Company NameData Sciences UK Limited
Company StatusDissolved
Company Number01142842
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date6 July 2023 (9 months, 2 weeks ago)
Previous NamesSoftware Sciences Operations Limited and Software Sciences Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(33 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 06 July 2023)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameWilliam Anthony Kelleher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(37 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 06 July 2023)
RoleIbm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameIan Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows Heather Lane
Up Nately
Hook
Hampshire
RG27 9PT
Director NameOliver Charles Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Elm Lane
Earley
Reading
Berkshire
RG6 5UE
Director NameMichael Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressBrook Farm Mork
St Briavels
Gloucestershire
GL15 6QH
Wales
Director NameStephen Dixon Ingham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm House
Hursley
Winchester
Hampshire
SO21 2LQ
Director NameWilliam Ernest Ellis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressThe Old House
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameEsther Dye
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RolePersonnel Director
Correspondence AddressRed Cottage Branksome Park Road
Camberley
Surrey
GU15 2AE
Director NameStanley Christopher Birks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressLongaford 11 Prior Road
Camberley
Surrey
GU15 1DB
Director NameMelvyn Philip Bass
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBalmaha
Sand Road
Flitton
Bedfordshire
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Secretary NameMr Richard Charles Atkins
NationalityBritish
StatusResigned
Appointed20 October 1991(17 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed06 March 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMichael Edward Wade
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressBarwins
Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Secretary NameMs Patricia Ann O'Sullivan
NationalityBritish
StatusResigned
Appointed03 September 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Summerfield Close
Emmbrook
Wokingham
Berkshire
RG41 1PH
Director NameDr Keith William Newman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Valley Lane
Lower Bourne
Farnham
Surrey
GU10 3NQ
Director NameDr Graham Paul Windett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Cottage Aldwick Street
Aldwick
Bognor Regis
West Sussex
PO21 3AW
Director NameJohn Harold Palfreyman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address35 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4SU
Director NameDr Christopher Raymond Gibbon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Lynch Road
Farnham
Surrey
GU9 8BZ
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameBrian Sellwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressThe Corner Cottage 45 Langstone Road
Havant
Hampshire
PO9 1RB
Secretary NameMr Duncan Montgomery Campbell
NationalityBritish
StatusResigned
Appointed31 March 1998(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Campden Hill Road
London
W8 7AP
Secretary NameKeith Carruthers
NationalityBritish
StatusResigned
Appointed05 November 1999(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address94 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed25 March 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameAndrew James Henry Creasey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2011)
RoleCompany Director
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed27 July 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(35 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500.1k at £1Ibm Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 1995Delivered on: 25 March 1995
Satisfied on: 2 July 2013
Persons entitled: Sucden (UK) Limited

Classification: Rent deposit deed
Secured details: £100,000.00 as security for the rent payable under and the due performance and observance of the covenants agreements and conditions on the part of the tenant to the landlord contained in a lease dated 7 march 1995.
Particulars: A rent deposit of £100,000 deposited with national westminster bank PLC 180 brompton road branch.
Fully Satisfied
30 December 1993Delivered on: 14 January 1994
Satisfied on: 19 March 1997
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the group debentures dated 31ST july 1991.
Particulars: All that property charged by the group debentures dated 31.7.91.
Fully Satisfied
31 July 1991Delivered on: 9 August 1991
Satisfied on: 19 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the credit agreement, the working capital facility letter, the guarantee and the interest rate protection agreements 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

Filing History

4 March 2021Registered office address changed from PO Box 41 North Harbour Cosham Portsmouth PO6 3AU to 15 Canada Square London E14 5GL on 4 March 2021 (2 pages)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
(1 page)
3 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Declaration of solvency (5 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500,100
(5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 500,100
(5 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,100
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,100
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500,100
(5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500,100
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Satisfaction of charge 3 in full (3 pages)
2 July 2013Satisfaction of charge 3 in full (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 October 2011Appointment of William Anthony Kelleher as a director (2 pages)
12 October 2011Appointment of William Anthony Kelleher as a director (2 pages)
12 October 2011Termination of appointment of Andrew Creasey as a director (1 page)
12 October 2011Termination of appointment of Andrew Creasey as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages)
18 March 2010Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 February 2010Termination of appointment of Ian Ferguson as a director (1 page)
12 February 2010Termination of appointment of Ian Ferguson as a director (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 April 2009Director's change of particulars / andrew creasey / 06/04/2009 (1 page)
23 April 2009Director's change of particulars / andrew creasey / 06/04/2009 (1 page)
21 April 2009Director appointed ian duncan ferguson (2 pages)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Director appointed ian duncan ferguson (2 pages)
21 April 2009Appointment terminated director stephen wilson (1 page)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
20 March 2008Return made up to 28/02/08; full list of members (5 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 28/02/07; full list of members (5 pages)
14 May 2007Return made up to 28/02/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 December 2005 (11 pages)
8 February 2007Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 May 2005Return made up to 28/02/05; full list of members; amend (7 pages)
11 May 2005Return made up to 28/02/05; full list of members; amend (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 April 2004Return made up to 01/04/04; full list of members (5 pages)
22 April 2004Return made up to 01/04/04; full list of members (5 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Return made up to 02/04/03; full list of members (5 pages)
25 June 2003Return made up to 02/04/03; full list of members (5 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
7 August 2002Return made up to 02/04/02; full list of members (5 pages)
7 August 2002Return made up to 02/04/02; full list of members (5 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 May 2001Return made up to 02/04/01; full list of members (5 pages)
14 May 2001Return made up to 02/04/01; full list of members (5 pages)
17 April 2001Location of register of members (1 page)
17 April 2001Location of register of members (1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 April 2000Return made up to 02/04/00; full list of members (6 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1999Return made up to 28/09/99; full list of members (6 pages)
29 September 1999Return made up to 28/09/99; full list of members (6 pages)
16 November 1998Return made up to 28/09/98; full list of members (6 pages)
16 November 1998Return made up to 28/09/98; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/98
(1 page)
14 September 1998Location of register of members (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: meudon house meudon avenue farnborough hampshire GU14 7NB (1 page)
14 September 1998Location of register of members (1 page)
14 September 1998Registered office changed on 14/09/98 from: meudon house meudon avenue farnborough hampshire GU14 7NB (1 page)
7 September 1998Auditor's resignation (2 pages)
7 September 1998Auditor's resignation (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
26 October 1997Return made up to 28/09/97; full list of members (8 pages)
26 October 1997Return made up to 28/09/97; full list of members (8 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 October 1996Return made up to 28/09/96; no change of members (4 pages)
22 October 1996Return made up to 28/09/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (19 pages)
5 August 1996Full accounts made up to 30 September 1995 (19 pages)
1 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
1 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
27 November 1995Director's particulars changed (2 pages)
27 November 1995Director's particulars changed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
2 August 1995Full accounts made up to 30 September 1994 (18 pages)
2 August 1995Full accounts made up to 30 September 1994 (18 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
14 January 1995Ad 30/09/94--------- £ si [email protected]=49106 £ ic 500100/549206 (2 pages)
14 January 1995Ad 30/09/94--------- £ si [email protected]=49106 £ ic 500100/549206 (2 pages)
29 July 1994Full accounts made up to 30 September 1993 (19 pages)
29 July 1994Full accounts made up to 30 September 1993 (19 pages)
5 January 1994Memorandum and Articles of Association (7 pages)
5 January 1994Memorandum and Articles of Association (7 pages)
2 March 1993Ad 30/09/92--------- £ si 500000@1 (2 pages)
2 March 1993Ad 30/09/92--------- £ si 500000@1 (2 pages)
23 November 1992Ad 30/09/92--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
23 November 1992Ad 30/09/92--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
1 November 1973Incorporation (16 pages)
1 November 1973Incorporation (16 pages)