191 Wood Lane
London
W12 7FP
Director Name | Mr Adrianus Hendrikus Maria Van Schie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 November 2016(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 February 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Alexandre Schajer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | Parc Des Bryers 28 Allee Du Cloitre 78170 La Celle St Cloud Foreign |
Director Name | Lars Forsberg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Secretary Name | Mr Philippe Pierre Herve Rouvre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 139 Rue Gambetta 72000 Le Mans Foreign |
Director Name | Christopher Edward Wraight |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Director Name | Mr Guy Branson Topham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 November 1991) |
Role | Accountant |
Correspondence Address | 8 Birch Tree Walk Watford Hertfordshire WD17 4SH |
Director Name | Stephen John Charge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | 1 Trapstyle Road Ware Hertfordshire SG12 0BA |
Secretary Name | Michael Frederick Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 88 Westminster Way Oxford Oxfordshire OX2 0LP |
Director Name | Mr Steven Christiaan Pleune |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Mr Herve Philippe Pierre Rouvre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1992(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1994) |
Role | Group Financial Director |
Correspondence Address | 139 Gambetta 72000 Le Mans France |
Director Name | Miss Janet Rosalyn Keightley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Director Name | Michael William George Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Barn Upper Vann Lane Hambledon Surrey GU8 4ED |
Director Name | Monsieur Olivier Dupuy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 1996(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 38 Rue Du Levant Le Mans 72000 |
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bradley Gardens Ealing London W13 8HF |
Secretary Name | Miss Janet Rosalyn Keightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH |
Director Name | Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 2006(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2009) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 9 Bank Lane London SW15 5JT |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(37 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Lewis John Pepall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Michael Charles |
---|---|
Status | Resigned |
Appointed | 21 June 2011(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Richard Jean Llewellyn Evans |
---|---|
Status | Resigned |
Appointed | 31 May 2013(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Christian Thieme |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2013(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Sarabjit Singh Birdi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(43 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Ms Eilidh Munro Glen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Jean-Daniel Alexandrian |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2016(45 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 2016) |
Role | European Finance Controller |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Website | windsornewton.com |
---|
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.2m at £1 | Colart Contract Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,274,000 |
Cash | £5,706,000 |
Current Liabilities | £4,116,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 1999 | Delivered on: 20 August 1999 Satisfied on: 26 March 2009 Persons entitled: Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined). 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 |
---|
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (1 page) |
13 October 2021 | Statement of capital on 13 October 2021
|
13 October 2021 | Solvency Statement dated 30/09/21 (1 page) |
13 October 2021 | Resolutions
|
13 October 2021 | Statement by Directors (1 page) |
30 July 2021 | Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building, 191 Wood Lane, London W12 7FP on 30 July 2021 (1 page) |
30 July 2021 | Registered office address changed from Huckletree West the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page) |
30 July 2021 | Registered office address changed from Huckletree West, the Mediaworks Building, 191 Wood Lane, London W12 7FP United Kingdom to Huckletree West the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page) |
16 July 2021 | Resolutions
|
14 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
11 May 2020 | Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
11 May 2020 | Cessation of Colart Contract Manufacturing Limited as a person with significant control on 31 March 2020 (1 page) |
11 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 January 2019 | Amended full accounts made up to 31 December 2017 (23 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 November 2016 | Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 30 November 2016 (2 pages) |
20 October 2016 | Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 April 2016 | Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 July 2015 | Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages) |
19 June 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 14 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 14 May 2015 (1 page) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Appointment of Mr Sarabjit Singh Birdi as a director (2 pages) |
28 April 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
18 February 2014 | Termination of appointment of Neil Robson as a director (1 page) |
18 February 2014 | Termination of appointment of Neil Robson as a director (1 page) |
1 November 2013 | Appointment of Christian Thieme as a director (2 pages) |
1 November 2013 | Appointment of Christian Thieme as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Termination of appointment of Michael Charles as a secretary (1 page) |
17 June 2013 | Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
24 June 2011 | Appointment of Mr Michael Charles as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a secretary (1 page) |
24 June 2011 | Termination of appointment of Janet Keightley as a director (1 page) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
22 November 2010 | Auditor's resignation (2 pages) |
15 November 2010 | Auditor's resignation (1 page) |
15 November 2010 | Auditor's resignation (1 page) |
5 July 2010 | Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages) |
5 July 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
5 July 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
2 July 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page) |
2 June 2010 | Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Appointment terminated director erik urnes (1 page) |
9 March 2009 | Appointment terminated director erik urnes (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Appointment terminated director olivier dupuy (1 page) |
14 July 2008 | Appointment terminated director olivier dupuy (1 page) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
26 February 2008 | Appointment terminated director christopher wraight (1 page) |
26 February 2008 | Appointment terminated director christopher wraight (1 page) |
26 February 2008 | Director appointed mr neil robson (1 page) |
26 February 2008 | Director appointed mr neil robson (1 page) |
19 November 2007 | Section 394 (1 page) |
19 November 2007 | Section 394 (1 page) |
16 November 2007 | Auditor's resignation (1 page) |
16 November 2007 | Auditor's resignation (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 18/05/04; full list of members
|
11 June 2004 | Return made up to 18/05/04; full list of members
|
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (23 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (10 pages) |
1 August 2000 | Memorandum and Articles of Association (10 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
18 April 2000 | Amending sa-dated 22/4/99 (3 pages) |
18 April 2000 | Amending sa-dated 22/4/99 (3 pages) |
18 April 2000 | Amending 88(2)-1650449 x £1 sha (2 pages) |
18 April 2000 | Amending 88(2)-1650449 x £1 sha (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 August 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
20 August 1999 | Particulars of mortgage/charge (65 pages) |
14 June 1999 | Ad 22/04/99--------- £ si 1650449@1 (2 pages) |
14 June 1999 | Statement of affairs (3 pages) |
14 June 1999 | Statement of affairs (3 pages) |
14 June 1999 | Ad 22/04/99--------- £ si 1650449@1 (2 pages) |
11 June 1999 | Return made up to 18/05/99; full list of members
|
11 June 1999 | Return made up to 18/05/99; full list of members
|
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 6000000/8000000 22/04/99 (1 page) |
19 May 1999 | £ nc 6000000/8000000 22/04/99 (1 page) |
19 May 1999 | Resolutions
|
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 18/05/98; no change of members (6 pages) |
24 May 1998 | Return made up to 18/05/98; no change of members (6 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Return made up to 18/05/97; full list of members
|
2 June 1997 | Return made up to 18/05/97; full list of members
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
10 October 1996 | Ad 01/10/96--------- £ si 5529000@1=5529000 £ ic 100/5529100 (2 pages) |
10 October 1996 | £ nc 100/6000000 01/10/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Ad 01/10/96--------- £ si 5529000@1=5529000 £ ic 100/5529100 (2 pages) |
10 October 1996 | £ nc 100/6000000 01/10/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Conve 01/10/96 (1 page) |
10 October 1996 | Conve 01/10/96 (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 August 1995 | Company name changed metric - aids LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed metric - aids LIMITED\certificate issued on 18/08/95 (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |