Company NameVentron Technology Limited
Company StatusDissolved
Company Number01036947
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan James Cullens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(42 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2020)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(45 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMrs Louise Mary McAllister
StatusClosed
Appointed29 September 2017(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Elliot Michael Nobelen
StatusClosed
Appointed29 September 2017(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Simon Glenister Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(45 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Anthony Michael Brandeis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 1999)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address468b Bury New Road
Salford
Greater Manchester
Lancashire
M7 4NU
Director NameDr Rawnsley James Hobson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 1999)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressTalfourd Cumber Close
Wilmslow
Cheshire
SK9 6ED
Secretary NameMrs Muriel Elizabeth Hobson
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressTalfourd Cumber Close
Wilmslow
Cheshire
SK9 6ED
Director NameMr James Alan Yates
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 November 2000)
RoleProcess Manager
Country of ResidenceEngland
Correspondence Address19 Bean Leach Avenue
Stockport
Cheshire
SK2 5JA
Director NameMr Vincent John Cosgriff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2004)
RoleProjects Manager
Correspondence Address15 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameMichael Charles Gibbons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2000)
RoleSales Director
Correspondence Address48 St Mary's Road
Sale
Cheshire
M33 6SA
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2002)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameDr Martin MacDonald Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(27 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 August 2006)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressConnel Ha
Cothal Dyce
Aberdeen
Aberdeenshire
AB21 0JN
Scotland
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed28 September 1999(27 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed07 February 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Director NameAmanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2003)
RoleSecretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(30 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(30 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Secretary NameMr Richard Webster
NationalityBritish
StatusResigned
Appointed04 November 2002(30 years, 10 months after company formation)
Appointment Duration14 years (resigned 04 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorther Farm Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Ian Robert Purser
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(32 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed15 September 2004(32 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed09 May 2005(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(33 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(33 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed01 January 2008(36 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 2016)
RoleCompany Director
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Heath Stewart Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(37 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Steven Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(39 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Richard Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(40 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed04 November 2016(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMiss Catherine Elizabeth Lindsay
StatusResigned
Appointed04 November 2016(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW

Contact

Websiteatkinsglobal.com

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

203.5k at £1Atkins LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 1999Delivered on: 8 September 1999
Satisfied on: 18 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re ventron technology limited and numbered 7057435 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 1 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from synprotec limited to the chargee on any account whatsoever.
Particulars: L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 1 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from anthony michael brandeis, rawnsley james hobson and peter david nightingale to the chargee on any account whatsoever.
Particulars: L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
14 July 1994Delivered on: 20 July 1994
Satisfied on: 9 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
22 March 1989Delivered on: 12 April 1989
Satisfied on: 1 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £123815 standing in or to be credited to a designated account with lloyd bank PLC & all interest.
Fully Satisfied
27 January 1987Delivered on: 2 February 1987
Satisfied on: 1 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Counter indeminity & charge on deposit
Secured details: For further securing all monies due or to become due from the company to the chargee.
Particulars: The sum of £70900 standing to a designated account with lloyds bank (fixed charge).
Fully Satisfied
31 May 1984Delivered on: 21 June 1984
Satisfied on: 1 October 1999
Persons entitled: J O Buchanan (Engineering) Limited

Classification: Deed of assignment & charges
Secured details: All monies due or to become due from the company to the chargee under the terms of a design & build contract dated 9.3.86 & the charge.
Particulars: Assignment of all the right title & interest of the charges in the debt of £300,000 owed or to be owed to the chargor on account no 0334654 etc. first specific equitable charge the proceeds of the deposit debt & all other amounts which from time to time shall accrue & be payable in respect of the deposit debt (see doc M37).
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2020Statement of capital on 9 January 2020
  • GBP 1
(3 pages)
9 January 2020Resolutions
  • RES13 ‐ Re dividend 27/11/2019
(2 pages)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Solvency Statement dated 27/11/19 (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2019Statement by Directors (1 page)
16 December 2019Application to strike the company off the register (3 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 December 2018Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL (1 page)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 December 2017Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages)
9 October 2017Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page)
9 October 2017Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page)
9 October 2017Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages)
9 October 2017Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages)
9 October 2017Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page)
9 October 2017Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages)
11 September 2017Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page)
12 January 2017Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages)
10 November 2016Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages)
10 November 2016Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page)
10 November 2016Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page)
10 November 2016Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages)
8 November 2016Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page)
8 November 2016Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages)
8 November 2016Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page)
8 November 2016Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 October 2016Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 203,463
(5 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 203,463
(5 pages)
14 January 2015Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page)
14 January 2015Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 December 2014Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page)
23 December 2014Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 203,463
(5 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 203,463
(5 pages)
4 August 2014Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 203,463
(5 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 203,463
(5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages)
6 January 2012Appointment of Mr Richard Webster as a director (2 pages)
6 January 2012Appointment of Mr Richard Webster as a director (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2011Termination of appointment of Steven Johnson as a director (1 page)
2 December 2011Termination of appointment of Steven Johnson as a director (1 page)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Steven Johnson as a director (2 pages)
7 July 2011Appointment of Steven Johnson as a director (2 pages)
5 July 2011Termination of appointment of Ian Purser as a director (1 page)
5 July 2011Termination of appointment of Ian Purser as a director (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Statement of company's objects (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Richard Webster on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
25 September 2009Return made up to 20/09/09; full list of members (4 pages)
30 June 2009Appointment terminated director robert macleod (1 page)
30 June 2009Director appointed heath stewart drewett (2 pages)
30 June 2009Director appointed heath stewart drewett (2 pages)
30 June 2009Appointment terminated director robert macleod (1 page)
27 December 2008Full accounts made up to 31 March 2008 (11 pages)
27 December 2008Full accounts made up to 31 March 2008 (11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 October 2008Return made up to 20/09/08; full list of members (4 pages)
15 October 2008Return made up to 20/09/08; full list of members (4 pages)
31 March 2008Director's change of particulars / robert macleod / 28/03/2008 (1 page)
31 March 2008Director's change of particulars / robert macleod / 28/03/2008 (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
11 October 2007Full accounts made up to 31 March 2007 (11 pages)
11 October 2007Full accounts made up to 31 March 2007 (11 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
18 September 2006Full accounts made up to 31 March 2006 (11 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
18 January 2005Full accounts made up to 31 March 2004 (11 pages)
18 January 2005Full accounts made up to 31 March 2004 (11 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
6 October 2004Return made up to 20/09/04; full list of members (8 pages)
6 October 2004Return made up to 20/09/04; full list of members (8 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (8 pages)
9 October 2002Return made up to 20/09/02; full list of members (8 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
27 March 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 November 2001Full accounts made up to 31 March 2000 (15 pages)
15 November 2001Full accounts made up to 31 March 2000 (15 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
17 October 2000Return made up to 20/09/00; no change of members (7 pages)
17 October 2000Return made up to 20/09/00; no change of members (7 pages)
26 July 2000Return made up to 16/07/00; full list of members (13 pages)
26 July 2000Location of register of members (1 page)
26 July 2000Location of register of members (1 page)
26 July 2000Return made up to 16/07/00; full list of members (13 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
12 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
12 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: seymour house reddish road off houldsworth square reddish stockport SK5 7AA (1 page)
9 November 1999Registered office changed on 09/11/99 from: seymour house reddish road off houldsworth square reddish stockport SK5 7AA (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
11 October 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
11 October 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Particulars of mortgage/charge (5 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
28 July 1999Return made up to 16/07/99; full list of members (8 pages)
28 July 1999Return made up to 16/07/99; full list of members (8 pages)
6 June 1999Full accounts made up to 31 January 1999 (13 pages)
6 June 1999Full accounts made up to 31 January 1999 (13 pages)
6 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
6 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
21 July 1998Return made up to 16/07/98; no change of members (6 pages)
21 July 1998Return made up to 16/07/98; no change of members (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Full group accounts made up to 31 January 1997 (18 pages)
5 September 1997Full group accounts made up to 31 January 1997 (18 pages)
7 August 1997Return made up to 16/07/97; full list of members (8 pages)
7 August 1997Return made up to 16/07/97; full list of members (8 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997Particulars of mortgage/charge (5 pages)
17 February 1997Particulars of mortgage/charge (5 pages)
30 September 1996Return made up to 16/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Return made up to 16/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Full group accounts made up to 31 January 1996 (18 pages)
7 August 1996Full group accounts made up to 31 January 1996 (18 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
27 September 1995Full group accounts made up to 31 January 1995 (18 pages)
27 September 1995Full group accounts made up to 31 January 1995 (18 pages)
25 April 1990Nc inc already adjusted 03/04/90 (1 page)
25 April 1990Nc inc already adjusted 03/04/90 (1 page)
25 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1972Incorporation (12 pages)
4 January 1972Incorporation (12 pages)