Company NameDiamond H Controls Limited
Company StatusDissolved
Company Number00730330
CategoryPrivate Limited Company
Incorporation Date19 July 1962(61 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMark Adrian Hewerdine
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1993)
RoleManufacturing Director
Correspondence Address14 Glebe Road
Groby
Leicester
Leicestershire
LE6 0GT
Director NameTerence Howard Henshal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1992)
RoleFinance Director
Correspondence AddressTanglewood
Guestwick
Dereham
Norfolk
NR20 5AL
Director NameAnthony Henry Fedden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Correspondence Address3 Bramble Way
Poringland
Norwich
Norfolk
NR14 7RT
Director NameSteven Andrew Coombe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1993)
RoleSales & Marketing Director
Correspondence Address19 Church Plain
Loddon
Norwich
Norfolk
NR14 6LX
Director NameRichard Corner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressThe Croft Church Lane
Averham
Newark
Nottinghamshire
NG23 5RB
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed04 October 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameStephen Ward
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 December 1993)
RoleManager
Correspondence Address14 Kitchener Way
Shotley Gate
Ipswich
Suffolk
IP9 1RW
Director NameWilliam McMurray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address20 Cortworth Road
Eccleshall
Sheffield
S11 9LP
Director NameGraham Wagster
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address26 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Secretary NameWilliam Michael Sutton
NationalityBritish
StatusResigned
Appointed10 January 1994(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address9 The Russells
Moseley
Birmingham
West Midlands
B13 8RT
Director NameMr Mark Adrian Hewerdine
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(31 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Springwood
Taverham
Norwich
Norfolk
NR8 6HZ
Director NamePhilip John Hodge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 The Paddock
Lower Boddington
Daventry
Northamptonshire
NN11 6YF
Director NameStephen Ward
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1995)
RoleAccountant
Correspondence AddressChimneys
Fen Street Redgrave
Diss
Norfolk
IP22 1SE
Director NameAndrew Cansfield Hobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Christchurch Road
Norwich
Norfolk
NR2 2AE
Director NameJohn Hocken Martyn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1997)
RoleFinance Director
Correspondence AddressWheel Cottage
Park Road Combs
Stowmarket
Suffolk
IP14 2JS
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(34 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
3 St Marys
Colkirk
Norfolk
NR21 7NZ
Director NameMr Clive Edward Poyner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(34 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Isbets Dale
Taverham
Norwich
Norfolk
NR8 6XA
Director NameStephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(35 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address1 Hodgetts Drive
Hayley Green
Halesowen
West Midlands
B63 1ET
Director NameMr Duncan Campbell Neil Macpherson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Secretary NameStephen Gerrard Wain
NationalityBritish
StatusResigned
Appointed03 September 1997(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address17 Burton Road
Twycross
Atherstone
Warwickshire
CV9 3PR
Director NameMr Kenneth Hutchins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(36 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16
Littleheath, St Mary's Road
Swanley
Kent
BR8 7BU
Director NameMr Robert Louis Kottritsch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1998(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Hollies
Shefford
Bedfordshire
SG17 5BX
Secretary NameTracy Miles
NationalityBritish
StatusResigned
Appointed12 November 1999(37 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address28 Teasel Way
Claines
Worcester
Worcestershire
WR3 7LD
Director NameMr Anthony Christopher Purdue
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address6 Greaves Close
Walsall
West Midlands
WS5 3QT
Director NameMr Stephen Gerrard Wain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(37 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook 35 Main Street
Norton Juxta Twycross
Atherstone
Warwickshire
CV9 3QA
Director NameMr Anthony Bruce Read
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Court
Hixon
Staffordshire
ST18 0GQ
Director NameMr Bijan Martin Sedghi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandalls
944 Warwick Road
Solihull
West Midlands
B91 3HW
Director NameMr Simon Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(42 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2009)
RoleCompany Director
Correspondence Address80 Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JU
Director NameMr John Edwin Tooke
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(42 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address180a Drayton High Road
Drayton
Norwich
Norfolk
NR8 6BA
Director NameMr Anthony Bruce Read
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(43 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Court
Hixon
Staffordshire
ST18 0GQ
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(49 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Comerton Place
Leuchars
St Andrews
Fife
KY16 0NQ
Scotland
Director NameMr Alan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Methven Drive
Glenrothes
Fife
KY7 6QW
Scotland
Secretary NameBi Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(42 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Minworth
Sutton Coldfield
West Midlands
B76 1BA
Director NameBi Secretariat Limited (Corporation)
StatusResigned
Appointed02 March 2006(43 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Minworth
Sutton Coldfield
West Midlands
B76 1BA

Contact

Websitediamond-h-controls.com
Telephone07 917624659
Telephone regionMobile

Location

Registered AddressC/O Menzies Business Recovery Llp Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

9.2m at £1Bi Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£163,070
Gross Profit£162,863
Net Worth-£6,295,000
Cash£99,268
Current Liabilities£33,874

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (12 pages)
12 January 2015Liquidators statement of receipts and payments to 29 October 2014 (12 pages)
12 January 2015Liquidators' statement of receipts and payments to 29 October 2014 (12 pages)
2 October 2014Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page)
11 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/10/2013 as it was not properly delivered
(17 pages)
11 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/10/2013 as it was not properly delivered
(17 pages)
11 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/10/2013 as it was not properly delivered
(17 pages)
4 November 2013Statement of affairs with form 4.19 (6 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Statement of affairs with form 4.19 (6 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from , C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD on 4 November 2013 (2 pages)
24 October 2013Termination of appointment of Alan Rodger as a director (1 page)
24 October 2013Termination of appointment of Duncan Mcdougall as a director (1 page)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,184,180
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
(7 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,184,180
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
(7 pages)
24 October 2013Termination of appointment of Alan Rodger as a director (1 page)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,184,180
  • ANNOTATION A replacement AR01 was registered on 11/12/2013
(7 pages)
24 October 2013Termination of appointment of Duncan Mcdougall as a director (1 page)
10 June 2013Termination of appointment of John Tooke as a director (1 page)
10 June 2013Termination of appointment of John Tooke as a director (1 page)
5 March 2013Full accounts made up to 30 November 2012 (23 pages)
5 March 2013Full accounts made up to 30 November 2012 (23 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
26 April 2012Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 26 April 2012 (1 page)
26 April 2012Registered office address changed from , Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA on 26 April 2012 (1 page)
18 April 2012Full accounts made up to 30 November 2011 (26 pages)
18 April 2012Full accounts made up to 30 November 2011 (26 pages)
31 October 2011Termination of appointment of Bi Nominees Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bi Secretariat Limited as a director (1 page)
31 October 2011Termination of appointment of Bi Secretariat Limited as a director (1 page)
31 October 2011Termination of appointment of Bi Nominees Limited as a secretary (1 page)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
4 October 2011Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr John Edwin Tooke on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Bi Nominees Limited on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Bi Secretariat Limited on 4 October 2011 (2 pages)
11 August 2011Full accounts made up to 30 November 2010 (26 pages)
11 August 2011Full accounts made up to 30 November 2010 (26 pages)
15 July 2011Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages)
15 July 2011Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages)
14 July 2011Appointment of Mr Alan Mcintosh Rodger as a director (2 pages)
14 July 2011Appointment of Mr Alan Mcintosh Rodger as a director (2 pages)
13 July 2011Appointment of Mr Alan Mcintosh Rodger as a director (2 pages)
13 July 2011Appointment of Mr Alan Mcintosh Rodger as a director (2 pages)
13 July 2011Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages)
13 July 2011Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Termination of appointment of Anthony Read as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Termination of appointment of Anthony Read as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 September 2010Full accounts made up to 30 November 2009 (25 pages)
6 September 2010Full accounts made up to 30 November 2009 (25 pages)
6 May 2010Auditor's resignation (2 pages)
6 May 2010Auditor's resignation (2 pages)
18 March 2010Full accounts made up to 30 November 2008 (25 pages)
18 March 2010Full accounts made up to 30 November 2008 (25 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated director simon simpson (1 page)
28 September 2009Appointment terminated director simon simpson (1 page)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Full accounts made up to 30 November 2007 (25 pages)
1 October 2008Full accounts made up to 30 November 2007 (25 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Nc inc already adjusted 15/11/07 (1 page)
5 December 2007Ad 15/11/07--------- £ si 5000000@1=5000000 £ ic 4184180/9184180 (2 pages)
5 December 2007Ad 15/11/07--------- £ si 5000000@1=5000000 £ ic 4184180/9184180 (2 pages)
5 December 2007Nc inc already adjusted 15/11/07 (1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
30 September 2007Full accounts made up to 30 November 2006 (24 pages)
30 September 2007Full accounts made up to 30 November 2006 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
8 March 2006New director appointed (6 pages)
8 March 2006New director appointed (6 pages)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
30 November 2005Return made up to 01/10/05; full list of members (3 pages)
30 November 2005Return made up to 01/10/05; full list of members (3 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: neville house, 42-46 hagley road, edgbaston, birmingham B16 8PZ (1 page)
28 June 2005Registered office changed on 28/06/05 from: neville house, 42-46 hagley road, edgbaston, birmingham B16 8PZ (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
30 October 2004Return made up to 01/10/04; full list of members (8 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Return made up to 01/10/04; full list of members (8 pages)
30 October 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
12 November 2003Return made up to 01/10/03; full list of members (7 pages)
12 November 2003Return made up to 01/10/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 01/10/02; full list of members (8 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Return made up to 01/10/02; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
27 October 2001Return made up to 01/10/01; full list of members (8 pages)
27 October 2001Return made up to 01/10/01; full list of members (8 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
7 November 2000Return made up to 01/10/00; full list of members (8 pages)
7 November 2000Return made up to 01/10/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (17 pages)
18 October 1999Return made up to 01/10/99; full list of members (9 pages)
18 October 1999Return made up to 01/10/99; full list of members (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (17 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
21 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
31 December 1997Declaration of assistance for shares acquisition (9 pages)
31 December 1997Declaration of assistance for shares acquisition (9 pages)
31 December 1997Declaration of assistance for shares acquisition (9 pages)
31 December 1997Declaration of assistance for shares acquisition (9 pages)
31 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 October 1997Return made up to 01/10/97; change of members (7 pages)
16 October 1997Return made up to 01/10/97; change of members (7 pages)
13 October 1997Full accounts made up to 31 December 1996 (19 pages)
13 October 1997Full accounts made up to 31 December 1996 (19 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
30 October 1996Return made up to 04/10/96; full list of members (8 pages)
30 October 1996Return made up to 04/10/96; full list of members (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (19 pages)
3 October 1996Full accounts made up to 31 December 1995 (19 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
22 July 1996Auditor's resignation (1 page)
22 July 1996Auditor's resignation (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (2 pages)
31 October 1995Return made up to 04/10/95; no change of members (6 pages)
31 October 1995Return made up to 04/10/95; no change of members (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (19 pages)
3 August 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)