 15468216/15488216 (2 pages)
22 March 1999Ad 23/12/98-01/03/99 £ si [email protected] (2 pages)
22 March 1999Ad 11/02/99--------- £ si [email protected]=2000 £ ic 15456466/15458466 (2 pages)
22 March 1999Ad 02/03/99--------- £ si [email protected]=3250 £ ic 15462216/15465466 (2 pages)
22 March 1999Ad 27/08/97-28/02/99 £ si [email protected] (2 pages)
22 March 1999Ad 28/08/97-25/02/99 £ si [email protected] (3 pages)
22 March 1999Ad 18/02/99--------- £ si [email protected]=2000 £ ic 15465466/15467466 (2 pages)
22 March 1999Ad 24/02/99--------- £ si [email protected]=7500 £ ic 15448966/15456466 (2 pages)
22 March 1999Ad 26/01/99--------- £ si [email protected]=3750 £ ic 15458466/15462216 (2 pages)
11 February 1999Location of register of members (1 page)
9 February 1999Return made up to 15/01/99; bulk list available separately (8 pages)
25 November 1998Memorandum and Articles of Association (7 pages)
23 November 1998Registered office changed on 23/11/98 from: stonehill huntingdon PE18 6ED (1 page)
17 November 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
17 November 1998Full group accounts made up to 30 June 1998 (29 pages)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1998Memorandum and Articles of Association (47 pages)
17 November 1998Conso 30/10/98 (1 page)
17 November 1998Ad 30/10/98--------- £ si [email protected] £ ic 14545716/14545716 (2 pages)
17 November 1998Nc inc already adjusted 30/10/98 (1 page)
2 November 1998Company name changed verity group PLC\certificate issued on 02/11/98 (2 pages)
4 June 1998New director appointed (2 pages)
13 February 1998Return made up to 15/01/98; bulk list available separately (10 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Full group accounts made up to 30 June 1997 (37 pages)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 September 1997Ad 25/03/97-01/09/97 £ si [email protected]=88750 £ ic 14341564/14430314 (2 pages)
5 September 1997Ad 11/04/97-06/06/97 £ si [email protected]=89300 £ ic 14244764/14334064 (3 pages)
5 September 1997Ad 28/08/97--------- £ si [email protected]=7500 £ ic 14334064/14341564 (2 pages)
8 June 1997Ad 21/04/97--------- £ si [email protected] (4 pages)
8 June 1997Statement of affairs (9 pages)
21 May 1997Ad 21/04/97--------- £ si [email protected]=167500 £ ic 14077264/14244764 (2 pages)
13 May 1997Ad 20/03/97--------- £ si [email protected]=1278269 £ ic 12798995/14077264 (3 pages)
14 March 1997Ad 18/11/96--------- £ si [email protected] (2 pages)
14 March 1997Ad 04/12/96--------- £ si [email protected] (2 pages)
13 March 1997Statement of affairs (4 pages)
13 March 1997Ad 10/02/97--------- £ si [email protected] (2 pages)
6 March 1997Statement of affairs (21 pages)
6 March 1997Ad 20/12/96--------- £ si [email protected] (2 pages)
3 March 1997Listing of particulars (53 pages)
25 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 February 1997Return made up to 15/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1997Ad 10/02/97--------- £ si [email protected]=82839 £ ic 12563606/12646445 (2 pages)
6 February 1997Ad 20/12/96--------- £ si [email protected]=331357 £ ic 12232249/12563606 (2 pages)
26 November 1996Ad 24/10/96--------- £ si [email protected]=375000 £ ic 11857249/12232249 (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Full group accounts made up to 30 June 1996 (39 pages)
10 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 1996Director resigned (1 page)
28 May 1996Ad 13/05/96--------- £ si [email protected]=26 £ ic 11857223/11857249 (2 pages)
8 March 1996New director appointed (2 pages)
25 February 1996Ad 02/02/96--------- £ si [email protected]=10000 £ ic 11847223/11857223 (2 pages)
28 January 1996Return made up to 15/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(10 pages)
20 December 1995Ad 22/09/95--------- £ si [email protected] (2 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
4 December 1995Full group accounts made up to 30 June 1995 (34 pages)
4 December 1995New director appointed (2 pages)
17 November 1995Ad 22/09/95--------- £ si [email protected]=112500 £ ic 11734723/11847223 (2 pages)
16 November 199588(2) 16.1.95. 17038005 x 5P (6 pages)
13 November 1995New director appointed (2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
30 August 1995Director's particulars changed (2 pages)
13 June 1995Director resigned (2 pages)
17 May 1995Statement of affairs (70 pages)
10 May 1995Director resigned (2 pages)
19 December 1994Listing of particulars (28 pages)
24 November 1994Full group accounts made up to 30 June 1994 (29 pages)
13 September 1994Declaration of mortgage charge released/ceased (1 page)
10 December 1993Certificate of reduction of share premium (1 page)
4 December 1993Red of sh prem accont (2 pages)
16 October 1992Company name changed wharfedale PLC\certificate issued on 16/10/92 (5 pages)
17 January 1991Declaration of mortgage charge released/ceased (1 page)
17 January 1991Declaration of satisfaction of mortgage/charge (1 page)
3 January 1991Particulars of mortgage/charge (3 pages)
29 December 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (5 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
22 January 1990Company name changed audio fidelity public LIMITED co mpany\certificate issued on 19/01/90 (3 pages)
10 January 1990Prospectus (78 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
1 April 1989Listing of particulars (18 pages)
28 March 1989Full accounts made up to 30 June 1988 (31 pages)
7 March 1988Full group accounts made up to 30 June 1987 (29 pages)
31 December 1952Incorporation (14 pages)