Company NameBabcock Managed Security Services Limited
Company StatusDissolved
Company Number01130106
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 7 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameSpectra Alignment Limited

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(39 years, 6 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameEdward James Wayth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address68 Stuart Way
Windsor
Berkshire
SL4 5NT
Director NameAndrew John Vickers
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1997)
RoleFinancial Director
Correspondence Address39 East Causeway
Adel
Leeds
West Yorkshire
LS16 8JT
Director NameMr Alistair Nigel Thompson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesterly Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameDavid Edward Philips
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address13 Elaine Gardens
Woodside
Luton
Bedfordshire
LU1 4DL
Director NamePaul Victor Messenger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Castle Bromwich
Birmingham
West Midlands
B36 0EB
Secretary NameAndrew John Vickers
NationalityBritish
StatusResigned
Appointed25 May 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address39 East Causeway
Adel
Leeds
West Yorkshire
LS16 8JT
Secretary NameDavid Robert Cursley
NationalityBritish
StatusResigned
Appointed02 March 1995(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address1 Brierly Court
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed10 September 1997(24 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(30 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 July 2004(30 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(31 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(38 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.babcockinternational.com/
Email address[email protected]
Telephone0118 9703100
Telephone regionReading

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 July 1992Delivered on: 24 July 1992
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
12 November 1981Delivered on: 17 November 1981
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Charge
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 undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Statement by Directors (1 page)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,500
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,500
(6 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,500
(6 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,500
(6 pages)
7 November 2014Company name changed spectra alignment LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
7 November 2014Company name changed spectra alignment LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,500
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,500
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 25/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 25/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 May 2007Return made up to 25/05/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 25/05/06; full list of members (2 pages)
5 June 2006Return made up to 25/05/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 November 2005Return made up to 25/05/05; full list of members; amend (8 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Return made up to 25/05/05; full list of members (3 pages)
12 July 2005Return made up to 25/05/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005New director appointed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New secretary appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004New director appointed (4 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 August 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
10 August 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
10 August 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 25/05/01; full list of members (6 pages)
25 June 2001Return made up to 25/05/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4 ols power way lowfields business park elland west yorkshire HX5 9DE (1 page)
19 June 2000Registered office changed on 19/06/00 from: unit A4 ols power way lowfields business park elland west yorkshire HX5 9DE (1 page)
25 October 1999Accounts for a dormant company made up to 4 January 1999 (2 pages)
25 October 1999Accounts for a dormant company made up to 4 January 1999 (2 pages)
25 October 1999Accounts for a dormant company made up to 4 January 1999 (2 pages)
14 June 1999Return made up to 25/05/99; no change of members (4 pages)
14 June 1999Return made up to 25/05/99; no change of members (4 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE (1 page)
17 June 1998Registered office changed on 17/06/98 from: shorco LIMITED cross green way leeds LS9 0SE (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: cross green way leeds LS9 ose (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: cross green way leeds LS9 ose (1 page)
21 May 1996Return made up to 25/05/96; full list of members (6 pages)
21 May 1996Return made up to 25/05/96; full list of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)
27 June 1995Return made up to 25/05/95; full list of members (6 pages)
27 June 1995Return made up to 25/05/95; full list of members (6 pages)