Company NameSpectra-Tek Holdings Limited
Company StatusDissolved
Company Number01007997
CategoryPrivate Limited Company
Incorporation Date15 April 1971(53 years ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameSpectra-Tek U K Limited

Business Activity

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

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(40 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 12 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(49 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Richard Shepherd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleEngineer
Correspondence Address123 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameMr Jonathan Geoffrey Shaw
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1993)
RoleGentleman
Correspondence AddressDouthwaite Hall
Hutton Le Hole
York
North Yorkshire
YO6 6UF
Director NameMr Christopher Philip Hallam Murray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleCommercial Manager
Correspondence AddressManor Farm
Little Barugh
Malton
North Yorkshire
YO17 0UY
Director NameHugh Gibson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 1996)
RoleChairman
Correspondence Address42 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Ian Arthur Reed
NationalityBritish
StatusResigned
Appointed28 January 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameMr Ian Arthur Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameNigel Christopher Butler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2000)
RoleEngineer
Correspondence AddressGolden Fields
Sutton Road Strensall
York
North Yorkshire
YO32 5TZ
Director NameJames Martin Tidwell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1999(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 2000)
RoleCpa
Correspondence Address142 Plantation
Houston Texas 770221
Usa
Foreign
Director NameMr Laurence Anthony Broomhead
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2004)
RoleBusiness Executive
Correspondence Address56 Crossbush Road
Summerly Estate Felpham
Bognor Regis
PO22 7LY
Director NamePaul Richard Shuter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
RoleBusiness Executive
Correspondence AddressMorgartenstrasse 16
Oberager
6315
Switzerland
Secretary NameMr Steven Goodchild
NationalityBritish
StatusResigned
Appointed28 June 2000(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duchy Avenue
Scalby
Scarborough
North Yorkshire
YO13 0SE
Director NamePierre Trolin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2000(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleSales Director
Correspondence Address65 Hillgate Place
London
W8 7SS
Director NameDwight Keith Bohm
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2000(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2005)
RoleBusiness Executive
Correspondence AddressKarl Marks St 83
Chelyabinsk
454138
Foreign
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(30 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameGuy Lawrence McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleSales Director
Correspondence AddressTythe House Church End
Frampton On Severn
Gloucester
Gloucestershire
GL2 7EH
Wales
Secretary NameSimon Philip Comer
NationalityBritish
StatusResigned
Appointed01 August 2001(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2005)
RoleAccountant
Correspondence Address17 Ings Road
Wilberforss
York
North Yorkshire
YO41 5NG
Director NameRobert Keelen White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2007)
RoleBusiness Executive
Correspondence Address21 St Davids Court
Dalgety Bay
Fife
KY11 9SU
Scotland
Secretary NameJacqueline Kennedy
NationalityBritish
StatusResigned
Appointed18 May 2005(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address21 Drummond Place
Kings Park
Stirling
FK8 2JE
Scotland
Secretary NameMr Peter John Keevil
NationalityBritish
StatusResigned
Appointed02 February 2007(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Director NameMr Peter John Keevil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Secretary NameMs Teresa Field
StatusResigned
Appointed28 December 2009(38 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 December 2009)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 June 1995Delivered on: 28 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1991Delivered on: 4 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Particulars: (See doc M625C for full details). 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.
Outstanding
25 January 1991Delivered on: 6 February 1991
Satisfied on: 21 September 1996
Persons entitled: Spectra-Tek Limited (The Stockholder)

Classification: Deed
Secured details: For securing 700,000 10% debenture stock 2001 of spectra-tek international LTD & all other monies due or to become due from the company and/or all or anyof the other companies named therein to spectra-tek LTD under the terms of this deed.
Particulars: A floating charge over the company's undertaking and all its property and assets present and future wherever situate including any uncalled capital of the company (see doc M395 ref M601C for full details).
Fully Satisfied
1 April 1985Delivered on: 2 April 1985
Satisfied on: 22 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or spectra-tek UK limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 1973Delivered on: 27 June 1973
Satisfied on: 8 August 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 March 1972Delivered on: 9 March 1972
Satisfied on: 22 June 1995
Persons entitled: Council for Small Industries in Rural Areas

Classification: Debenture
Secured details: £5,000.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
16 July 2021Application to strike the company off the register (4 pages)
3 July 2021Solvency Statement dated 28/06/21 (2 pages)
3 July 2021Statement by Directors (2 pages)
3 July 2021Statement of capital on 3 July 2021
  • GBP 1.00
(3 pages)
3 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 February 2021Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages)
5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
13 August 2020Satisfaction of charge 5 in full (4 pages)
13 August 2020Satisfaction of charge 6 in full (4 pages)
16 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
14 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 July 2020Memorandum and Articles of Association (23 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
(4 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Willy Vandormael as a director (1 page)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Willy Vandormael as a director (1 page)
12 September 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
12 September 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 12 January 2010 (1 page)
12 January 2010Appointment of Ms Teresa Field as a secretary (1 page)
12 January 2010Appointment of Ms Teresa Field as a secretary (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
12 January 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
12 January 2010Director's details changed for Willy Gerard Edmond Vandormael on 28 December 2009 (2 pages)
12 January 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 12 January 2010 (1 page)
12 January 2010Director's details changed for Willy Gerard Edmond Vandormael on 28 December 2009 (2 pages)
22 June 2009Appointment terminated director and secretary peter keevil (1 page)
22 June 2009Appointment terminated director and secretary peter keevil (1 page)
19 February 2009Return made up to 03/12/08; full list of members (6 pages)
19 February 2009Return made up to 03/12/08; full list of members (6 pages)
12 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 January 2008Return made up to 03/12/07; full list of members (6 pages)
9 January 2008Return made up to 03/12/07; full list of members (6 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
21 February 2007Return made up to 03/12/06; full list of members (6 pages)
21 February 2007Return made up to 03/12/06; full list of members (6 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
15 December 2005Return made up to 03/12/05; full list of members (6 pages)
15 December 2005Return made up to 03/12/05; full list of members (6 pages)
30 August 2005Full accounts made up to 30 September 2004 (7 pages)
30 August 2005Full accounts made up to 30 September 2004 (7 pages)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Return made up to 03/12/04; full list of members (6 pages)
24 January 2005Return made up to 03/12/04; full list of members (6 pages)
24 January 2005Director's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 September 2003 (7 pages)
9 March 2004Full accounts made up to 30 September 2003 (7 pages)
26 February 2004Return made up to 03/12/03; full list of members (7 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2004Return made up to 03/12/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 September 2002 (8 pages)
22 April 2003Full accounts made up to 30 September 2002 (8 pages)
21 January 2003Return made up to 03/11/02; full list of members (7 pages)
21 January 2003Return made up to 03/11/02; full list of members (7 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (7 pages)
28 June 2002Auditor's resignation (2 pages)
28 June 2002Auditor's resignation (2 pages)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
9 January 2002Return made up to 03/12/01; full list of members (7 pages)
9 January 2002Return made up to 03/12/01; full list of members (7 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton north yorkshire YO17 6QR (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
26 July 2001Full accounts made up to 30 September 2000 (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 03/12/00; full list of members (7 pages)
17 January 2001Return made up to 03/12/00; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
5 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
24 December 1999Return made up to 03/12/99; full list of members (7 pages)
24 December 1999Return made up to 03/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
8 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
30 September 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
30 September 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
4 March 1998Return made up to 20/12/97; full list of members (6 pages)
4 March 1998Return made up to 20/12/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 May 1997Auditor's resignation (1 page)
29 May 1997Auditor's resignation (1 page)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
13 August 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
23 January 1996Return made up to 20/12/95; no change of members (4 pages)
23 January 1996Return made up to 20/12/95; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
15 April 1971Incorporation (13 pages)