Company NameXD Communications Limited
Company StatusDissolved
Company Number00730286
CategoryPrivate Limited Company
Incorporation Date19 July 1962(61 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(45 years after company formation)
Appointment Duration12 years, 1 month (closed 27 August 2019)
RoleCompany Director
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(54 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(55 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 27 August 2019)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Anthony Edward Bayly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleManagement
Correspondence Address65 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Director NameMr Bruce Brain
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sevington Farmhouse
Yatton Keynell
Chippenham
Wiltshire
SN15 4NB
Director NameTerence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 September 1992)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address20 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameGary Lloyd Smerdon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address23 The Grove
Latimer
Chesham
Buckinghamshire
HP5 1UE
Director NameMe Malcolm David Richardson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleManagement
Correspondence Address34 Parkfield Rickmansworth Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AZ
Secretary NameMarina Elizabeth Florence Munford
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address6 Birch Copse
Bricket Wood
St Albans
Hertfordshire
AL2 3UT
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1993)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(30 years after company formation)
Appointment Duration8 years (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed14 October 1992(30 years, 3 months after company formation)
Appointment Duration9 years (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(30 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 August 2000)
RoleCo Secretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameMr Denis Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(30 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 October 1992)
RoleSecretary
Correspondence Address28 Lionel Street
Burnley
Lancashire
BB12 6DY
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(38 years after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed16 October 2001(39 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(45 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(46 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(54 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(55 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.6k at £1Xdg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

24 September 1987Delivered on: 14 October 1987
Satisfied on: 22 August 1990
Persons entitled: Midland Montagu Leasing Limited

Classification: Charge
Secured details: All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge.
Particulars: (Details as above but please ref to doc M395 and attached scheduel thereto for full details by M107/oct 2/cf).
Fully Satisfied
24 September 1987Delivered on: 14 October 1987
Satisfied on: 22 August 1990
Persons entitled: Midland Montagu Leasing (Bsh) Limited

Classification: Charge
Secured details: All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge.
Particulars: Floating charge over all the but excludint all book and other debts (as defined) (please refer to M395 and attached schedule thereto for full details ry - M106/oct 28/d). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 May 1987Delivered on: 9 June 1987
Satisfied on: 20 November 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreemtn dated 31.03.87 and/or this charge.
Particulars: All the business undertaking goodwill & other property both present & future including its unsecured capital for the time being of case communications limited.
Fully Satisfied
22 May 1987Delivered on: 9 June 1987
Satisfied on: 20 November 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Legal mortgage & deed of postponent
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreement dated 31.03.87 and/or this charge.
Particulars: All that l/h land & buildings situate and lying on the east side of caxton way watford business park watford tns hd 184074 and hd 184073.
Fully Satisfied
1 September 1986Delivered on: 15 September 1986
Satisfied on: 20 November 1989
Persons entitled:
International Westminster Bank PLC.
National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from theco. To national westminster bank PLC as trustee for itself and international westminster bank PLC as those moneys are described in paragraphs 1 to 4 of clause 2OF the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery & (trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights.
Fully Satisfied
1 September 1986Delivered on: 15 September 1986
Satisfied on: 23 October 1987
Persons entitled: Samuel Montagu & Co Limited and Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due ot to become due from the company to samuel montagu & co limited as trustee for itself and midland bank PLC as those moneys are described in paragraphis (1) to (4) of clause 2 of the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery ( & trade machinery) goodwill licences, patents, patent applications, trademarks, copyrights, rights in the nature of copyright and all otherintellectual property rights.
Fully Satisfied
1 September 1986Delivered on: 15 September 1986
Satisfied on: 23 October 1987
Persons entitled: The Sanwa Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the senwa bank limited as those moneys are described in paragraphs (1) to (4) of clause 2 of the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights.
Fully Satisfied
17 May 1985Delivered on: 23 May 1985
Satisfied on: 23 October 1987
Persons entitled: Samuel Montagu & Co. LTD.

Classification: First legal charge.
Secured details: All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 7/8/84 (as amended by a letter dated 3/5/85.
Particulars: L/H land situate at caxton way and forming part of the watford business park extension, borough of watford, hertfordshire.
Fully Satisfied

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
14 May 2019Statement of capital on 14 May 2019
  • GBP 1
(3 pages)
14 May 2019Solvency Statement dated 08/05/19 (1 page)
14 May 2019Statement by Directors (1 page)
14 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
22 August 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
21 April 2017Appointment of Ms Alexandra Ralph as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Ms Alexandra Ralph as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 5 April 2017 (2 pages)
21 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,600
(4 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,600
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,600
(4 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,600
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,600
(4 pages)
15 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,600
(4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
4 September 2007New director appointed (5 pages)
4 September 2007New director appointed (5 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 May 2007Company name changed dowty communications LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed dowty communications LIMITED\certificate issued on 31/05/07 (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 October 2005Return made up to 27/09/05; full list of members (5 pages)
21 October 2005Return made up to 27/09/05; full list of members (5 pages)
6 May 2005Return made up to 27/09/04; full list of members (5 pages)
6 May 2005Return made up to 27/09/04; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2003Return made up to 27/09/03; full list of members (5 pages)
16 October 2003Return made up to 27/09/03; full list of members (5 pages)
1 November 2002Return made up to 27/09/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: lambourn court, abingdon business park, abingdon, oxon, OX14 1UH. (1 page)
1 November 2002Registered office changed on 01/11/02 from: lambourn court, abingdon business park, abingdon, oxon, OX14 1UH. (1 page)
1 November 2002Return made up to 27/09/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
22 October 2001Return made up to 27/09/01; full list of members (6 pages)
22 October 2001Return made up to 27/09/01; full list of members (6 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 1999Return made up to 27/09/99; no change of members (4 pages)
29 September 1999Return made up to 27/09/99; no change of members (4 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 October 1998Return made up to 27/09/98; full list of members (6 pages)
12 October 1998Return made up to 27/09/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1997Return made up to 27/09/97; no change of members (4 pages)
14 October 1997Return made up to 27/09/97; no change of members (4 pages)
4 November 1996Return made up to 27/09/96; no change of members (4 pages)
4 November 1996Return made up to 27/09/96; no change of members (4 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (8 pages)
26 September 1995Full accounts made up to 31 December 1994 (8 pages)
26 January 1993Full accounts made up to 31 March 1992 (18 pages)
26 January 1993Full accounts made up to 31 March 1992 (18 pages)
4 March 1991Memorandum and Articles of Association (18 pages)