Company NamePeterboro' Web Limited
Company StatusDissolved
Company Number00674979
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)
Dissolution Date17 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameJohn Robinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleDirector Of Companies
Correspondence AddressHuntsman House
365 Thorpe Road Longthorne
Peterborough
Cambridgeshire
PE3 6NA
Director NameMr Richard John Winfrey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1995)
RoleDirector Of Companie
Correspondence Address2 Church Lane
Sibbington
Peterborough
Cambridgeshire
PE8 6LP
Director NameNicholas John Nunes Carvalho
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1996)
RolePrinter
Correspondence AddressGreystones
Tansor
Peterborough
PE8 5HS
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMelvyn Banham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address28 Chestnut Way
Market Deeping
Peterborough
Lincolnshire
PE6 8LP
Director NamePeter Michael Strong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(34 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 July 1996)
RolePubli
Country of ResidenceUnited Kingdom
Correspondence Address268 Unthank Road
Norwich
Norfolk
NR2 2AJ
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(34 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 July 1996)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameJohn William Wenman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(35 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 July 1996)
RoleManaging Director
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 July 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameMr Mark John Ray
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRycroft School Road
Broughton
Huntingdon
Cambridgeshire
PE28 3AT
Director NameJohn William Wenman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(36 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 1997)
RoleManaging Director
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameMr Mark John Ray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRycroft School Road
Broughton
Huntingdon
Cambridgeshire
PE28 3AT
Director NameMelvyn Banham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(36 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2002)
RolePrinter
Correspondence Address28 Chestnut Way
Market Deeping
Peterborough
Lincolnshire
PE6 8LP
Director NameDavid Graham Crow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(37 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMark Knight
NationalityBritish
StatusResigned
Appointed01 April 1999(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address19 Heron Walk
March
Cambridgeshire
PE15 9HU
Secretary NameMrs Gillian Cooper
NationalityBritish
StatusResigned
Appointed01 September 2000(39 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Guntons Road
Newborough
Peterborough
Cambridgeshire
PE6 7QW
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameDavid Paul Smith
NationalityBritish
StatusResigned
Appointed21 September 2004(43 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrintworks, Oundle Road
Woodston
Peterborough
Cambridgeshire
PE2 9QH
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(48 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(50 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(50 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(52 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(52 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(54 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitespeed-net.co.uk
Telephone01832 280032
Telephone regionClopton

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Johnston Press PLC
99.01%
Ordinary
10 at $0.1Johnston Press PLC
0.99%
Preference

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
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. See the mortgage charge document for full details.
Fully Satisfied
5 January 1966Delivered on: 5 January 1966
Satisfied on: 15 August 1991
Persons entitled: Industrial Insurance Co. LTD

Classification: Trust deed
Secured details: For securing debenture stock of east midland allied press limited amounting to £500,00.
Particulars: Flaoting charge undertaking and assets pesent and future including unclled capital. (See doc 20).
Fully Satisfied

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page)
8 April 2019Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages)
4 April 2019Statement of affairs (10 pages)
4 April 2019Appointment of a voluntary liquidator (3 pages)
4 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 30 December 2017 (11 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • USD 1
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • USD 1
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • USD 1
(7 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of David Graham Crow as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of David Graham Crow as a director on 31 July 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (10 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (10 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (10 pages)
18 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
17 November 2014Accounts for a dormant company made up to 28 December 2013 (11 pages)
17 November 2014Accounts for a dormant company made up to 28 December 2013 (11 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for David Graham Crow on 1 July 2014 (2 pages)
1 September 2014Director's details changed for David Graham Crow on 1 July 2014 (2 pages)
1 September 2014Director's details changed for David Graham Crow on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
  • USD 1
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
  • USD 1
(7 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
  • USD 1
(7 pages)
24 July 2014Registered office address changed from Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Printworks, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page)
1 July 2014Registration of charge 006749790004 (85 pages)
1 July 2014Registration of charge 006749790004 (85 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
30 September 2013Full accounts made up to 29 December 2012 (13 pages)
30 September 2013Full accounts made up to 29 December 2012 (13 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 July 2011Termination of appointment of a secretary (1 page)
11 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
11 July 2011Termination of appointment of a secretary (1 page)
11 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
25 March 2011Director's details changed for David Graham Crow on 24 March 2011 (2 pages)
25 March 2011Director's details changed for David Graham Crow on 24 March 2011 (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for David Graham Crow on 31 July 2010 (2 pages)
10 August 2010Director's details changed for David Graham Crow on 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for David Paul Smith on 31 July 2010 (1 page)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for David Paul Smith on 31 July 2010 (1 page)
25 May 2010Full accounts made up to 2 January 2010 (13 pages)
25 May 2010Full accounts made up to 2 January 2010 (13 pages)
25 May 2010Full accounts made up to 2 January 2010 (13 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
20 March 2009Director appointed mr john anthony fry (1 page)
20 March 2009Director appointed mr john anthony fry (1 page)
19 March 2009Appointment terminated director timothy bowdler (1 page)
19 March 2009Appointment terminated director timothy bowdler (1 page)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 August 2008Return made up to 02/08/08; full list of members (4 pages)
16 August 2007Accounts made up to 31 December 2006 (12 pages)
16 August 2007Accounts made up to 31 December 2006 (12 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: printworks, oundle road woodston, peterborough, cambs PE2 9QR (1 page)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: printworks, oundle road woodston, peterborough, cambs PE2 9QR (1 page)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
19 July 2006Accounts made up to 31 December 2005 (12 pages)
19 July 2006Accounts made up to 31 December 2005 (12 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 02/08/05; full list of members (3 pages)
22 August 2005Return made up to 02/08/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
17 June 2005Accounts made up to 31 December 2004 (12 pages)
17 June 2005Accounts made up to 31 December 2004 (12 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
20 September 2004Return made up to 02/08/04; full list of members (7 pages)
20 September 2004Return made up to 02/08/04; full list of members (7 pages)
22 July 2004Accounts made up to 31 December 2003 (11 pages)
22 July 2004Accounts made up to 31 December 2003 (11 pages)
24 September 2003Accounts made up to 31 December 2002 (11 pages)
24 September 2003Accounts made up to 31 December 2002 (11 pages)
12 September 2003Return made up to 02/08/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2003Return made up to 02/08/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002Return made up to 02/08/02; full list of members (8 pages)
24 September 2002Return made up to 02/08/02; full list of members (8 pages)
17 August 2002Accounts made up to 31 December 2001 (11 pages)
17 August 2002Accounts made up to 31 December 2001 (11 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
21 August 2001Return made up to 02/08/01; no change of members (7 pages)
21 August 2001Return made up to 02/08/01; no change of members (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
13 July 2001Accounts made up to 31 December 2000 (10 pages)
13 July 2001Accounts made up to 31 December 2000 (10 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
19 October 2000Accounts made up to 31 December 1999 (15 pages)
19 October 2000Accounts made up to 31 December 1999 (15 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Return made up to 02/08/99; full list of members (6 pages)
30 July 1999Return made up to 02/08/99; full list of members (6 pages)
8 June 1999Accounts made up to 31 December 1998 (17 pages)
8 June 1999Accounts made up to 31 December 1998 (17 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned;director resigned (1 page)
5 May 1999Secretary resigned;director resigned (1 page)
26 August 1998Return made up to 02/08/98; no change of members (6 pages)
26 August 1998Return made up to 02/08/98; no change of members (6 pages)
20 July 1998Accounts made up to 31 December 1997 (18 pages)
20 July 1998Accounts made up to 31 December 1997 (18 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
27 August 1997Return made up to 02/08/97; no change of members (6 pages)
27 August 1997Return made up to 02/08/97; no change of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
9 July 1997Accounts made up to 31 December 1996 (20 pages)
9 July 1997Accounts made up to 31 December 1996 (20 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 November 1996Accounts made up to 30 March 1996 (17 pages)
27 November 1996Accounts made up to 30 March 1996 (17 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 1,lincoln court, lincoln road, peterborough, PE1 2RF (1 page)
23 July 1996Registered office changed on 23/07/96 from: 1,lincoln court, lincoln road, peterborough, PE1 2RF (1 page)
19 July 1996Particulars of mortgage/charge (2 pages)
19 July 1996Particulars of mortgage/charge (2 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
18 February 1996Auditor's resignation (1 page)
18 February 1996Auditor's resignation (1 page)
5 February 1996Accounts made up to 1 April 1995 (13 pages)
5 February 1996Accounts made up to 1 April 1995 (13 pages)
5 February 1996Accounts made up to 1 April 1995 (13 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Return made up to 02/08/95; full list of members (6 pages)
25 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)