Company NameLaird Technologies Limited
Company StatusDissolved
Company Number01311885
CategoryPrivate Limited Company
Incorporation Date2 May 1977(47 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameWarth International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(38 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Victor Joseph John Warth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1997)
RoleElectronic Engineer/Director
Correspondence AddressLulworth
Swissland Hill Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameHelen Allan Warth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1997)
RoleSecretary/Company Director
Correspondence AddressLulworth Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Secretary NameHelen Allan Warth
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressLulworth Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameStuart Edwin Stanton Wilkie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressLittle Orchard Pit Lane
Edenbridge
Kent
TN8 6BD
Director NameDavid Peter Bromell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2005)
RoleTechnical Director
Correspondence AddressLittle Beaulieu
Brookhill Road
Copthorne
West Sussex
RH10 3PL
Director NameAndrew John Macfarlane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2003)
RoleConsultant/Chairman
Country of ResidenceEngland
Correspondence AddressGatehouse
Ranters Lane
Kilndown
Kent
TN17 1HL
Secretary NameStuart Edwin Stanton Wilkie
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2005)
RoleManaging Director
Correspondence AddressLittle Orchard Pit Lane
Edenbridge
Kent
TN8 6BD
Director NameJohn Arthur Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address5 The Croft
Crawley
West Sussex
RH11 8RQ
Director NamePhilip Andrew Mizen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshen Hill Cottages
Ashen
Sudbury
Suffolk
CO10 8JL
Director NameMartin Lee Rapp
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(26 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address16572 Willow Glen Drive
Grover
Missouri
Mo 63040
Secretary NameMr David John Burndred
NationalityBritish
StatusResigned
Appointed30 June 2005(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameMr David John Burndred
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameMr Simon Tony Brake
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(29 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGabriels Farmhouse
Mill Hill
Edenbridge
Kent
TN8 5DQ
Director NameMonika Arntz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2007(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressMozartstrasse 5
Kuterhacking
Bavaria 82008
Germany
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2009)
RoleSolicitor
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed14 April 2008(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Gary McRae
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(38 years, 6 months after company formation)
Appointment Duration7 months (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(39 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.7k at £1Warth International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 May 2002Delivered on: 16 May 2002
Satisfied on: 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: wren life-syndicate 398 at lloyds, policy number: 2001/0000001595, date: 27/11/2001, sum: £250000.00, life assured: stuart wilkie, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
1 May 1997Delivered on: 7 May 1997
Satisfied on: 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 1985Delivered on: 5 July 1985
Satisfied on: 18 May 1996
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/H premises k/a unit f charlwoods business centre charlwoods road, east grinstead, west sussex.
Fully Satisfied
28 June 1985Delivered on: 5 July 1985
Satisfied on: 18 May 1996
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/H premises k/a unit g charlwoods business centre charlwoods road, east grinstead, west sussex.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
15 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium 14/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2018Solvency Statement dated 14/06/18 (1 page)
15 June 2018Statement of capital on 15 June 2018
  • GBP 1
(3 pages)
15 June 2018Statement by Directors (1 page)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,660
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,660
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,660
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8,660
(4 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8,660
(4 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8,660
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8,660
(4 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8,660
(4 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8,660
(4 pages)
2 September 2013Termination of appointment of Gary Mcrae as a director (1 page)
2 September 2013Termination of appointment of Gary Mcrae as a director (1 page)
8 August 2013Appointment of Miss Anne Marion Downie as a director (2 pages)
8 August 2013Appointment of Miss Anne Marion Downie as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
2 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
17 September 2009Return made up to 05/09/09; full list of members (3 pages)
17 September 2009Return made up to 05/09/09; full list of members (3 pages)
21 April 2009Director appointed mr gary mcrae (2 pages)
21 April 2009Director appointed mr gary mcrae (2 pages)
30 March 2009Appointment terminated director dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
5 January 2009Full accounts made up to 31 December 2007 (16 pages)
5 January 2009Full accounts made up to 31 December 2007 (16 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from c/o the laird group PLC 100 pall mall london SW1Y 5NQ (1 page)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from c/o the laird group PLC 100 pall mall london SW1Y 5NQ (1 page)
22 April 2008Appointment terminated director monika arntz (1 page)
22 April 2008Secretary appointed anne marion downie (2 pages)
22 April 2008Appointment terminated director and secretary david burndred (1 page)
22 April 2008Appointment terminated director martin rapp (1 page)
22 April 2008Appointment terminated director and secretary david burndred (1 page)
22 April 2008Secretary appointed anne marion downie (2 pages)
22 April 2008Appointment terminated director monika arntz (1 page)
22 April 2008Appointment terminated director martin rapp (1 page)
15 April 2008Director appointed jonathan charles silver (2 pages)
15 April 2008Director appointed jonathan charles silver (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: birches industrial estate east grinstead west sussex RH19 1XH (1 page)
22 June 2007Registered office changed on 22/06/07 from: birches industrial estate east grinstead west sussex RH19 1XH (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
2 January 2007Full accounts made up to 31 December 2005 (19 pages)
2 January 2007Full accounts made up to 31 December 2005 (19 pages)
14 September 2006Return made up to 05/09/06; no change of members (7 pages)
14 September 2006Return made up to 05/09/06; no change of members (7 pages)
25 July 2006Full accounts made up to 31 December 2004 (20 pages)
25 July 2006Full accounts made up to 31 December 2004 (20 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2003 (21 pages)
9 November 2005Full accounts made up to 31 December 2003 (21 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 September 2005Return made up to 05/09/05; full list of members (7 pages)
20 September 2005Return made up to 05/09/05; full list of members (7 pages)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
10 July 2005Secretary resigned (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005Secretary resigned (1 page)
9 March 2005Return made up to 05/09/04; no change of members (8 pages)
9 March 2005Return made up to 05/09/04; no change of members (8 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Company name changed warth international LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed warth international LIMITED\certificate issued on 26/02/04 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Auditor's resignation (1 page)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
7 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
9 September 2002Return made up to 05/09/02; full list of members (7 pages)
9 September 2002Return made up to 05/09/02; full list of members (7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
12 October 2001Amended full accounts made up to 31 December 2000 (17 pages)
12 October 2001Amended full accounts made up to 31 December 2000 (17 pages)
5 September 2001Return made up to 05/09/01; full list of members (7 pages)
5 September 2001Return made up to 05/09/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
11 September 2000Return made up to 05/09/00; full list of members (7 pages)
11 September 2000Return made up to 05/09/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
5 October 1999Return made up to 05/09/99; full list of members (10 pages)
5 October 1999Return made up to 05/09/99; full list of members (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
17 August 1998Location of register of members (1 page)
17 August 1998Location of register of directors' interests (1 page)
17 August 1998Location of register of directors' interests (1 page)
17 August 1998Location of register of members (1 page)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
7 October 1997Return made up to 05/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1997Return made up to 05/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 May 1997Declaration of assistance for shares acquisition (12 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
22 May 1997Declaration of assistance for shares acquisition (12 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 May 1997Registered office changed on 20/05/97 from: lulworth swissland hill dormans park, east grinstead west sussex RH19 2NA (1 page)
20 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 May 1997Registered office changed on 20/05/97 from: lulworth swissland hill dormans park, east grinstead west sussex RH19 2NA (1 page)
20 May 1997Director resigned (1 page)
9 May 1997Ad 26/04/97--------- £ si 1650@1=1650 £ ic 7010/8660 (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Ad 26/04/97--------- £ si 1650@1=1650 £ ic 7010/8660 (2 pages)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1997Nc inc already adjusted 25/04/97 (1 page)
9 May 1997Nc inc already adjusted 25/04/97 (1 page)
7 May 1997Particulars of mortgage/charge (7 pages)
7 May 1997Particulars of mortgage/charge (7 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
12 September 1996Return made up to 05/09/96; full list of members (5 pages)
12 September 1996Return made up to 05/09/96; full list of members (5 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 September 1995Return made up to 05/09/95; no change of members (8 pages)
21 September 1995Return made up to 05/09/95; no change of members (8 pages)
21 September 1995Location of register of members (non legible) (1 page)
21 September 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 June 1991Ad 07/03/91--------- £ si 2010@1=2010 £ ic 5000/7010 (2 pages)
13 June 1991Ad 07/03/91--------- £ si 2010@1=2010 £ ic 5000/7010 (2 pages)
2 May 1977Certificate of incorporation (1 page)
2 May 1977Incorporation (11 pages)
2 May 1977Certificate of incorporation (1 page)
2 May 1977Incorporation (11 pages)