Company NameInstron International Limited
Company StatusDissolved
Company Number01379417
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(27 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 13 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(37 years, 8 months after company formation)
Appointment Duration5 years (closed 13 April 2021)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameRyan Ronald Dale
StatusClosed
Appointed18 December 2017(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed28 February 2006(27 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 13 April 2021)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameJohn Gerrard Kearins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address58 Culver Road
St Albans
Hertfordshire
AL1 4ED
Director NameSolomon Shapiro
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressApartment 420 Building 24
Fuxingmen Wai Street
Beijing
Foreign
Director NameSergio Saggini
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressBellerivestrasse 7
8008 Zurich
Switzerland
Director NameIan Malcolm Macgregor
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressShepherds Close Shepherds Green
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QR
Director NameRaymond David Lohr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressStratton Cottage
The Square, Lone Crewdon
Aylesbury
Buckinghamshire
HP18 9AA
Director NameChristopher Douglas Jardine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressPound House 65 Updown Hill
Windlesham
Surrey
GU20 6DW
Director NameDr Armin Gukelberger
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration1 year (resigned 17 July 1993)
RoleCompany Director
Correspondence AddressLudwigstr. 34 D6140 Bensheim
Hessen 3
Germany
Director NameMalcolm Read Buchanan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressLockgate Cottage
Lockgate Road, Sidlesham Common
Chichester
West Sussex
PO20 7QH
Director NameNorman Laing Allenby Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressThe Oak House
Iwerne Minster
Blandford Forum
Dorset
DT11 8NF
Secretary NameJane Margaret Atkin
NationalityBritish
StatusResigned
Appointed17 July 1992(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressHope Cottage 20 Townside
Haddenham
Aylesbury
Buckinghamshire
HP17 8BG
Director NameStephen Martin Webb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1995(17 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address2 Strawberry Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0SG
Secretary NameStephen Martin Webb
NationalityBritish
StatusResigned
Appointed04 June 1997(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Strawberry Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0SG
Director NameAdam Baxter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(20 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressLime Tree Cottage West Street
Marlow
Buckinghamshire
SL7 2BY
Director NameCatherine Lesley Calow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QA
Director NameStephen Albert Beebe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2001)
RoleCompany Director
Correspondence AddressThe Granary
Holton
Oxford
Oxfordshire
OX33 1PX
Director NameKenneth Stanley Robinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(21 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address7 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AN
Director NameMr Philip Vere
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Lodge
Carters Lane
Long Crendon
Buckinghamshire
HP18 9DE
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR

Contact

Websiteinstron.co.uk
Telephone01494 456815
Telephone regionHigh Wycombe

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Instron Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,375,000
Cash£48,000
Current Liabilities£1,041,000

Accounts

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

Charges

24 May 2004Delivered on: 9 June 2004
Satisfied on: 6 October 2006
Persons entitled: General Electric Capital Corporation

Classification: Pledge of shares
Secured details: Us$40,000,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66% of the shares in instron deutschland gmbh which has a registered share capital of DM4,001,000 consisting of one fully paid up share, 66% of all future shares and all rights to dividends or other payments concerning the 66% existing shares and 66% of future shares.
Fully Satisfied
24 May 2004Delivered on: 9 June 2004
Satisfied on: 6 October 2006
Persons entitled: Ge Commercial Finance Limited

Classification: Pledge of shares
Secured details: £6,000,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares in instron deutschland gmbh which has a registered share capital of DM4,001,000 consisting of one fully paid up share together with all future shares including all rights to dividends or any other payments.
Fully Satisfied
24 May 2004Delivered on: 9 June 2004
Satisfied on: 6 October 2006
Persons entitled: Ge Commercial Finance Limited

Classification: Syndicated debenture
Secured details: All monies due or to become due from any UK credit party to UK agent, UK security trustee or any UK lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property, investments, debts, intellectual property, licences, goodwill & uncalled capital, policies and proceeds thereof, fixed plant machinery and equipment, chattels floating charge undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (1 page)
7 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 May 2020Full accounts made up to 31 December 2019 (21 pages)
27 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 March 2019Full accounts made up to 31 December 2018 (21 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (22 pages)
22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
15 November 2017Director's details changed for Mr Stephen James Rowell on 16 March 2017 (2 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 November 2017Director's details changed for Mr Stephen James Rowell on 16 March 2017 (2 pages)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 April 2017Full accounts made up to 31 December 2016 (22 pages)
10 April 2017Full accounts made up to 31 December 2016 (22 pages)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 14/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Solvency Statement dated 14/12/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
16 November 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR (1 page)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(5 pages)
16 November 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
4 May 2015Registered office address changed from 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Full accounts made up to 31 December 2014 (15 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,000
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,000
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3,000
(5 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
26 March 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Full accounts made up to 31 December 2012 (14 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
14 March 2012Full accounts made up to 31 December 2011 (13 pages)
14 March 2012Full accounts made up to 31 December 2011 (13 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 November 2010 (14 pages)
25 March 2011Full accounts made up to 30 November 2010 (14 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
4 March 2010Full accounts made up to 30 November 2009 (16 pages)
4 March 2010Full accounts made up to 30 November 2009 (16 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 July 2008Full accounts made up to 30 November 2007 (18 pages)
25 July 2008Full accounts made up to 30 November 2007 (18 pages)
20 December 2007Registered office changed on 20/12/07 from: coronation road high wycombe bucks HP12 3SY (1 page)
20 December 2007Registered office changed on 20/12/07 from: coronation road high wycombe bucks HP12 3SY (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 October 2007Full accounts made up to 30 November 2006 (23 pages)
1 October 2007Full accounts made up to 30 November 2006 (23 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
15 December 2006New director appointed (5 pages)
15 December 2006New director appointed (5 pages)
15 December 2006New director appointed (5 pages)
15 December 2006New director appointed (5 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Full accounts made up to 30 November 2005 (17 pages)
12 September 2006Full accounts made up to 30 November 2005 (17 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
30 January 2006New director appointed (8 pages)
30 January 2006New director appointed (8 pages)
4 January 2006Full accounts made up to 31 December 2004 (17 pages)
4 January 2006Full accounts made up to 31 December 2004 (17 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
16 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2004Return made up to 31/10/04; full list of members (3 pages)
8 November 2004Return made up to 31/10/04; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
19 July 2004Return made up to 17/07/04; full list of members (3 pages)
19 July 2004Return made up to 17/07/04; full list of members (3 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Particulars of mortgage/charge (8 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Particulars of mortgage/charge (8 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Memorandum and Articles of Association (5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2004Memorandum and Articles of Association (5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 17/07/03; full list of members (9 pages)
23 July 2003Return made up to 17/07/03; full list of members (9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 December 2001 (15 pages)
3 February 2003Full accounts made up to 31 December 2001 (15 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
24 July 2001Return made up to 17/07/01; full list of members (8 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Memorandum and Articles of Association (10 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Memorandum and Articles of Association (10 pages)
20 July 2000Return made up to 17/07/00; full list of members (9 pages)
20 July 2000Return made up to 17/07/00; full list of members (9 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
28 July 1999Return made up to 17/07/99; no change of members (6 pages)
28 July 1999Return made up to 17/07/99; no change of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
25 July 1998Return made up to 17/07/98; full list of members (8 pages)
25 July 1998Return made up to 17/07/98; full list of members (8 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (17 pages)
18 October 1996Full accounts made up to 31 December 1995 (17 pages)
16 August 1996Return made up to 17/07/96; full list of members (8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Return made up to 17/07/96; full list of members (8 pages)
16 August 1996Director resigned (1 page)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Secretary's particulars changed (1 page)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
18 August 1995Return made up to 17/07/95; no change of members (6 pages)
18 August 1995Return made up to 17/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 May 1992Ad 02/01/92--------- £ si 1000@1 (2 pages)
13 May 1992Ad 02/01/92--------- £ si 1000@1 (2 pages)
23 April 1992Ad 02/01/92--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
23 April 1992Ad 02/01/92--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
19 July 1978Certificate of incorporation (1 page)
19 July 1978Certificate of incorporation (1 page)