Company NameThe Gateway To Wales Hotel Limited
Company StatusActive
Company Number00674354
CategoryPrivate Limited Company
Incorporation Date7 November 1960(63 years, 6 months ago)
Previous NameLintscan Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nicholas James Taplin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(48 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oatlands
Wrington Hill
North Somerset
BS40 5PL
Director NameMrs Caroline Jayne Wilce
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harlech Grove
Sheffield
S10 4NP
Director NameMr Colin George Eric Corbally
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
Lower Thames Street
London
EC3R 6HD
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusCurrent
Appointed12 October 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address6th Floor St Magnus House
Lower Thames Street
London
EC3R 6HD
Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Director NameMr William Geoffrey Corbett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Secretary NameMaureen McKeon
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address3 Derwen Close
Connahs Quay
Deeside
Clwyd
CH5 4AU
Wales
Secretary NameGeoffrey Bernard Littman
NationalityBritish
StatusResigned
Appointed27 March 1995(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address31-33 Russell Road
Rhyl
Denbighshire
LL18 3DB
Wales
Secretary NameMr Andrew Martin Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameNicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(39 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence Address1 Trem Y Bont
Kinmel Bay
Rhyl
Denbighshire
LL18 5BZ
Wales
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(39 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHimley House 44 Sealand Road
Sealand
Deeside
Flintshire
CH5 2RJ
Wales
Secretary NameSean Anthony McGibbon
NationalityBritish
StatusResigned
Appointed08 September 2000(39 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressMeadowbrook Cottage
Green Lane, Sealand
Deeside
Clwyd
CH5 2LH
Wales
Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(40 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Goldfinch Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2GL
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusResigned
Appointed06 December 2000(40 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameMr Nicholas Corbett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Green Lane, Sealand
Deeside
Flintshire
CH5 2LH
Wales
Director NameMr Simon Matthews-Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(46 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Vyner Road South
Prenton Wirral
Merseyside
CH43 7QN
Wales
Director NameMr Sean Malone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Secretary NameMr Sean Malone
NationalityBritish
StatusResigned
Appointed12 March 2007(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(53 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBispham Hall Barn Eccles Lane
Bispham
Ormskirk
Lancashire
L40 3SD

Contact

Websitewww.gatewaytowaleshotel.co.uk
Email address[email protected]
Telephone01244 830332
Telephone regionChester

Location

Registered Address6th Floor St Magnus House
Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£232,711
Cash£40,184
Current Liabilities£298,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 April 2000Delivered on: 2 May 2000
Satisfied on: 23 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 2000Delivered on: 26 April 2000
Satisfied on: 23 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gateway to wales hotel, sealand, queensferry. T/no. WA462861, WA667198, WA667199.
Fully Satisfied
9 June 1997Delivered on: 14 June 1997
Satisfied on: 27 September 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or corbett holdings PLC to the chargee on any account whatsoever.
Particulars: Gateway to wales hotel queensferry clwyd. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 1993Delivered on: 3 March 1993
Satisfied on: 27 September 2003
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee pursuant to a legal charge dated 16TH july 1990.
Particulars: Land at drome corner, queensferry, deeside, clwyd.
Fully Satisfied
18 October 1991Delivered on: 21 October 1991
Satisfied on: 27 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a or being vaughan hall, victoria road, shotton & buildings & fixtures thereon by way of asignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 17 July 1990
Satisfied on: 27 September 2003
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: Sterling pounds 500,000 and all monies due or to become due from the company to the chargee including moneys due for goods and/or services sold or supplied.
Particulars: F/H piece or parcel of land adjacent to junction of welsh road and A550 trunk road at garden city, queensferry deeside tittle no:- wa 462861.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1987Delivered on: 24 January 1987
Satisfied on: 27 September 2003
Persons entitled: Bass North Limited

Classification: Supplemental trading agreement
Secured details: Sterling pounds 60,000 and further advances due from the company to the chargee including moneys due for goods sold & delivered.
Particulars: "Sealand leisure social club" and outbuildings, appurtenances and land thereto belonging, situated at queens road, sealand, deeside, clwyd.
Fully Satisfied
21 January 1987Delivered on: 24 January 1987
Satisfied on: 27 September 2003
Persons entitled: Bass North Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 and further advances due from the company to the chargee.
Particulars: "Sealed leisure social club" & outbuildings and land thereto belonging situated at queens road, sealand, deeside, clwyd.
Fully Satisfied
20 December 1962Delivered on: 31 December 1962
Satisfied on: 27 September 2003
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land fronting victoria road, shotton, flints, and the hall erected thereon known as vaughan hall.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 January 2018Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House Lower Thames Street London EC3R 6HD on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House Lower Thames Street London EC3R 6HD on 20 December 2017 (1 page)
28 November 2017Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
31 August 2017Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Nicholas James Taplin on 31 August 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016 (2 pages)
25 May 2016Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (1 page)
18 May 2016Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (2 pages)
16 May 2016Termination of appointment of Paul Charles Bolton as a director on 30 April 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,200
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,200
(8 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,200
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,200
(6 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,200
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,200
(6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
18 November 2013Appointment of Mr Paul Charles Bolton as a director (2 pages)
18 November 2013Appointment of Mr Paul Charles Bolton as a director (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 May 2011Secretary's details changed for Grant Whitehouse on 17 March 2011 (2 pages)
26 May 2011Secretary's details changed for Grant Whitehouse on 17 March 2011 (2 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 February 2010Secretary's details changed for Grant Whitehouse on 12 October 2009 (1 page)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Grant Whitehouse on 12 October 2009 (1 page)
10 February 2010Director's details changed for Simon Matthews-Williams on 1 October 2009 (2 pages)
11 December 2009Registered office address changed from the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX on 11 December 2009 (1 page)
11 December 2009Registered office address changed from the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX on 11 December 2009 (1 page)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
24 November 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 November 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2009Termination of appointment of Sean Malone as a director (2 pages)
10 November 2009Termination of appointment of Sean Malone as a secretary (2 pages)
10 November 2009Termination of appointment of Sean Malone as a director (2 pages)
10 November 2009Termination of appointment of Sean Malone as a secretary (2 pages)
4 November 2009Appointment of Grant Whitehouse as a secretary (3 pages)
4 November 2009Appointment of Colin George Eric Corbally as a director (3 pages)
4 November 2009Appointment of Colin George Eric Corbally as a director (3 pages)
4 November 2009Appointment of Grant Whitehouse as a secretary (3 pages)
14 August 2009Accounts for a small company made up to 31 March 2007 (6 pages)
14 August 2009Accounts for a small company made up to 31 March 2007 (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 June 2008Return made up to 31/12/07; full list of members (4 pages)
24 June 2008Return made up to 31/12/07; full list of members (4 pages)
24 June 2008Director's change of particulars / simon matthews-williams / 12/03/2007 (1 page)
24 June 2008Director's change of particulars / simon matthews-williams / 12/03/2007 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
28 July 2007Registered office changed on 28/07/07 from: 74-78 welsh road garden city sealand deeside flinshire CH5 2HU (1 page)
28 July 2007Registered office changed on 28/07/07 from: 74-78 welsh road garden city sealand deeside flinshire CH5 2HU (1 page)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
19 September 2000Company name changed lintscan LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed lintscan LIMITED\certificate issued on 20/09/00 (2 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Director resigned (1 page)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (14 pages)
30 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 27 March 1996 (16 pages)
4 June 1997Full accounts made up to 27 March 1996 (16 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 April 1995Location of register of members (1 page)
10 April 1995Location of register of members (1 page)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
21 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
19 January 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 December 1993Accounts for a small company made up to 31 March 1993 (8 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
29 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 29/01/93
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1992Accounts for a small company made up to 31 March 1991 (8 pages)
2 March 1992Return made up to 31/12/91; no change of members (5 pages)
11 February 1991Return made up to 31/12/90; no change of members (7 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (6 pages)
27 February 1990Return made up to 31/12/89; full list of members (4 pages)
27 February 1990Accounts for a small company made up to 31 March 1989 (7 pages)
10 April 1989Return made up to 31/12/88; full list of members (4 pages)
10 April 1989Accounts for a small company made up to 31 March 1988 (6 pages)
8 March 1988Accounts for a small company made up to 31 March 1987 (6 pages)
24 June 1987Accounts for a small company made up to 31 March 1986 (6 pages)
27 February 1987Return made up to 31/12/86; full list of members (4 pages)
7 November 1960Incorporation (10 pages)