Company NameRaychem Hts Limited
Company StatusDissolved
Company Number01522804
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesIsopad Manufacturing Limited and Isopad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSylvain Henri Corneel Lemmens
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed27 September 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 04 September 2018)
RoleEmployee
Correspondence AddressAbelehdreef 16
Brugge
B-8200
Foreign
Director NameWillem Gheysens
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed28 April 2017(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2018)
RoleFinancial Controller
Country of ResidenceBelgium
Correspondence Address43 London Wall
London
EC2M 5TF
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed01 March 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 September 2018)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Richard Haldane Stokes Montanaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameMr Richard Haldane Stokes Montanaro
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed17 March 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Director NameMr Robert John Hogton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleDirector & General Manager
Correspondence Address23 Provis Mead
Chippenham
Wiltshire
SN15 3UA
Director NameClive Nicholson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1993(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 1994)
RoleDivisional Finance Director
Correspondence Address272 Holyhead Road
Coventry
West Midlands
CV5 8JP
Director NameJohn Murphy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1994)
RoleManufacturing Director
Correspondence Address12 Court Grove
Puriton
Bridgwater
Somerset
TA7 8DB
Director NameMr David Edward Burford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 May 1994)
RoleCommercial Director
Correspondence Address16 Ferndale Road
Binley Woods
Coventry
West Midlands
CV3 2BG
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1993)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NamePaul Frederick Dunnage
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressFlagham Cottage
Oaksey
Malmesbury
Wiltshire
SN16 9TW
Secretary NameMartyn James Shiner
NationalityBritish
StatusResigned
Appointed02 October 1996(15 years, 11 months after company formation)
Appointment Duration7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address14 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameGraham Charles Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Secretary NameGraham Charles Rose
NationalityBritish
StatusResigned
Appointed06 May 1997(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NameKurt Katner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2002)
RoleEngineer
Correspondence AddressBergfeld 8
Schwabering
D83139
Germany
Director NameJohannes Kansen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed03 April 2000(19 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 April 2010)
RoleFinancial Controller
Correspondence AddressLoevestein 3
Jcalphen Aan Den Rijn
2403
Holland
Secretary NameKurt Katner
NationalityAustralian
StatusResigned
Appointed03 April 2000(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 February 2001)
RoleEngineer
Correspondence AddressBergfeld 8
Schwabering
D83139
Germany
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameTimothy Hugh Cooke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressThe Coppice
Bowden Hill
Lacock Chippenham
Wiltshire
SN15 2PP
Director NameSteven John Cobley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2002)
RoleController Gic Emea
Correspondence Address66 Rookery Road
Knowle
Bristol
BS4 2DT
Secretary NameMr David Edward Godding
NationalityBritish
StatusResigned
Appointed14 February 2002(21 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farmhouse
Daglingworth
Cirencester
Gloucestershire
GL7 7AE
Wales
Secretary NameMr Terry Wilkinson
NationalityBritish
StatusResigned
Appointed01 July 2002(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2006)
RoleController Uk Fin
Country of ResidenceUnited Kingdom
Correspondence Address44 Hutchcomb Road
Oxford
OX2 9HL
Director NameTony Martin Gatt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHobbingfoot
48 High Street
Graveley
Hertfordshire
SG4 7LA
Director NameStuart Allan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(25 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2006)
RoleHR Manager
Correspondence Address16 Fernham Gate
Faringdon
Oxon
SN7 7LR
Director NameAlan Caithness Hampton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
RoleAccountant
Correspondence Address113 Middle Drive Darras Hall
Ponteland
Northumberland
NE20 9DS
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed27 September 2006(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Secretary NameAlison Boldison
StatusResigned
Appointed30 September 2007(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameChristian Olin
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed15 April 2010(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressClos De Differdange 14
Waterloo
1410
Belgium
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(32 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameHockley Court Investment Management Limited (Corporation)
Date of BirthDecember 1955 (Born 68 years ago)
StatusResigned
Appointed10 December 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1996)
Correspondence Address12 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW
Director NameHenley Investment Management Limited (Corporation)
StatusResigned
Appointed10 December 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1996)
Correspondence Address12 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW

Location

Registered Address43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 October 1996Delivered on: 22 October 1996
Satisfied on: 5 June 2001
Persons entitled: Bhf-Bank Aktiengesellschaft

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed by mnr group limited ("the parent") and each other company (as defined) and on any account whatsoever.
Particulars: F/H premises at old mixon crescent, weston-super-mare t/no: ST10174 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
21 May 2018Change of details for Pentair Technical Solutions Uk Limited as a person with significant control on 1 May 2018 (2 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Solvency Statement dated 15/06/17 (1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 15/06/17 (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Appointment of Willem Gheysens as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Willem Gheysens as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages)
3 March 2017Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page)
1 March 2017Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500,000
(6 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500,000
(6 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 July 2015Termination of appointment of Alan Caithness Hampton as a director on 30 April 2015 (1 page)
2 July 2015Termination of appointment of Alan Caithness Hampton as a director on 30 April 2015 (1 page)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500,000
(8 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500,000
(8 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500,000
(8 pages)
9 October 2014Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 August 2014Termination of appointment of Christian Pierre Vermeulen as a director on 11 August 2014 (1 page)
28 August 2014Termination of appointment of Christian Pierre Vermeulen as a director on 11 August 2014 (1 page)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,500,000
(10 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,500,000
(10 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,500,000
(10 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Appointment of Tommaso Toffolo as a director (2 pages)
13 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
13 June 2013Appointment of Tommaso Toffolo as a director (2 pages)
13 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Amended accounts made up to 24 September 2011 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 December 2012Amended accounts made up to 24 September 2011 (1 page)
11 December 2012Amended accounts made up to 24 September 2011 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
6 March 2012Director's details changed for Christian Olin on 1 December 2011 (2 pages)
6 March 2012Director's details changed for Christian Olin on 1 December 2011 (2 pages)
6 March 2012Director's details changed for Christian Olin on 1 December 2011 (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Appointment of Christian Olin as a director (2 pages)
6 May 2010Termination of appointment of Johannes Kansen as a director (1 page)
6 May 2010Appointment of Christian Olin as a director (2 pages)
6 May 2010Termination of appointment of Johannes Kansen as a director (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 February 2009Director's change of particulars / christian vermeulen / 01/01/2007 (1 page)
13 February 2009Director's change of particulars / christian vermeulen / 01/01/2007 (1 page)
17 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
5 June 2008Return made up to 08/05/08; full list of members (6 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 08/05/08; full list of members (6 pages)
5 June 2008Location of register of members (1 page)
15 April 2008Secretary appointed alison boldison (2 pages)
15 April 2008Appointment terminated secretary graham latham (1 page)
15 April 2008Appointment terminated secretary graham latham (1 page)
15 April 2008Secretary appointed alison boldison (2 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 08/05/07; full list of members (6 pages)
4 June 2007Return made up to 08/05/07; full list of members (6 pages)
4 June 2007Location of register of members (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: company secretariat faraday road dorcan swindon SN3 5HH (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: company secretariat faraday road dorcan swindon SN3 5HH (1 page)
6 November 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
16 June 2006Return made up to 08/05/06; no change of members (5 pages)
16 June 2006Return made up to 08/05/06; no change of members (5 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
15 July 2005Full accounts made up to 23 September 2004 (13 pages)
15 July 2005Full accounts made up to 23 September 2004 (13 pages)
4 July 2005Return made up to 08/05/05; full list of members (7 pages)
4 July 2005Return made up to 08/05/05; full list of members (7 pages)
13 December 2004Auditor's resignation (2 pages)
13 December 2004Auditor's resignation (2 pages)
29 July 2004Full accounts made up to 23 September 2003 (13 pages)
29 July 2004Full accounts made up to 23 September 2003 (13 pages)
23 July 2004Return made up to 08/05/04; full list of members (6 pages)
23 July 2004Return made up to 08/05/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: tyco electronics uk LTD faraday road dorcan swindon wiltshire SN3 5HH (1 page)
6 July 2004Registered office changed on 06/07/04 from: tyco electronics uk LTD faraday road dorcan swindon wiltshire SN3 5HH (1 page)
28 June 2003Full accounts made up to 23 September 2002 (13 pages)
28 June 2003Full accounts made up to 23 September 2002 (13 pages)
12 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2003Return made up to 08/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of members (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
26 June 2002Full accounts made up to 23 September 2001 (14 pages)
26 June 2002Full accounts made up to 23 September 2001 (14 pages)
15 June 2002Return made up to 08/05/02; full list of members (6 pages)
15 June 2002Return made up to 08/05/02; full list of members (6 pages)
15 April 2002Location of register of members (1 page)
15 April 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 December 2001Location of register of members (1 page)
6 December 2001Location of register of members (1 page)
31 July 2001Full accounts made up to 23 September 2000 (13 pages)
31 July 2001Full accounts made up to 23 September 2000 (13 pages)
14 June 2001Registered office changed on 14/06/01 from: dorcan swindon wiltshire SN3 5HH (1 page)
14 June 2001Registered office changed on 14/06/01 from: dorcan swindon wiltshire SN3 5HH (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
23 January 2001Company name changed isopad LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed isopad LIMITED\certificate issued on 23/01/01 (2 pages)
7 December 2000Full accounts made up to 31 December 1999 (17 pages)
7 December 2000Full accounts made up to 31 December 1999 (17 pages)
10 August 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
10 April 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
3 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1999Full accounts made up to 31 December 1998 (17 pages)
1 June 1999Full accounts made up to 31 December 1998 (17 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
9 June 1998Full accounts made up to 31 December 1997 (17 pages)
9 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 June 1998Return made up to 08/05/98; no change of members (4 pages)
1 June 1998Return made up to 08/05/98; no change of members (4 pages)
19 September 1997Full accounts made up to 31 December 1996 (18 pages)
19 September 1997Full accounts made up to 31 December 1996 (18 pages)
29 May 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997Location of register of members (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Location of register of members (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 12 hockley court 2401 stratford road hockley heath, solihull west midlands B94 6NW (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 12 hockley court 2401 stratford road hockley heath, solihull west midlands B94 6NW (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Declaration of assistance for shares acquisition (5 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Declaration of assistance for shares acquisition (5 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
8 October 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
3 June 1996Return made up to 08/05/96; full list of members (7 pages)
3 June 1996Return made up to 08/05/96; full list of members (7 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
3 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)