Company NameUE Dormant One
Company StatusDissolved
Company Number01332065
CategoryPrivate Unlimited Company
Incorporation Date29 September 1977(46 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 03 January 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusClosed
Appointed25 April 2012(34 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameNoel Edwin Trigg
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1996)
RoleBusiness Development Director
Correspondence AddressCambrian House 2 St Peters Road
Malvern
Worcestershire
WR14 1QS
Director NameChristopher John Styles
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleChairman & Managing Director
Correspondence AddressThe Gables Fox Lane Stanton Harcourt
Sutton
Witney
Oxfordshire
OX8 1RT
Director NameStephen Leslie Raven
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressDovecote House
Berrow Hill Farm
Martley
Worcestershire
WR6 6PQ
Director NameDavid Arthur Bloxham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleCustomer Support Director
Correspondence AddressWoodfields
Lower Hook
Upton Upon Severn
Worcestershire
Director NameMartin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1994)
RoleChartered Accountant
Correspondence Address32 The Ridgeway
Rothley
Leicester
LE7 7LE
Director NameMr Walter Allan Clearwaters
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 1996)
RoleTechnnology Development Direct
Country of ResidenceUnited Kingdom
Correspondence AddressCider Cottage
Monksbury Court Monkhide
Ledbury
Herefordshire
HR8 2TU
Wales
Secretary NameCharles Arthur White
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address9 Tudor Close
Poolbrook
Malvern
Worcestershire
WR14 3SA
Director NameMr Robert Hurst Yarnton Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 February 1994)
RoleBusiness Consultant & Co Dir
Country of ResidenceGBR
Correspondence AddressHome Farm
Little Barrington
Burford
Oxfordshire
OX18 4TQ
Director NameKirk Wesley Henderson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 1994(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1995)
RoleExecutive
Correspondence Address6740 Woodvale Cescent
Burnaby
British Columbia
Canada
Director NameMr Laurence Stephen Brass
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Road
Bushey
Watford
Hertfordshire
WD2 2LE
Director NameSimon David Gale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1995)
RoleSolicitor
Correspondence Address9 Holme Park
Boreham Wood
Hertfordshire
WD6 4SX
Director NameJonathan Ingram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1995)
RoleSolicitor
Correspondence Address7 Finchley Lane
London
NW4 1BN
Secretary NameCatherine Louise Cutting
NationalityBritish
StatusResigned
Appointed09 June 1994(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 1997)
RoleSecretary
Correspondence AddressThe Dairy House
Hill View Road
Lower Strensham
Worcestershire
WR8 9LJ
Director NameRichard George Lane
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2000)
RoleMarketing Director
Correspondence AddressDorner House
Charingworth Court Winchcombe
Cheltenham
Gloucestershire
GL54 5JS
Wales
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDr Julian Blogh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern 83 Green Lane
Burnham Beeches
Buckinghamshire
SL1 8EG
Director NameJohn Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressReynolds House
Standford Lane Headley
Bordon
Hampshire
GU35 8RQ
Director NameMr Ian Christopher Yeoman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed04 April 1997(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finance Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finance Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(22 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed16 April 2009(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(35 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA

Contact

Websiteultra.electronics.com

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

2m at £0.2Ultra Electronics Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 August 1994Delivered on: 6 September 1994
Satisfied on: 14 August 1996
Persons entitled: Alex Lawrie Factors Limited

Classification: First fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book debts and other debts present and future. See the mortgage charge document for full details.
Fully Satisfied
16 March 1994Delivered on: 29 March 1994
Satisfied on: 15 March 1995
Persons entitled: Stewart Hughes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the settlement agreement dated 11 march 1994.
Particulars: F/H and l/h-helitune and k/a 60/62 albert road north malvern worcestershire WR14 2TL and flat 17 priory court priory road malvern worcestershire WR14 3DR. 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
26 April 1991Delivered on: 1 May 1991
Satisfied on: 14 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 60-62, albert road north, malvern, hereford & worcester and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1985Delivered on: 16 May 1985
Satisfied on: 14 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
3 October 1983Delivered on: 7 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
23 November 1981Delivered on: 2 December 1981
Satisfied on: 20 March 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: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (60 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (60 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 510,497
(6 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 510,497
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 510,497
(6 pages)
15 August 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 510,497
(6 pages)
15 August 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 510,497
(6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 510,497
(6 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
5 April 2013Termination of appointment of Paul Dean as a director (1 page)
5 April 2013Termination of appointment of Paul Dean as a director (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 October 2009Director's details changed for Andrew Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Hamment on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (9 pages)
8 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
13 January 2009Return made up to 15/08/07; full list of members; amend (10 pages)
13 January 2009Return made up to 15/08/07; full list of members; amend (10 pages)
16 October 2008Resolutions
  • RES13 ‐ Share premium 20/04/2007
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Share premium 20/04/2007
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
26 August 2008Return made up to 15/08/08; full list of members (4 pages)
14 August 2008Amended full accounts made up to 31 December 2007 (11 pages)
14 August 2008Amended full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (9 pages)
15 July 2008Full accounts made up to 31 December 2007 (9 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Declaration of assent for reregistration to UNLTD (2 pages)
19 April 2007Declaration of assent for reregistration to UNLTD (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
19 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
19 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
19 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
19 April 2007Re-registration of Memorandum and Articles (12 pages)
19 April 2007Application for reregistration from LTD to UNLTD (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2007Application for reregistration from LTD to UNLTD (2 pages)
19 April 2007Re-registration of Memorandum and Articles (12 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
26 August 2005Return made up to 15/08/05; full list of members (3 pages)
26 August 2005Return made up to 15/08/05; full list of members (3 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (16 pages)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (16 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (8 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
28 August 2002Location of register of members (1 page)
28 August 2002Location of register of members (1 page)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Return made up to 15/08/00; full list of members (6 pages)
20 October 2000Return made up to 15/08/00; full list of members (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000Secretary resigned;director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Company name changed helitune LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed helitune LIMITED\certificate issued on 04/07/00 (2 pages)
25 August 1999Return made up to 15/08/99; full list of members (8 pages)
25 August 1999Return made up to 15/08/99; full list of members (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
1 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
9 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
21 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Auditor's resignation (1 page)
15 October 1997Auditor's resignation (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
4 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 62 albert road north malvern worcs. WR14 2TL (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 62 albert road north malvern worcs. WR14 2TL (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (25 pages)
29 October 1996Full accounts made up to 31 December 1995 (25 pages)
19 September 1996Return made up to 15/08/96; full list of members; amend (8 pages)
19 September 1996Return made up to 15/08/96; full list of members; amend (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Director resigned (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 December 1995Full group accounts made up to 31 March 1995 (25 pages)
27 December 1995Full group accounts made up to 31 March 1995 (25 pages)
8 September 1995Return made up to 15/08/95; change of members (8 pages)
8 September 1995Return made up to 15/08/95; change of members (8 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
13 November 1992Memorandum and Articles of Association (16 pages)
13 November 1992Memorandum and Articles of Association (16 pages)
9 November 1992Return made up to 15/08/92; full list of members (8 pages)
9 November 1992Return made up to 15/08/92; full list of members (8 pages)
27 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1987Return made up to 14/10/87; full list of members (8 pages)
1 December 1987Return made up to 14/10/87; full list of members (8 pages)
6 February 1987Alter share structure (1 page)
6 February 1987Alter share structure (1 page)
29 September 1977Certificate of incorporation (1 page)
29 September 1977Certificate of incorporation (1 page)