Company NameOrbital Mailing Services Limited
Company StatusDissolved
Company Number01096030
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(40 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Julian Winding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House
Joy Lane
Whitstable
Kent
CT5 4LS
Director NameJohn Robert Barrett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address16 Chanctonbury Chase The Grange
Seasalter
Whitstable
Kent
CT5 4SS
Secretary NameMr Sydney Oswald George Stimpson
NationalityBritish
StatusResigned
Appointed14 April 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressValley Farmhouse
Stalisfield
Faversham
Kent
ME13 0HW
Secretary NameSusan Caroline Winding
NationalityBritish
StatusResigned
Appointed03 October 1994(21 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2002)
RoleAdministrator
Correspondence AddressWaterford House
Joy Lane
Whitstable
Kent
CT5 4LS
Director NameSusan Caroline Winding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressWaterford House
Joy Lane
Whitstable
Kent
CT5 4LS
Secretary NameDawn Haydon
NationalityBritish
StatusResigned
Appointed06 June 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address4 Sunset Close
Whitstable
Kent
CT5 4PQ
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(30 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(30 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(30 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(30 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed26 September 2003(30 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(30 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed02 February 2004(30 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMr Phillip John Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address171 Dover Road
Walmer
Deal
Kent
CT14 7NB
Director NameMr Thomas Joseph Nangle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Croft Walk
Broxbourne
Hertfordshire
EN10 6LD
Director NameMr Andre John Leonard Kleinman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(34 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address138 Cheriton Road
Folkestone
Kent
CT19 5JR
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(43 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websiteorbitalmailing.co.uk
Telephone01795 415100
Telephone regionSittingbourne

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

799 at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Accounts

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

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
10 September 2001Delivered on: 13 September 2001
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Michelsons tie factory staplehurst road sittingbourne kent t/nos.K394584 and K109491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 1991Delivered on: 4 October 1991
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 August 1990Delivered on: 23 August 1990
Satisfied on: 17 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 saxon road faversham kent t/n - K639384 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1980Delivered on: 29 February 1980
Satisfied on: 17 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, saxon road, faversham, kent. Title no. K154695.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge 010960300006 in full (4 pages)
23 November 2019Satisfaction of charge 010960300005 in full (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 010960300006, created on 28 March 2019 (26 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2018Registration of charge 010960300005, created on 4 September 2018 (63 pages)
12 September 2018Termination of appointment of a secretary (1 page)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 799
(4 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 799
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 799
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 799
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 799
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 799
(5 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
10 January 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
10 January 2013Termination of appointment of Diana Burford as a director (2 pages)
10 January 2013Appointment of Mr David Dennis Mcintosh as a director (3 pages)
10 January 2013Termination of appointment of Diana Burford as a director (2 pages)
10 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
10 January 2013Termination of appointment of Barry Tipping as a secretary (2 pages)
10 January 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
10 January 2013Termination of appointment of Barry Tipping as a secretary (2 pages)
10 January 2013Appointment of Mr David Dennis Mcintosh as a director (3 pages)
10 January 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
10 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
10 January 2013Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 10 January 2013 (2 pages)
10 January 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
10 January 2013Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 10 January 2013 (2 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
3 December 2012Full accounts made up to 31 March 2012 (13 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Company name changed macdonald mailing LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Company name changed macdonald mailing LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2009Registered office changed on 24/04/2009 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Director and secretary's change of particulars / barry tipping / 23/04/2009 (1 page)
23 April 2009Director and secretary's change of particulars / barry tipping / 23/04/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / barry tipping / 29/04/2008 (1 page)
29 April 2008Director and secretary's change of particulars / barry tipping / 29/04/2008 (1 page)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
1 May 2007Return made up to 14/04/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
12 May 2005Return made up to 14/04/05; full list of members (3 pages)
12 May 2005Return made up to 14/04/05; full list of members (3 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
13 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
25 January 2004Declaration of assistance for shares acquisition (4 pages)
25 January 2004Declaration of assistance for shares acquisition (4 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Company name changed anne macdonald associates limite d\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed anne macdonald associates limite d\certificate issued on 07/10/03 (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (20 pages)
28 August 2003Full accounts made up to 31 March 2003 (20 pages)
16 July 2003Return made up to 14/04/03; full list of members (7 pages)
16 July 2003Return made up to 14/04/03; full list of members (7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Full accounts made up to 31 March 2002 (19 pages)
18 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
8 May 2002Return made up to 14/04/02; full list of members (6 pages)
8 May 2002Return made up to 14/04/02; full list of members (6 pages)
5 May 2002Registered office changed on 05/05/02 from: 1 saxon road faversham kent ME13 8AR (1 page)
5 May 2002Registered office changed on 05/05/02 from: 1 saxon road faversham kent ME13 8AR (1 page)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 14/04/01; full list of members (6 pages)
11 June 2001Return made up to 14/04/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (19 pages)
4 September 2000Full accounts made up to 31 March 2000 (19 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
21 October 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
19 April 1999Return made up to 14/04/99; full list of members (6 pages)
19 April 1999Return made up to 14/04/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
10 February 1998£ ic 1000/799 12/12/97 £ sr 201@1=201 (1 page)
10 February 1998£ ic 1000/799 12/12/97 £ sr 201@1=201 (1 page)
25 January 1998Memorandum and Articles of Association (2 pages)
25 January 1998Memorandum and Articles of Association (2 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 May 1997Return made up to 14/04/97; no change of members (4 pages)
9 May 1997Return made up to 14/04/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
16 May 1996Return made up to 14/04/96; full list of members (6 pages)
16 May 1996Return made up to 14/04/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1973Company name changed\certificate issued on 02/05/73 (3 pages)
2 May 1973Company name changed\certificate issued on 02/05/73 (3 pages)
14 February 1973Certificate of incorporation (1 page)
14 February 1973Certificate of incorporation (1 page)