Bognor Regis
PO22 6SJ
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Mr Ronald Ratcliffe |
---|---|
Date of Birth | April 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1993) |
Role | Designer |
Correspondence Address | 2 Vicarage Road Nelson Lancashire BB9 0DE |
Director Name | Kenneth Graham Readfern |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 25 Whittam Crescent Whalley Clitheroe Blackburn Lancashire BB7 9SD |
Director Name | Mr Robert Muir Reid |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Braemuir Pleasington Blackburn Lancashire BB2 5JE |
Secretary Name | Andrew Peter Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 5 Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Director Name | Andrew Peter Ibbotson |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Finance Director & Company Sec |
Correspondence Address | 5 Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BJ |
Director Name | Mr Ian James Chew |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 14 The Hawthorns Wilpshire Blackburn Lancashire BB1 9JW |
Director Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Secretary Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Secretary Name | Mr Robert Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbrook House 29 Bollin Hill Wilmslow Cheshire SK9 4AN |
Director Name | John Robert East |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Secretary Name | John Robert East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Director Name | Kenneth Graham Readfern |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 1998) |
Role | Engineer |
Correspondence Address | 25 Whittam Crescent Whalley Clitheroe Blackburn Lancashire BB7 9SD |
Director Name | Mr Robert Waring |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 81 Edge End Lane Great Harwood Blackburn Lancashire BB6 7QD |
Director Name | John George Hepworth |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 1 Flaxfield Flax Lane Lathom Ormskirk Lancashire L40 5YF |
Director Name | Neil Gallacher Gelston |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 4 Killearn Drive Paisley Renfrewshire PA1 3DG Scotland |
Director Name | Josef Hendrikus Verstegen |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stollenbergweg 3a 6571 4a Berg En Dal Netherlands |
Director Name | Gijsbrecht Key |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Managing Director |
Correspondence Address | Mereldreef 14 Halle-Zoersel 2980 |
Director Name | Harry Van Der Loo |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Bihhen Hof 1 Asten 5721 Vs NL |
Director Name | Adriaan Van Oosterhout |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Helil 75 Hoeven 4741rb Netherlands |
Director Name | John Yeoman |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2001(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Hillside Gardens Westhill Skene Aberdeen AB32 6PB Scotland |
Director Name | Wouter Jozeph Christiaan Michael Abbenhuis |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2003(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | Mr Gerritspark 5 5361 Js Grave The Netherlands Foreign |
Director Name | Peter Hastings |
---|---|
Date of Birth | March 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 75 Heul Hoeven 4741 Rb |
Director Name | Mr Gavin James Birnie |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(36 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Close, Calderstones Park Whalley Clitheroe Lancashire BB7 9XF |
Director Name | Mr Kenneth Hutchins |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Beechenlea Lane Swanley Kent BR8 8DP |
Secretary Name | Mr Kenneth Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Beechenlea Lane Swanley Kent BR8 8DP |
Director Name | Mr Richard Peter Simon Lee |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
Director Name | Mr Matthew David Groom |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
Secretary Name | Mr Matthew David Groom |
---|---|
Status | Resigned |
Appointed | 20 September 2018(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
Registered Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
125k at £1 | Synbra Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 1998 | Delivered on: 17 July 1998 Satisfied on: 2 October 2001 Persons entitled: 3I PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee acting for itself and as trustee on behalf of the investors under the investment agreement which for the avoidance of doubt includes the lenders of the loan the lenders of the additional loan and the lenders of the second additional loan and their respective successors and assigns. Particulars: Property at commercial road abercarn gwent t/no WA501977. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 July 1998 | Delivered on: 17 July 1998 Satisfied on: 2 October 2001 Persons entitled: 3I PLC Classification: Second supplemental debenture supplemental to a debenture executed on 31ST january 1997 Secured details: Acting for itself and as trustee on behalf of the investors under the investment agreement which for the avoidance of doubt includes the lenders of the loan the lenders of the additional loan and the lenders of the second additional loan and their respective successors and assigns. 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 |
3 April 1998 | Delivered on: 9 April 1998 Satisfied on: 2 October 2001 Persons entitled: 3I PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the investment agreement and the supplemental agreement (as defined in the debenture). 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 |
31 January 1997 | Delivered on: 13 February 1997 Satisfied on: 2 October 2001 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined) Classification: Mortgage Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date. Particulars: All interest in any l/h & f/h land and buildings on the east side of north road harelaw stanley t/no du 137978 with all buildings & fixtures fixed palnt & machinery and the proceeds of sale thereof. Fully Satisfied |
31 January 1997 | Delivered on: 13 February 1997 Satisfied on: 2 October 2001 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined) Classification: Mortgage Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date. Particulars: The l/h & f/h land and buildings on the west side of parker street rishton hyndburn lancs with all buildings & fixtures fixed plant & machinery and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 13 February 1997 Satisfied on: 2 October 2001 Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined) Classification: Debenture Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date. 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 |
31 January 1997 | Delivered on: 6 February 1997 Satisfied on: 2 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 2 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the west side of parker street rishton lancashire all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. See the mortgage charge document for full details. Fully Satisfied |
18 October 2001 | Delivered on: 24 October 2001 Satisfied on: 10 April 2015 Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the facility documents (as defined) including this debenture on any account whatsoever. Particulars: All rights,title and interest into all real property,tangible moveable property,the accounts,intellectual property (all terms as defined) and the goodwill of business and rights in relation to uncalled capital of the company; all investments,dividends,shares and other monies payable thereunder; first floating charge over all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
10 July 1998 | Delivered on: 27 July 1998 Satisfied on: 2 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at commercial road abercarn. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 January 1997 | Delivered on: 4 February 1997 Satisfied on: 2 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of north road harelaw stanley county durham t/n DU137978 all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Appointment of Mr Richard Peter Simon Lee as a secretary on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Matthew David Groom as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Matthew David Groom as a secretary on 28 February 2020 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
14 November 2018 | Notification of Synbra Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
30 October 2018 | Termination of appointment of Richard Peter Simon Lee as a director on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Kenneth Hutchins as a director on 30 October 2018 (1 page) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
26 September 2018 | Appointment of Mr Matthew David Groom as a director on 20 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Kenneth Hutchins as a secretary on 20 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Matthew David Groom as a secretary on 20 September 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 May 2015 | Appointment of Mr Richard Peter Simon Lee as a director on 23 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Josef Hendrikus Verstegen as a director on 23 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Richard Peter Simon Lee as a director on 23 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Josef Hendrikus Verstegen as a director on 23 April 2015 (1 page) |
10 April 2015 | Satisfaction of charge 11 in full (2 pages) |
10 April 2015 | Satisfaction of charge 11 in full (2 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages) |
19 July 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page) |
19 July 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages) |
19 July 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page) |
19 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages) |
19 July 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Gavin Birnie as a director (1 page) |
12 January 2010 | Termination of appointment of Gavin Birnie as a director (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 August 2009 | Appointment terminated director robert waring (1 page) |
28 August 2009 | Appointment terminated secretary robert waring (1 page) |
28 August 2009 | Director appointed mr. Kenneth hutchins (2 pages) |
28 August 2009 | Secretary appointed mr. Kenneth hutchins (2 pages) |
28 August 2009 | Appointment terminated director robert waring (1 page) |
28 August 2009 | Appointment terminated secretary robert waring (1 page) |
28 August 2009 | Director appointed mr. Kenneth hutchins (2 pages) |
28 August 2009 | Secretary appointed mr. Kenneth hutchins (2 pages) |
27 August 2009 | Appointment terminated director wouter abbenhuis (1 page) |
27 August 2009 | Appointment terminated director wouter abbenhuis (1 page) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
7 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
11 July 2002 | Auditor's resignation (2 pages) |
11 July 2002 | Auditor's resignation (2 pages) |
26 February 2002 | Location of register of members (1 page) |
26 February 2002 | Location of register of members (1 page) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
24 October 2001 | Particulars of mortgage/charge (12 pages) |
24 October 2001 | Particulars of mortgage/charge (12 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Location of register of members (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: infinity house anderson way belvedere kent DA17 6BG (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Location of register of members (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: infinity house anderson way belvedere kent DA17 6BG (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members
|
20 August 2001 | Return made up to 06/08/01; full list of members
|
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
12 August 1999 | Return made up to 06/08/99; full list of members
|
12 August 1999 | Return made up to 06/08/99; full list of members
|
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
5 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
27 July 1998 | Particulars of mortgage/charge (5 pages) |
27 July 1998 | Particulars of mortgage/charge (5 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (9 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (9 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
9 April 1998 | Particulars of mortgage/charge (8 pages) |
9 April 1998 | Particulars of mortgage/charge (8 pages) |
4 March 1998 | Return made up to 06/08/97; change of members (8 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Location of register of members (1 page) |
4 March 1998 | Return made up to 06/08/97; change of members (8 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Location of register of members (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
6 May 1997 | Company name changed scapa mouldings LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed scapa mouldings LIMITED\certificate issued on 06/05/97 (2 pages) |
25 February 1997 | Return made up to 06/08/96; full list of members
|
25 February 1997 | Return made up to 06/08/96; full list of members
|
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (4 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New secretary appointed;new director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New secretary appointed;new director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
11 February 1997 | Resolutions
|
6 February 1997 | Particulars of mortgage/charge (5 pages) |
6 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
9 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
30 June 1995 | Director's particulars changed (4 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
26 July 1991 | Memorandum and Articles of Association (22 pages) |
26 July 1991 | Memorandum and Articles of Association (22 pages) |
26 July 1991 | Resolutions
|
17 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
17 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
17 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |