Kobe 651-0072
Japan
Secretary Name | Mr Tetsuo Shimizu |
---|---|
Status | Closed |
Appointed | 03 April 2017(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 September 2021) |
Role | Company Director |
Correspondence Address | 6-9 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 Japan |
Director Name | Mr Yasutaka Doko |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 July 2019(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 September 2021) |
Role | Chief Operational Officer |
Country of Residence | Japan |
Correspondence Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
Director Name | Graham David Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1993) |
Role | Managing Director |
Correspondence Address | 1 Park Lane Henlow Bedfordshire SG16 6AT |
Director Name | Keith Ashton Rimmer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Hargrave House Farm Benty Heath Lane Willaston South Wirral Merseyside L64 1RY |
Director Name | Carlo Antonio Marchetti |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Glenwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Michael Ian Latham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Whitley Crescent Wigan Lancashire WN1 2PU |
Director Name | Charles Michael Dowie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 February 1993) |
Role | Executive |
Correspondence Address | 3 The Chestnuts Hemel Hempstead Hertfordshire HP3 0DZ |
Director Name | Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 1993) |
Role | Executive |
Correspondence Address | 14 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Trevor Spencer Bates |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 17 Dowhills Road Liverpool L23 8SH |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1996) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Mr Geoffrey Peter Haseler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 1996) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 100 Upland Road Sutton Surrey SM2 5JB |
Director Name | 151298 Andrew Robert Gerald Peters |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 1 Josephine Avenue Lower Kingswood Surrey KT20 7AB |
Director Name | David Michael Jacobs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Riverside House Hall Cottages Lodden Drive Reading Berkshire RG10 8ND |
Director Name | Gordon Murray Moodie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 1 Forest Lodge Epsom Road Ashtead Surrey KT21 1JX |
Director Name | Philip James Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(38 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1996) |
Role | Finance Director |
Correspondence Address | 4 Portland Close Hazel Grove Stockport Cheshire SK7 5HF |
Director Name | Mr Nigel Martyn Kingston |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(38 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Secretary Name | Gordon Murray Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 1 Forest Lodge Epsom Road Ashtead Surrey KT21 1JX |
Secretary Name | Brian Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 15 Langham Way Wargrave Berkshire RG10 8AX |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(41 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Philip John Parnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bell House The Common Penn Buckinghamshire HP10 8LQ |
Secretary Name | Sol Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Waterman's Lodge 15 Beales Lane Weybridge Surrey KT13 8JS |
Director Name | Andrew Lawrence Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Galane House Kimbers Drive Burnham Berkshire SL1 8JE |
Director Name | Mr Alasdair Marnoch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2004) |
Role | Chartered Management Accou |
Country of Residence | England |
Correspondence Address | Bramble Bottom Wedmans Lane Rotherwick Hampshire RG27 9BX |
Director Name | Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2006) |
Role | Chief Operating Officer |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Road Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 04 December 2013(57 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Adedotun Ademola Adegoke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(60 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2017) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Takuya Inabetsu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 2017(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2019) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 6-9 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 Japan |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1996) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | nevica.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
515k at £1 | Dunlop Slazenger Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 1996 | Delivered on: 26 March 1996 Satisfied on: 23 May 2005 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as therein defined) under or pursuant to the financing documents (as therein defined) and all liabilities payable or owing by pixelframe limited (to be renamed dunlop slazenger group limited) to any vendor note creditor (as defined in the inter-creditor deed, as therein defined) under or in connection with the vendor a note (as defined in the inter-creditor deed) including (without limitation) the guarantee liabilities of the company to pay all monies due and owing to any of the secured parties by any company within the group (as defined in the credit agreement) under or pursuant to any of the financing documents and the vendor a note. Particulars: F/H land and buildings on the south-western side of hazeldale road and on the northern side of cavendish drive walton liverpool title to part of which is under t/n MS275389 and title to the remainder of which is unregistered; l/h premises at winsford ind est winsfrod cheshire. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 1996 | Delivered on: 26 March 1996 Satisfied on: 23 May 2005 Persons entitled: National Westminster Bank PLC Classification: Trade marks & patents charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as therein defined) under or pursuant to the financing documents (as therein defined) and all liabilities payable or owing by pixelframe limited (to be renamed dunlop slazenger group limited) to any vendor note creditor (as defined in the inter-creditor deed, as therein defined) under or in connection with the vendor a note (as defined in the inter-creditor deed) including (without limitation) the guarantee liabilities of the company to pay all monies due and owing to any of the secured parties by any company within the group (as defined in the credit agreement) under or pursuant to any of the financing documents and the vendor a note. Particulars: First fixed charge all the trade marks set out in the schedule to from 395 and all the goodwill of the business and any other rights. See the mortgage charge document for full details. Fully Satisfied |
23 May 1984 | Delivered on: 6 June 1984 Satisfied on: 8 December 1992 Persons entitled: National Westminster Bank PLC Barclays Bank PLC Classification: 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 on any account whatsoever. Particulars: All f/h & l/h property with all fixturesthereon undertaking and all property and assets present and future including book debts uncalled capital. For further details see doc M76. Fully Satisfied |
17 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 May 2021 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021 (2 pages) |
19 April 2021 | Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021 (2 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Appointment of a voluntary liquidator (4 pages) |
4 August 2020 | Declaration of solvency (8 pages) |
6 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 December 2019 | Cessation of Sumitomo Rubber Industries Limited as a person with significant control on 1 September 2019 (3 pages) |
27 December 2019 | Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages) |
17 December 2019 | Termination of appointment of Takuya Inabetsu as a director on 17 December 2019 (1 page) |
15 October 2019 | Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (4 pages) |
15 October 2019 | Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2019 (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 July 2019 | Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
11 December 2016 | Amended accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 December 2016 | Amended accounts for a dormant company made up to 30 April 2016 (7 pages) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 February 2014 | Termination of appointment of Cameron Olsen as a secretary (1 page) |
3 February 2014 | Termination of appointment of Cameron Olsen as a secretary (1 page) |
14 January 2014 | Appointment of Michael James Wallace Ashley as a director (2 pages) |
14 January 2014 | Appointment of Michael James Wallace Ashley as a director (2 pages) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
6 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
6 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
6 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Appointment terminated secretary robert mellors (1 page) |
2 June 2009 | Appointment terminated secretary robert mellors (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
15 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
25 November 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | New secretary appointed (4 pages) |
7 July 2004 | New director appointed (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (2 pages) |
7 July 2004 | New secretary appointed (4 pages) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (2 pages) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | New director appointed (6 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Location of register of members (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Auditor's resignation (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Auditor's resignation (1 page) |
13 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 08/05/99; no change of members (8 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 08/05/99; no change of members (8 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
18 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | New director appointed (5 pages) |
22 October 1997 | New director appointed (5 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
30 May 1997 | Location of register of members (1 page) |
30 May 1997 | Location of register of members (1 page) |
30 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
30 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
3 April 1997 | Memorandum and Articles of Association (7 pages) |
3 April 1997 | Memorandum and Articles of Association (7 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: challenge court barnett,wood lane leatherhead,surrey KT22 7LW (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: challenge court barnett,wood lane leatherhead,surrey KT22 7LW (1 page) |
29 January 1997 | Ad 08/03/96--------- £ si 500000@1 (2 pages) |
29 January 1997 | Ad 08/03/96--------- £ si 500000@1 (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
27 June 1996 | Return made up to 08/05/96; change of members
|
27 June 1996 | Return made up to 08/05/96; change of members
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 15000/515000 08/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 15000/515000 08/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: silvertown house vincent square london SW1P 2PL (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: silvertown house vincent square london SW1P 2PL (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Particulars of mortgage/charge (9 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (9 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
20 March 1996 | Declaration of assistance for shares acquisition (8 pages) |
20 March 1996 | Declaration of assistance for shares acquisition (8 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 July 1995 | Return made up to 08/05/95; full list of members (24 pages) |
4 July 1995 | Return made up to 08/05/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
19 September 1956 | Certificate of incorporation (1 page) |
19 September 1956 | Certificate of incorporation (1 page) |