Company NameColart Temporary Name Limited
Company StatusDissolved
Company Number01003961
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesMetric - Aids Limited and Colart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(45 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Adrianus Hendrikus Maria Van Schie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2016(45 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Alexandre Schajer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1991(20 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence AddressParc Des Bryers
28 Allee Du Cloitre
78170 La Celle St Cloud
Foreign
Director NameLars Forsberg
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1991(20 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence AddressLovholmsgrand 12
S-117 83 Stockholm
Foreign
Secretary NameMr Philippe Pierre Herve Rouvre
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address139 Rue Gambetta
72000 Le Mans
Foreign
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Director NameMr Guy Branson Topham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 1991)
RoleAccountant
Correspondence Address8 Birch Tree Walk
Watford
Hertfordshire
WD17 4SH
Director NameStephen John Charge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleGeneral Manager
Correspondence Address1 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMr Herve Philippe Pierre Rouvre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1994)
RoleGroup Financial Director
Correspondence Address139 Gambetta
72000 Le Mans
France
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(23 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue Wealdstone
Harrow
Middlesex
HA3 5RH
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(25 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Director NameMonsieur Olivier Dupuy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed13 November 1996(25 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address38 Rue Du Levant
Le Mans
72000
Director NameMr Anthony David Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Bradley Gardens
Ealing
London
W13 8HF
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(35 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue Wealdstone
Harrow
Middlesex
HA3 5RH
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2006(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2009)
RoleCEO
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(37 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Lewis John Pepall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Christian Thieme
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2013(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(43 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMs Eilidh Munro Glen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Jean-Daniel Alexandrian
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2016(45 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2016)
RoleEuropean Finance Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitewindsornewton.com

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.2m at £1Colart Contract Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,274,000
Cash£5,706,000
Current Liabilities£4,116,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 August 1999Delivered 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

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (1 page)
13 October 2021Statement of capital on 13 October 2021
  • GBP 1
(5 pages)
13 October 2021Solvency Statement dated 30/09/21 (1 page)
13 October 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 30/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2021Statement by Directors (1 page)
30 July 2021Registered 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 2021Registered 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 2021Registered 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 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
(3 pages)
14 July 2021Full accounts made up to 31 December 2020 (33 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (28 pages)
11 May 2020Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
11 May 2020Cessation of Colart Contract Manufacturing Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
23 September 2019Full accounts made up to 31 December 2018 (28 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 January 2019Amended full accounts made up to 31 December 2017 (23 pages)
19 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 November 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 30 November 2016 (2 pages)
20 October 2016Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Jonathan Paul William Spight as a director on 20 October 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page)
23 September 2016Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016 (1 page)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,179,549
(3 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,179,549
(3 pages)
28 April 2016Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 July 2015Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015 (2 pages)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Christian Thieme as a director on 19 June 2015 (1 page)
11 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 14 May 2015 (1 page)
11 June 2015Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 14 May 2015 (1 page)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,179,549
(3 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,179,549
(3 pages)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,179,549
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,179,549
(4 pages)
28 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
18 February 2014Termination of appointment of Neil Robson as a director (1 page)
18 February 2014Termination of appointment of Neil Robson as a director (1 page)
1 November 2013Appointment of Christian Thieme as a director (2 pages)
1 November 2013Appointment of Christian Thieme as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
22 November 2010Auditor's resignation (2 pages)
22 November 2010Auditor's resignation (2 pages)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
5 July 2010Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages)
5 July 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
5 July 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
5 July 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages)
2 July 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 July 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages)
2 June 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page)
2 June 2010Director's details changed for Mr Neil Robson on 18 May 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
2 June 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 June 2010Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex on 2 June 2010 (1 page)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Appointment terminated director erik urnes (1 page)
9 March 2009Appointment terminated director erik urnes (1 page)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Appointment terminated director olivier dupuy (1 page)
14 July 2008Appointment terminated director olivier dupuy (1 page)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (4 pages)
26 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Director appointed mr neil robson (1 page)
26 February 2008Director appointed mr neil robson (1 page)
19 November 2007Section 394 (1 page)
19 November 2007Section 394 (1 page)
16 November 2007Auditor's resignation (1 page)
16 November 2007Auditor's resignation (1 page)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Return made up to 18/05/05; full list of members (8 pages)
14 June 2005Return made up to 18/05/05; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
11 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 June 2003Return made up to 18/05/03; full list of members (9 pages)
12 June 2003Return made up to 18/05/03; full list of members (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 18/05/02; full list of members (9 pages)
29 May 2002Return made up to 18/05/02; full list of members (9 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Declaration of assistance for shares acquisition (23 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Return made up to 18/05/01; full list of members (8 pages)
5 June 2001Return made up to 18/05/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
1 August 2000Memorandum and Articles of Association (10 pages)
13 June 2000Return made up to 18/05/00; full list of members (8 pages)
13 June 2000Return made up to 18/05/00; full list of members (8 pages)
18 April 2000Amending sa-dated 22/4/99 (3 pages)
18 April 2000Amending sa-dated 22/4/99 (3 pages)
18 April 2000Amending 88(2)-1650449 x £1 sha (2 pages)
18 April 2000Amending 88(2)-1650449 x £1 sha (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Declaration of assistance for shares acquisition (11 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
20 August 1999Particulars of mortgage/charge (65 pages)
14 June 1999Ad 22/04/99--------- £ si 1650449@1 (2 pages)
14 June 1999Statement of affairs (3 pages)
14 June 1999Statement of affairs (3 pages)
14 June 1999Ad 22/04/99--------- £ si 1650449@1 (2 pages)
11 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1999£ nc 6000000/8000000 22/04/99 (1 page)
19 May 1999£ nc 6000000/8000000 22/04/99 (1 page)
19 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 18/05/98; no change of members (6 pages)
24 May 1998Return made up to 18/05/98; no change of members (6 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
8 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
10 October 1996Ad 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 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 October 1996Ad 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 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 October 1996Conve 01/10/96 (1 page)
10 October 1996Conve 01/10/96 (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 August 1995Company name changed metric - aids LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed metric - aids LIMITED\certificate issued on 18/08/95 (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)