Company NameRoyal Insurance Operational Services (U.K.) Limited
Company StatusDissolved
Company Number00962171
CategoryPrivate Limited Company
Incorporation Date17 September 1969(54 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous NameW.D. Minto Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Ann Margetts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(43 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2017)
RoleRegulatory Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMs Charlotte Dawn Alethea Heiss
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(43 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(36 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 15 August 2017)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Peter John Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Farm Bulkeley Hall Lane
Bulkeley
Malpas
Cheshire
SY14 8BA
Wales
Director NameWilliam Geoffrey Prince
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1992)
RoleInsurance Executive
Correspondence AddressSykes Holt
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameJonathan Mark Francis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers End
Wirral
Merseyside
CH60 9LW
Wales
Director NameLeslie Howell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 1998)
RoleInsurance Executive
Correspondence AddressThe Chestnuts 5 Brimstage Road
Heswall
Wirral
Merseyside
L60 1XA
Secretary NamePeter Seymour Hamilton
NationalityBritish
StatusResigned
Appointed26 April 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Lendel Close
Freshfield Road
Formby
Merseyside
L37 3PT
Secretary NameMr Anthony Gordon Farndon
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3a 27 Upper Addison Gardens
Kensington
London
W14 8AJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed30 December 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1996)
RoleSecretary
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameGeorge Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1998)
RoleDir & General Manager
Correspondence Address11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed31 July 1998(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(29 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 1999)
RoleChartered Accountant
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameMr Kevin John Powell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Butterton Avenue
Saughall Massie Upton
Wirral
Cheshire
CH49 4RA
Wales
Director NameMs Wai-Fong Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 War Coppice House
War Coppice Road
Caterham
Surrey
CR3 6EQ
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(31 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed02 August 2001(31 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed09 July 2002(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleInsurance Executive
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2013)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2013)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr William Rufus Benjamin McDonnell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(41 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2013)
RoleGroup Finacial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial Rsa Insurance Group Plc 9th Floor
30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(43 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2014)
RoleDeputy Group Company Secretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed08 January 2002(32 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusResigned
Appointed27 July 2004(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
15 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (6 pages)
20 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (6 pages)
22 April 2016Psc register (2 pages)
22 April 2016Psc register (2 pages)
5 January 2016Registered office address changed from New Hall Place Old Hall Street Liverpool L3 9UE to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from New Hall Place Old Hall Street Liverpool L3 9UE to 30 Finsbury Square London EC2P 2YU on 5 January 2016 (2 pages)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Appointment of a voluntary liquidator (2 pages)
31 December 2015Declaration of solvency (3 pages)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
31 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
31 December 2015Appointment of a voluntary liquidator (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22,000
(6 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22,000
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (8 pages)
8 September 2015Full accounts made up to 31 December 2014 (8 pages)
9 February 2015Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages)
9 February 2015Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 22,000
(7 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 22,000
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (9 pages)
3 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
7 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
6 August 2014Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages)
6 August 2014Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages)
6 August 2014Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages)
6 August 2014Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
10 June 2014Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,000
(7 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,000
(7 pages)
17 September 2013Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages)
17 September 2013Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages)
17 September 2013Appointment of Mrs Jennifer Ann Margetts as a director (2 pages)
17 September 2013Appointment of Mrs Jennifer Ann Margetts as a director (2 pages)
5 September 2013Termination of appointment of Ian Craston as a director (1 page)
5 September 2013Termination of appointment of Robert Clayton as a director (1 page)
5 September 2013Appointment of Mr John Michael Mills as a director (2 pages)
5 September 2013Termination of appointment of Robert Clayton as a director (1 page)
5 September 2013Appointment of Mr John Michael Mills as a director (2 pages)
5 September 2013Termination of appointment of William Mcdonnell as a director (1 page)
5 September 2013Termination of appointment of William Mcdonnell as a director (1 page)
5 September 2013Termination of appointment of Ian Craston as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2013Auditors resignation (1 page)
9 July 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2013Auditors resignation (1 page)
12 June 2013Termination of appointment of Michael Harris as a director (1 page)
12 June 2013Termination of appointment of Michael Harris as a director (1 page)
29 October 2012Termination of appointment of Denise Cockrem as a director (1 page)
29 October 2012Termination of appointment of Denise Cockrem as a director (1 page)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (9 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages)
24 June 2011Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages)
24 June 2011Appointment of Mr William Rufus Benjamin Mcdonnell as a director (3 pages)
24 June 2011Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Statement of company's objects (2 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
28 September 2009Return made up to 25/09/09; full list of members (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (5 pages)
9 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
28 December 2008Director appointed denise patricia cockrem (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Director appointed denise patricia cockrem (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Director appointed paul lewis miles (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Director appointed paul lewis miles (1 page)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
11 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
7 August 2007Section 394 (1 page)
7 August 2007Section 394 (1 page)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Return made up to 31/03/07; full list of members (5 pages)
3 May 2007Return made up to 31/03/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Return made up to 31/03/06; full list of members (5 pages)
8 May 2006Return made up to 31/03/06; full list of members (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 May 2005Return made up to 31/03/05; full list of members (5 pages)
10 May 2005Return made up to 31/03/05; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Location of register of members (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2003Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
15 January 2002New director appointed (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (5 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Return made up to 01/05/00; full list of members (5 pages)
25 May 2000Return made up to 01/05/00; full list of members (5 pages)
2 February 2000Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3HS (1 page)
2 February 2000Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3HS (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Return made up to 01/06/99; full list of members (10 pages)
14 July 1999Return made up to 01/06/99; full list of members (10 pages)
12 July 1999Location of register of members (1 page)
12 July 1999Location of debenture register (1 page)
12 July 1999Location of register of members (1 page)
12 July 1999Location of debenture register (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
12 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 May 1998Return made up to 01/05/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 December 1997 (9 pages)
17 March 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
16 June 1997Return made up to 01/05/97; full list of members (6 pages)
16 June 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
18 June 1996Full accounts made up to 31 December 1995 (11 pages)
13 May 1996Return made up to 01/05/96; no change of members (8 pages)
13 May 1996Return made up to 01/05/96; no change of members (8 pages)
1 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 August 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995Return made up to 01/05/95; full list of members (7 pages)
26 June 1995Return made up to 01/05/95; full list of members (7 pages)
22 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 May 1988Memorandum and Articles of Association (39 pages)
12 May 1988Memorandum and Articles of Association (39 pages)
27 May 1986Full accounts made up to 31 December 1985 (6 pages)
27 May 1986Full accounts made up to 31 December 1985 (6 pages)
8 June 1977Accounts made up to 31 December 1976 (11 pages)
8 June 1977Accounts made up to 31 December 1976 (11 pages)
10 February 1976Accounts made up to 30 September 2075 (20 pages)
10 February 1976Accounts made up to 30 September 2075 (20 pages)
17 September 1968Incorporation (18 pages)
17 September 1968Incorporation (18 pages)