Company NameDunlop Footwear Limited
Company StatusDissolved
Company Number00571672
CategoryPrivate Limited Company
Incorporation Date19 September 1956(67 years, 8 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yasuo Watanabe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed03 April 2017(60 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Secretary NameMr Tetsuo Shimizu
StatusClosed
Appointed03 April 2017(60 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleCompany Director
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Director NameMr Yasutaka Doko
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2019(62 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2021)
RoleChief Operational Officer
Country of ResidenceJapan
Correspondence AddressThorncroft Manor Thorncroft Drive Dorking Road
Leatherhead
KT22 8JB
Director NameGraham David Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 June 1993)
RoleManaging Director
Correspondence Address1 Park Lane
Henlow
Bedfordshire
SG16 6AT
Director NameKeith Ashton Rimmer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressHargrave House Farm Benty Heath Lane
Willaston
South Wirral
Merseyside
L64 1RY
Director NameCarlo Antonio Marchetti
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 May 1993)
RoleChartered Accountant
Correspondence AddressGlenwood Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Whitley Crescent
Wigan
Lancashire
WN1 2PU
Director NameCharles Michael Dowie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 1993)
RoleExecutive
Correspondence Address3 The Chestnuts
Hemel Hempstead
Hertfordshire
HP3 0DZ
Director NamePatrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 1993)
RoleExecutive
Correspondence Address14 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameTrevor Spencer Bates
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address17 Dowhills Road
Liverpool
L23 8SH
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1996)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMr Geoffrey Peter Haseler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 1996)
RoleController
Country of ResidenceEngland
Correspondence Address100 Upland Road
Sutton
Surrey
SM2 5JB
Director Name151298 Andrew Robert Gerald Peters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(37 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1999)
RoleCompany Director
Correspondence Address1 Josephine Avenue
Lower Kingswood
Surrey
KT20 7AB
Director NameDavid Michael Jacobs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressRiverside House
Hall Cottages Lodden Drive
Reading
Berkshire
RG10 8ND
Director NameGordon Murray Moodie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(37 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address1 Forest Lodge
Epsom Road
Ashtead
Surrey
KT21 1JX
Director NamePhilip James Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(38 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleFinance Director
Correspondence Address4 Portland Close
Hazel Grove
Stockport
Cheshire
SK7 5HF
Director NameMr Nigel Martyn Kingston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(38 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 February 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Secretary NameGordon Murray Moodie
NationalityBritish
StatusResigned
Appointed10 March 1996(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1997)
RoleCompany Director
Correspondence Address1 Forest Lodge
Epsom Road
Ashtead
Surrey
KT21 1JX
Secretary NameBrian Charles Simpson
NationalityBritish
StatusResigned
Appointed23 April 1997(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address15 Langham Way
Wargrave
Berkshire
RG10 8AX
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(41 years after company formation)
Appointment Duration7 years (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NamePhilip John Parnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(41 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bell House
The Common
Penn
Buckinghamshire
HP10 8LQ
Secretary NameSol Alistair John Ritchie
NationalityBritish
StatusResigned
Appointed17 May 1999(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressWaterman's Lodge
15 Beales Lane
Weybridge
Surrey
KT13 8JS
Director NameAndrew Lawrence Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(42 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGalane House
Kimbers Drive
Burnham
Berkshire
SL1 8JE
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2004)
RoleChartered Management Accou
Country of ResidenceEngland
Correspondence AddressBramble Bottom
Wedmans Lane
Rotherwick
Hampshire
RG27 9BX
Director NameChristopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(47 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2006)
RoleChief Operating Officer
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed30 June 2004(47 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(48 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(48 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(51 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East Road
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed04 December 2013(57 years, 3 months after company formation)
Appointment Duration2 days (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMichael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(57 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(60 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Takuya Inabetsu
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2017(60 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2019)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1996)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websitenevica.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThorncroft Manor Thorncroft Drive
Dorking Road
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Shareholders

515k at £1Dunlop Slazenger Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 March 1996Delivered 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 1996Delivered 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 1984Delivered 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

Filing History

17 September 2021Final Gazette dissolved following liquidation (1 page)
17 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
7 May 2021Registered 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 2021Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
(1 page)
4 August 2020Appointment of a voluntary liquidator (4 pages)
4 August 2020Declaration of solvency (8 pages)
6 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 December 2019Cessation of Sumitomo Rubber Industries Limited as a person with significant control on 1 September 2019 (3 pages)
27 December 2019Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages)
17 December 2019Termination of appointment of Takuya Inabetsu as a director on 17 December 2019 (1 page)
15 October 2019Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (4 pages)
15 October 2019Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2019 (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 July 2019Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages)
11 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 5,500,000
(8 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
2 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
11 December 2016Amended accounts for a dormant company made up to 30 April 2016 (7 pages)
11 December 2016Amended accounts for a dormant company made up to 30 April 2016 (7 pages)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 515,000
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 515,000
(5 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 515,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 515,000
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 515,000
(5 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 515,000
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 515,000
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 515,000
(5 pages)
3 February 2014Termination of appointment of Cameron Olsen as a secretary (1 page)
3 February 2014Termination of appointment of Cameron Olsen as a secretary (1 page)
14 January 2014Appointment of Michael James Wallace Ashley as a director (2 pages)
14 January 2014Appointment of Michael James Wallace Ashley as a director (2 pages)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
6 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
6 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
6 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
6 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
1 August 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Appointment terminated secretary robert mellors (1 page)
2 June 2009Appointment terminated secretary robert mellors (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
15 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 August 2007Return made up to 01/06/07; full list of members (2 pages)
21 August 2007Return made up to 01/06/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 May 2006Return made up to 08/05/06; full list of members (7 pages)
23 May 2006Return made up to 08/05/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 June 2005Return made up to 08/05/05; full list of members (6 pages)
21 June 2005Return made up to 08/05/05; full list of members (6 pages)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
25 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
7 July 2004Location of register of members (1 page)
7 July 2004New secretary appointed (4 pages)
7 July 2004New director appointed (6 pages)
7 July 2004Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (2 pages)
7 July 2004New secretary appointed (4 pages)
7 July 2004Secretary resigned (2 pages)
7 July 2004Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (2 pages)
7 July 2004Location of register of members (1 page)
7 July 2004Secretary resigned (2 pages)
7 July 2004New director appointed (6 pages)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
14 May 2004Return made up to 08/05/04; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (6 pages)
15 May 2003Return made up to 08/05/03; full list of members (6 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
7 February 2003Location of register of members (1 page)
7 February 2003Location of register of members (1 page)
20 January 2003Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (2 pages)
20 January 2003Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Return made up to 08/05/02; full list of members (5 pages)
20 May 2002Return made up to 08/05/02; full list of members (5 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
1 February 2002Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Director resigned (1 page)
29 October 2001Auditor's resignation (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Auditor's resignation (1 page)
13 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (10 pages)
2 February 2001Full accounts made up to 31 December 1999 (10 pages)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 May 2000Return made up to 08/05/00; full list of members (10 pages)
24 May 2000Return made up to 08/05/00; full list of members (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Return made up to 08/05/99; no change of members (8 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 08/05/99; no change of members (8 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
18 June 1998Return made up to 08/05/98; full list of members (10 pages)
18 June 1998Return made up to 08/05/98; full list of members (10 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997New director appointed (5 pages)
22 October 1997New director appointed (5 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 May 1997Location of register of members (1 page)
30 May 1997Location of register of members (1 page)
30 May 1997Return made up to 08/05/97; no change of members (6 pages)
30 May 1997Return made up to 08/05/97; no change of members (6 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
3 April 1997Memorandum and Articles of Association (7 pages)
3 April 1997Memorandum and Articles of Association (7 pages)
25 March 1997Registered office changed on 25/03/97 from: challenge court barnett,wood lane leatherhead,surrey KT22 7LW (1 page)
25 March 1997Registered office changed on 25/03/97 from: challenge court barnett,wood lane leatherhead,surrey KT22 7LW (1 page)
29 January 1997Ad 08/03/96--------- £ si 500000@1 (2 pages)
29 January 1997Ad 08/03/96--------- £ si 500000@1 (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (20 pages)
29 October 1996Full accounts made up to 31 December 1995 (20 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
27 June 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 June 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 April 1996£ nc 15000/515000 08/03/96 (1 page)
9 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 April 1996£ nc 15000/515000 08/03/96 (1 page)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: silvertown house vincent square london SW1P 2PL (1 page)
28 March 1996Registered office changed on 28/03/96 from: silvertown house vincent square london SW1P 2PL (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (9 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Particulars of mortgage/charge (9 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
21 March 1996Auditor's resignation (1 page)
21 March 1996Auditor's resignation (1 page)
20 March 1996Declaration of assistance for shares acquisition (8 pages)
20 March 1996Declaration of assistance for shares acquisition (8 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 October 1995Full accounts made up to 31 December 1994 (20 pages)
4 July 1995Return made up to 08/05/95; full list of members (24 pages)
4 July 1995Return made up to 08/05/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
19 September 1956Certificate of incorporation (1 page)
19 September 1956Certificate of incorporation (1 page)