Company NameDK Automatics Limited
Company StatusDissolved
Company Number01394004
CategoryPrivate Limited Company
Incorporation Date13 October 1978(45 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Rene Ruempol
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressRhoden Barn
Lucks Lane, Paddock Wood
Tonbridge
Kent
TN12 6PA
Director NameMr Cornelis Albert Ruempol
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressMiddel Burgsestraat 48
Goes Holland
Foreign
Secretary NameMrs Margaret Lucy Ruempol
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressRhoden Barn
Lucks Lane, Paddock Wood
Tonbridge
Kent
TN12 6PA
Director NameMr Paul Rene Ruempol
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 1 Stewart Street
London
E14 3EX
Director NameMrs Margaret Lucy Ruempol
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2001)
RoleAdministrator
Correspondence AddressRhoden Barn
Lucks Lane, Paddock Wood
Tonbridge
Kent
TN12 6PA
Director NameMiss Joanne Maria Ruempol
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2001)
RoleCustomer Services Director
Correspondence AddressRhoden Barn
Lucks Lane, Paddock Wood
Tonbridge
Kent
TN12 6PA
Director NameNicholas John Ewen Naismith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2007)
RoleChief Executive Officer
Correspondence AddressGrants
Grants Lane
Limpsfield
Surrey
RH8 0RQ
Director NameMr Charles Timothy Newberry
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2006(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Streathbourne Road
London
SW17 8QX
Secretary NameMr Charles Timothy Newberry
NationalityEnglish
StatusResigned
Appointed28 August 2006(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Streathbourne Road
London
SW17 8QX
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed16 August 2007(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(32 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2012)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(34 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websited-k-automatics.co.uk
Telephone0116 2867227
Telephone regionLeicester

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 59,524
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 59,524
(4 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register inspection address has been changed (1 page)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
19 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
19 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
2 August 2011Termination of appointment of David Matthews as a director (1 page)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/08/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/08/07
(1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Full accounts made up to 31 March 2007 (10 pages)
9 October 2007Full accounts made up to 31 March 2007 (10 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (6 pages)
3 October 2007New director appointed (6 pages)
3 October 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page)
28 September 2007New director appointed (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (4 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page)
28 September 2007Secretary resigned (1 page)
4 August 2007Return made up to 30/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2007Return made up to 30/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page)
10 July 2007Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
31 August 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
17 February 2006Return made up to 30/03/05; full list of members (7 pages)
17 February 2006Return made up to 30/03/05; full list of members (7 pages)
6 December 2005Full accounts made up to 31 March 2005 (16 pages)
6 December 2005Full accounts made up to 31 March 2005 (16 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Full accounts made up to 31 March 2004 (16 pages)
29 September 2004Full accounts made up to 31 March 2004 (16 pages)
17 June 2004Return made up to 30/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 30/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Full accounts made up to 31 March 2003 (18 pages)
1 December 2003Full accounts made up to 31 March 2003 (18 pages)
26 March 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
6 January 2003Full accounts made up to 31 March 2002 (12 pages)
6 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
12 June 2002Auditor's resignation (1 page)
12 June 2002Auditor's resignation (1 page)
24 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Return made up to 30/03/01; full list of members (8 pages)
11 April 2001Return made up to 30/03/01; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 30/03/00; full list of members (7 pages)
7 April 2000Return made up to 30/03/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
16 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 May 1996Return made up to 30/03/96; no change of members (4 pages)
10 May 1996Return made up to 30/03/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1995Return made up to 30/03/95; full list of members (6 pages)
3 April 1995Return made up to 30/03/95; full list of members (6 pages)
18 January 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
18 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
25 May 1994Return made up to 30/03/94; change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
11 January 1994Nc inc already adjusted 23/12/93 (1 page)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 January 1994Ad 23/12/93--------- £ si 9524@1=9524 £ ic 20000/29524 (2 pages)
24 December 1993Particulars of mortgage/charge (4 pages)
10 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
4 April 1993Return made up to 30/03/93; full list of members (6 pages)
8 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
24 March 1992Return made up to 30/03/92; no change of members (6 pages)
27 December 1991Particulars of mortgage/charge (4 pages)
11 December 1991Ad 22/11/91--------- £ si 30000@1=30000 £ ic 20000/50000 (1 page)
11 December 1991£ nc 20000/50000 22/11/91 (1 page)
11 December 1991Ad 22/11/91--------- £ si 30000@1=30000 £ ic 20000/50000 (1 page)
11 December 1991£ nc 20000/50000 22/11/91 (1 page)
17 June 1991Return made up to 30/04/91; no change of members (6 pages)
2 June 1991Accounts for a small company made up to 31 December 1990 (5 pages)
11 April 1990Auditor's resignation (1 page)
6 April 1990Return made up to 30/03/90; full list of members (4 pages)
6 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 April 1990Registered office changed on 06/04/90 from: granville road maidstone kent ME14 2BJ (1 page)
4 August 1989Accounts for a small company made up to 31 December 1988 (5 pages)
4 August 1989Return made up to 16/06/89; full list of members (4 pages)
27 September 1988Accounts for a small company made up to 31 December 1986 (17 pages)
17 August 1988Return made up to 04/08/88; full list of members (4 pages)
11 August 1988Accounts made up to 31 December 1987 (5 pages)
5 May 1988Return made up to 16/12/87; full list of members (4 pages)
5 May 1988Director's particulars changed (2 pages)
28 July 1987Return made up to 16/12/86; full list of members (4 pages)
28 July 1987Registered office changed on 28/07/87 from: unit 3 dock road industrial estate dock road lytham st annes lancashire FY8 5AQ (1 page)
24 June 1987Particulars of mortgage/charge (3 pages)
21 June 1986Return made up to 18/09/85; full list of members (3 pages)
19 February 1985Memorandum and Articles of Association (7 pages)
19 February 1985Memorandum and Articles of Association (7 pages)
14 November 1978Company name changed\certificate issued on 14/11/78 (6 pages)
14 November 1978Company name changed\certificate issued on 14/11/78 (6 pages)
13 October 1978Incorporation (15 pages)
13 October 1978Incorporation (15 pages)