Greenford
Middlesex
UB6 8UA
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 January 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Closed |
Appointed | 25 April 2012(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Noel Edwin Trigg |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 1996) |
Role | Business Development Director |
Correspondence Address | Cambrian House 2 St Peters Road Malvern Worcestershire WR14 1QS |
Director Name | Christopher John Styles |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Chairman & Managing Director |
Correspondence Address | The Gables Fox Lane Stanton Harcourt Sutton Witney Oxfordshire OX8 1RT |
Director Name | Stephen Leslie Raven |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Dovecote House Berrow Hill Farm Martley Worcestershire WR6 6PQ |
Director Name | David Arthur Bloxham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Customer Support Director |
Correspondence Address | Woodfields Lower Hook Upton Upon Severn Worcestershire |
Director Name | Martin Peters |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 The Ridgeway Rothley Leicester LE7 7LE |
Director Name | Mr Walter Allan Clearwaters |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 1996) |
Role | Technnology Development Direct |
Country of Residence | United Kingdom |
Correspondence Address | Cider Cottage Monksbury Court Monkhide Ledbury Herefordshire HR8 2TU Wales |
Secretary Name | Charles Arthur White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 9 Tudor Close Poolbrook Malvern Worcestershire WR14 3SA |
Director Name | Mr Robert Hurst Yarnton Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 1994) |
Role | Business Consultant & Co Dir |
Country of Residence | GBR |
Correspondence Address | Home Farm Little Barrington Burford Oxfordshire OX18 4TQ |
Director Name | Kirk Wesley Henderson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1995) |
Role | Executive |
Correspondence Address | 6740 Woodvale Cescent Burnaby British Columbia Canada |
Director Name | Mr Laurence Stephen Brass |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grange Road Bushey Watford Hertfordshire WD2 2LE |
Director Name | Simon David Gale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1995) |
Role | Solicitor |
Correspondence Address | 9 Holme Park Boreham Wood Hertfordshire WD6 4SX |
Director Name | Jonathan Ingram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1995) |
Role | Solicitor |
Correspondence Address | 7 Finchley Lane London NW4 1BN |
Secretary Name | Catherine Louise Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 1997) |
Role | Secretary |
Correspondence Address | The Dairy House Hill View Road Lower Strensham Worcestershire WR8 9LJ |
Director Name | Richard George Lane |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2000) |
Role | Marketing Director |
Correspondence Address | Dorner House Charingworth Court Winchcombe Cheltenham Gloucestershire GL54 5JS Wales |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Dr Julian Blogh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern 83 Green Lane Burnham Beeches Buckinghamshire SL1 8EG |
Director Name | John Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Reynolds House Standford Lane Headley Bordon Hampshire GU35 8RQ |
Director Name | Mr Ian Christopher Yeoman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Mr Ian Christopher Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfield Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finance Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2009) |
Role | Group Finance Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Website | ultra.electronics.com |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
2m at £0.2 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (60 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (60 pages) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
5 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
5 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
13 January 2009 | Return made up to 15/08/07; full list of members; amend (10 pages) |
13 January 2009 | Return made up to 15/08/07; full list of members; amend (10 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
14 August 2008 | Amended full accounts made up to 31 December 2007 (11 pages) |
14 August 2008 | Amended full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 April 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 April 2007 | Re-registration of Memorandum and Articles (12 pages) |
19 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
19 April 2007 | Re-registration of Memorandum and Articles (12 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 December 2003 (16 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 December 2003 (16 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Location of register of members (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
20 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Company name changed helitune LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed helitune LIMITED\certificate issued on 04/07/00 (2 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
1 September 1998 | Return made up to 15/08/98; full list of members
|
1 September 1998 | Return made up to 15/08/98; full list of members
|
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Auditor's resignation (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 15/08/97; no change of members
|
4 September 1997 | Return made up to 15/08/97; no change of members
|
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 62 albert road north malvern worcs. WR14 2TL (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 62 albert road north malvern worcs. WR14 2TL (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
19 September 1996 | Return made up to 15/08/96; full list of members; amend (8 pages) |
19 September 1996 | Return made up to 15/08/96; full list of members; amend (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 15/08/96; full list of members
|
2 September 1996 | Return made up to 15/08/96; full list of members
|
2 September 1996 | Director resigned (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 December 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
27 December 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
8 September 1995 | Return made up to 15/08/95; change of members (8 pages) |
8 September 1995 | Return made up to 15/08/95; change of members (8 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 November 1992 | Memorandum and Articles of Association (16 pages) |
13 November 1992 | Memorandum and Articles of Association (16 pages) |
9 November 1992 | Return made up to 15/08/92; full list of members (8 pages) |
9 November 1992 | Return made up to 15/08/92; full list of members (8 pages) |
27 May 1992 | Resolutions
|
27 May 1992 | Resolutions
|
28 November 1991 | Resolutions
|
28 November 1991 | Resolutions
|
1 December 1987 | Return made up to 14/10/87; full list of members (8 pages) |
1 December 1987 | Return made up to 14/10/87; full list of members (8 pages) |
6 February 1987 | Alter share structure (1 page) |
6 February 1987 | Alter share structure (1 page) |
29 September 1977 | Certificate of incorporation (1 page) |
29 September 1977 | Certificate of incorporation (1 page) |