London
SW1W 8LA
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2009(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Philip Christopher Short |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Waterside Outgate Ealand Scunthorpe Humberside DN17 4JE |
Director Name | Paul Langton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Fieldside Lodge Waterside Winteringham Scunthorpe S Humberside DN17 9PG |
Director Name | Howard Hardy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 1997) |
Role | Solicitor |
Correspondence Address | 13 North Street Gainsborough Lincolnshire DN21 2HP |
Director Name | Michael John Darby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | New House School Lane Redbourne Lincolnshire DN21 4QN |
Director Name | Barbara Joan Darby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Emmerson House School Lane Redbourne Gainsborough Lincolnshire DN21 4QN |
Director Name | David Eric Boddy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 44 Horkstow Road Barton On Humber Humberside DN18 5DZ |
Secretary Name | David Eric Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 44 Horkstow Road Barton On Humber Humberside DN18 5DZ |
Director Name | Steven Hedley Haswell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Accountant |
Correspondence Address | Greystones Brackenwell Lane North Rigton Leeds North Yorkshire LS17 0DG |
Secretary Name | Steven Hedley Haswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Accountant |
Correspondence Address | Greystones Brackenwell Lane North Rigton Leeds North Yorkshire LS17 0DG |
Director Name | Mr Christopher Michael Simpson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Bellbutts View Scotter Gainsborough Lincolnshire DN21 3UX |
Secretary Name | Mr Barry Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 3 Woodhill Avenue Woodland View Gainsborough Lincolnshire DN21 1FB |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Director Name | Frederick Harry Hart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 33 Foxhill Whissendine Rutland LE15 7HB |
Director Name | Mr Mark Simon Abrahams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Clifton York North Yorkshire YO30 6BH |
Director Name | Brian Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dew Lawn Marton-Cum-Grafton York YO5 9QY |
Secretary Name | Mr Roger Charles Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Director Name | Martin Peter Hopcroft |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 The Pastures Edlesborough Dunstable Bedfordshire LU6 2HL |
Secretary Name | Martin Peter Hopcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 The Pastures Edlesborough Dunstable Bedfordshire LU6 2HL |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2003) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Mr Stephen John Bannister |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 West Drive St Edwards Park Cheddleton Leek Staffordshire ST13 7DW |
Secretary Name | Mr Stephen John Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 West Drive St Edwards Park Cheddleton Leek Staffordshire ST13 7DW |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2001(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2003) |
Role | Independent Dir |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Director Name | Mr Michael Maher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 June 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Norwood Shortheath Road Farnham Surrey GU9 8SL |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Philip Corke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Manor House 1 Bedford Road Moggerhanger Bedfordshire MK44 3RG |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Secretary Name | Robin Timothy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mayflower Court Austerfield Doncaster South Yorkshire DN10 6RZ |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2007(31 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Strandstigen 3 Strandstigen 3 Se-18134 Lidingo Se18134 |
Director Name | Mr Adrian Stewart Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Path Saffron Walden Essex CB10 1JP |
Director Name | Peter Jan Patrik Valentin Gyllenhammer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | Banergatan 3 3tr Stockholm Se-114 56 Sweden |
Director Name | Kathryn Anne Davenport |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 August 2009) |
Role | Solicitor |
Correspondence Address | Stoneleigh 2 Moorfield Way Ilkley West Yorkshire LS29 8BX |
Director Name | James Papadopoulos |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 August 2009) |
Role | Assistant Actuary |
Correspondence Address | 87 Westhurst Drive Chislehurst Kent BR7 6HS |
Registered Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
27.6m at 0.05 | Browallia LLP 100.00% Ordinary |
---|---|
1 at 0.05 | Browallia LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £154,000 |
Gross Profit | £67,000 |
Net Worth | £4,245,000 |
Cash | £210,000 |
Current Liabilities | £362,000 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 9 August 2016 (overdue) |
---|
13 May 1981 | Delivered on: 20 May 1981 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on leashold land and buildings at sunningdale road scunthorpe. And all buildings, fixtures (inc. Tradefixtures) fixed plant and machinery. Fully Satisfied |
---|---|
4 September 1980 | Delivered on: 10 September 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6, 7 & 8 sunningdale road, moorawell road industrial estate boltesford scunthorpe all fixtures present & future. Fully Satisfied |
12 May 1980 | Delivered on: 16 May 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, factory premises situate in northampton road, known as 31 & 32, scunthorpe together with all fixtures present and fixture. Title no. Hs 39163. Fully Satisfied |
26 September 1977 | Delivered on: 3 October 1977 Satisfied on: 22 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 October 1985 | Delivered on: 15 October 1985 Persons entitled: Midland 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: L/Hold 6, 8A, 9 and 9A sunningdale road, scunthorpe, south humberside. Fully Satisfied |
19 June 1985 | Delivered on: 21 June 1985 Persons entitled: Investors in Industry PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over l/hold plot of land at sunningdale road scunthorpe south humberside known as plot 9A sunningdale road. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
19 June 1985 | Delivered on: 21 June 1985 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment the following plant machinery chattels or other equipment of the company. Stillage storage and rackery equipment internal over head crane serial number dmh 4318. see document M24 for full details. Fully Satisfied |
29 July 1991 | Delivered on: 1 August 1991 Satisfied on: 22 January 1999 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: Part plot 5 sunningdale rd. Scunthorpe t/n-160513 & plots 5A-9A sunningdale road scunthorpe t/n-161066 & plots 32-35 hoylake rd scunthorpe t/n-HS175599. 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 |
18 August 1989 | Delivered on: 25 August 1989 Satisfied on: 22 October 1992 Persons entitled: Midland 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: Plots 32-35 hoylake road, bottesford, humberside. Fully Satisfied |
28 October 1988 | Delivered on: 5 November 1988 Satisfied on: 22 October 1992 Persons entitled: Midland 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: F/H part plot 5, sunningdale road, scunthorpe, south humberside. Fully Satisfied |
19 October 1988 | Delivered on: 5 November 1988 Satisfied on: 22 October 1992 Persons entitled: Midland 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: F/H plots 5A, 6, 7, 8, 9 and 9A sunningdale road, scunthorpe, south humberside. Fully Satisfied |
2 August 1984 | Delivered on: 8 August 1984 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage over:- plot of land at sunningdale road south park industrial estate scunthorpe, south humberside known as plot 9 together with all buildings fixed plant machinery fixtures. Fully Satisfied |
18 December 1987 | Delivered on: 30 December 1987 Satisfied on: 22 October 1992 Persons entitled: Midland 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: Horizontal glass toughening plant including heating chamber, batch system and fully automatic conveyor on rollers type t-p-r-13 x 440V-50 hertz 2000 x 3600 (see 395 for full details relevant to this charge). Fully Satisfied |
27 February 1987 | Delivered on: 12 March 1987 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the north side of sunningdale road, scunthorpe humberside. Together with all buildings and fixtures (including trade fixtures and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
9 March 1987 | Delivered on: 10 March 1987 Persons entitled: Midland 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: L/Hold-plot 5A sunningdale road, scunthorpe, south humberside. Fully Satisfied |
25 September 1984 | Delivered on: 28 September 1984 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from the teakglade limited to the chargee on any account whatsoever. Particulars: Together with stock-in trade work in progress, pre payments stocks exchange investments & cash.. 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 |
25 October 1983 | Delivered on: 27 October 1983 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts and other debts present & future. Fully Satisfied |
28 January 1983 | Delivered on: 2 February 1983 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 horizontal glass toughenine plant including heating chamber batch system and fully automatic conveyor on rollers type t-p-r-13X440V-sohz-2000X3600 so catedat sunningdale road, scunthorpe, south humberside. Fully Satisfied |
28 January 1983 | Delivered on: 2 February 1983 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, stock-in-trade, work-in-progress, pre-payments, stock exchange investments a cash will all buildings, trade & other fixtures, fixed pland & machinery. L/hold 6-8 sunningdale road & 31-32 northampton road, scunthorpe, south humberside. Fully Satisfied |
30 July 1981 | Delivered on: 6 August 1981 Satisfied on: 22 October 1992 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 charge on all book debts and other debts of the company. Fully Satisfied |
30 July 1981 | Delivered on: 4 August 1981 Persons entitled: Midland 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: L/Hold lands hereditaments & premises being:- 6, 7, & 8 sunningdale road, scunthorpe south humberside. Fully Satisfied |
22 May 1981 | Delivered on: 29 May 1981 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 7 and 8 sunningdale road, scunthorpe. Fully Satisfied |
2 August 1984 | Delivered on: 8 August 1984 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment over:- pannkoke single head cutting fine (see doc M21 for details). Fully Satisfied |
7 March 2007 | Delivered on: 27 March 2007 Persons entitled: Venture Finance PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32-35 hoylake road bottesford t/no HS175599 the rental sums the goodwill. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 16 December 2006 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: Plots 32-35 hoylake road, bottesford, scunthorpe, north lincolnshire t/no. HS175599. Outstanding |
25 October 2017 | Restoration by order of the court (4 pages) |
---|---|
25 October 2017 | Restoration by order of the court (4 pages) |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 23 August 2010 Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 23 August 2010 Statement of capital on 2011-02-04
|
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Full accounts made up to 28 February 2009 (15 pages) |
9 July 2010 | Full accounts made up to 28 February 2009 (15 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Appointment terminated director james papadopoulos (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from darby house sunningdale road scunthorpe north lincolnshire DN17 2SS (1 page) |
18 September 2009 | Appointment terminated director peter gyllenhammer (1 page) |
18 September 2009 | Secretary appointed j o hambro capital management LIMITED (2 pages) |
18 September 2009 | Appointment terminated director kathryn davenport (1 page) |
18 September 2009 | Appointment terminated director james papadopoulos (1 page) |
18 September 2009 | Appointment terminated director kathryn davenport (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from darby house sunningdale road scunthorpe north lincolnshire DN17 2SS (1 page) |
18 September 2009 | Appointment terminated secretary robin cooper (1 page) |
18 September 2009 | Appointment terminated secretary robin cooper (1 page) |
18 September 2009 | Appointment terminated director peter gyllenhammer (1 page) |
18 September 2009 | Secretary appointed j o hambro capital management LIMITED (2 pages) |
2 September 2009 | Appointment terminated director adrian edwards (1 page) |
2 September 2009 | Appointment terminated director adrian edwards (1 page) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
19 August 2009 | Appointment terminated director philip corke (1 page) |
19 August 2009 | Appointment terminated director philip corke (1 page) |
15 July 2009 | Director appointed peter jan patrik valentin gyllenhammer (2 pages) |
15 July 2009 | Director appointed peter jan patrik valentin gyllenhammer (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Director appointed james papadopoulos (2 pages) |
9 July 2009 | Director appointed james papadopoulos (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Director appointed kathryn anne davenport (2 pages) |
9 July 2009 | Director appointed kathryn anne davenport (2 pages) |
2 April 2009 | Director's change of particulars / adrian edwards / 01/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / adrian edwards / 01/04/2009 (1 page) |
28 December 2008 | Group of companies' accounts made up to 28 February 2008 (24 pages) |
28 December 2008 | Group of companies' accounts made up to 28 February 2008 (24 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 June 2008 | Full accounts made up to 28 February 2007 (14 pages) |
19 June 2008 | Full accounts made up to 28 February 2007 (14 pages) |
12 June 2008 | Director appointed mr adrian steward edwards (2 pages) |
12 June 2008 | Director appointed mr adrian steward edwards (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Full accounts made up to 28 February 2006 (14 pages) |
8 January 2007 | Full accounts made up to 28 February 2006 (14 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (3 pages) |
17 August 2006 | New secretary appointed (3 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Full accounts made up to 28 February 2005 (14 pages) |
21 November 2005 | Full accounts made up to 28 February 2005 (14 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
15 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
15 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members
|
19 August 2004 | Return made up to 26/07/04; full list of members
|
6 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
6 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
19 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2003 | Application for reregistration from PLC to private (1 page) |
19 November 2003 | Application for reregistration from PLC to private (1 page) |
19 November 2003 | Re-registration of Memorandum and Articles (18 pages) |
19 November 2003 | Re-registration of Memorandum and Articles (18 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
19 August 2003 | Return made up to 26/07/03; bulk list available separately (8 pages) |
19 August 2003 | Return made up to 26/07/03; bulk list available separately (8 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 26/07/02; bulk list available separately (9 pages) |
27 August 2002 | Return made up to 26/07/02; bulk list available separately (9 pages) |
4 July 2002 | Reduction share premium account (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Reduction share premium account (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Certificate of reduction of share premium (1 page) |
4 July 2002 | Certificate of reduction of share premium (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 26/07/01; bulk list available separately
|
17 August 2001 | Return made up to 26/07/01; bulk list available separately
|
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
18 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
18 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
29 August 2000 | Return made up to 26/07/00; bulk list available separately (8 pages) |
29 August 2000 | Return made up to 26/07/00; bulk list available separately (8 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
12 June 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
12 June 2000 | Full group accounts made up to 1 January 2000 (35 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
5 December 1999 | Auditor's resignation (1 page) |
5 December 1999 | Auditor's resignation (1 page) |
2 September 1999 | Return made up to 26/07/99; bulk list available separately (7 pages) |
2 September 1999 | Return made up to 26/07/99; bulk list available separately (7 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
4 June 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | Return made up to 26/07/98; bulk list available separately
|
28 August 1998 | Return made up to 26/07/98; bulk list available separately
|
28 May 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
28 May 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (3 pages) |
2 September 1997 | Return made up to 26/07/97; bulk list available separately
|
2 September 1997 | Return made up to 26/07/97; bulk list available separately
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
29 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
7 August 1996 | Return made up to 26/07/96; bulk list available separately (7 pages) |
7 August 1996 | Return made up to 26/07/96; bulk list available separately (7 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
16 May 1996 | Auditor's resignation (1 page) |
16 May 1996 | Auditor's resignation (1 page) |
4 April 1996 | Listing of particulars (142 pages) |
4 April 1996 | Listing of particulars (142 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
15 September 1995 | Prospectus (28 pages) |
15 September 1995 | Prospectus (28 pages) |
1 September 1995 | Return made up to 26/07/95; bulk list available separately (10 pages) |
1 September 1995 | Return made up to 26/07/95; bulk list available separately (10 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 950000/1784000 21/07/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 950000/1784000 21/07/95 (1 page) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
11 April 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
11 April 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
24 January 1989 | Full group accounts made up to 28 February 1988 (21 pages) |
24 January 1989 | Full group accounts made up to 28 February 1988 (21 pages) |
26 September 1988 | Resolutions
|
26 September 1988 | Resolutions
|
4 November 1976 | Incorporation (13 pages) |
4 November 1976 | Incorporation (13 pages) |