Company NameCrisp Computing Limited
Company StatusDissolved
Company Number01547979
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCamelford
Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameAnne Louise Sheffield
StatusClosed
Appointed18 August 2008(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2011)
RoleCompany Director
Correspondence AddressFlat 15 The Design Works
93 - 99 Goswell Road
London
EC1V 7EY
Director NamePaul Terence Sweeny
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 98 Park Street
London
W1K 6NZ
Director NameMr Gerald Michael Whitmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(10 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Church Street
Wyre Piddle
Worcestershire
WR10 2JD
Director NameMrs Christine Ann Symonds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(10 years, 12 months after company formation)
Appointment Duration12 years (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressRyde House, 5 The Woodlands
Pedmore
Stourbridge
West Midlands
DY8 2RA
Secretary NameGerald Michael Whitmore
NationalityBritish
StatusResigned
Appointed27 February 1992(10 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address18 The Woodlands
Pedmore
Stourbridge
West Midlands
DY8 2RA
Director NameDavid Stephen Amos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2003)
RoleAccountant
Correspondence Address6 Acre Lane
Webheath
Redditch
Worcestershire
B97 5WN
Director NameMartin Peter William Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2002)
RoleSalesl
Correspondence AddressThe Mews Cottage Cranbourne Grange
Hatchet Lane Cranbourne
Ascot
Berkshire
SL4 4RH
Secretary NameDavid Stephen Amos
NationalityBritish
StatusResigned
Appointed17 June 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2001)
RoleAccountant
Correspondence Address6 Acre Lane
Webheath
Redditch
Worcestershire
B97 5WN
Director NameJonathan Michael Thomas Whitmore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2001)
RoleCompany Director
Correspondence Address3a Avoncroft Road
Bromsgrove
Worcestershire
B60 4NG
Director NameAndrew Charles Partington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressCourt Cottage
Drift Road, Winkfield
Windsor
Berkshire
SL4 4RL
Director NameJames Riley Orves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2001)
RoleCompany Director
Correspondence Address5 Cumbrian Croft
Halesowen
West Midlands
B63 1HG
Director NameAlistair John David Hardie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2001)
RoleTraining Services Director
Correspondence AddressLittle Queens Beeches
London Road
Ascot
Berkshire
SL5 7EQ
Director NameMr David Terrence Charles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Drive
Shelfield
Walsall
West Midlands
WS4 1PT
Secretary NameMr Christopher Rendell Croft
NationalityBritish
StatusResigned
Appointed08 June 2001(20 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address2 Grimston Road
London
SW6 3QP
Director NameMr Andrew Peel Fritchie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameDavid Robert Gales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address4 The Pavillions End
Camberley
Surrey
GU15 2LD
Director NameMr Anthony Brian Klim
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Woolstone
Cheltenham
Gloucestershire
GL52 9RG
Wales
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Director NameStephen Jeremy Thomas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Secretary NameStephen Jeremy Thomas
NationalityBritish
StatusResigned
Appointed21 April 2004(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 May 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Cottage
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillswood
Old Neighbouring, Chalford
Stroud
Gloucestershire
GL6 8AA
Wales
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameDale Stanley Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2007(26 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2008)
RoleFinance Director
Correspondence Address1004 Shenandoah Road
Lexington
Virginia 24450
Irish
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2007(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Location

Registered Address6th Floor 4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
12 August 2010Full accounts made up to 31 March 2010 (11 pages)
12 August 2010Full accounts made up to 31 March 2010 (11 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 122,990.1
(6 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 122,990.1
(6 pages)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
1 September 2009Director appointed paul terence sweeny (2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (11 pages)
8 August 2009Full accounts made up to 31 March 2009 (11 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 November 2008Secretary appointed anne louise sheffield (1 page)
18 November 2008Secretary appointed anne louise sheffield (1 page)
15 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 September 2008Full accounts made up to 31 March 2008 (15 pages)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment Terminated Director richard graham (1 page)
29 August 2008Appointment Terminated Secretary timothy birkett (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ (1 page)
1 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Return made up to 27/02/06; full list of members (8 pages)
11 April 2006Return made up to 27/02/06; full list of members (8 pages)
6 April 2006Registered office changed on 06/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
6 April 2006Registered office changed on 06/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
29 December 2005Full accounts made up to 31 December 2004 (16 pages)
29 December 2005Full accounts made up to 31 December 2004 (16 pages)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
10 March 2005Return made up to 27/02/05; full list of members (3 pages)
10 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
15 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
4 March 2004Return made up to 27/02/04; full list of members (8 pages)
4 March 2004Return made up to 27/02/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 September 2003Ad 28/08/03--------- £ si [email protected] £ ic 122990/122990 (2 pages)
15 September 2003Ad 28/08/03--------- £ si [email protected] £ ic 122990/122990 (2 pages)
15 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
27 March 2003Return made up to 27/02/03; full list of members; amend (6 pages)
27 March 2003Return made up to 27/02/03; full list of members; amend (6 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
12 March 2003Return made up to 27/02/03; full list of members (9 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Return made up to 27/02/03; full list of members (9 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
10 August 2002Return made up to 27/02/02; full list of members; amend (8 pages)
10 August 2002Return made up to 27/02/02; full list of members; amend (8 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2002Full accounts made up to 31 May 2001 (16 pages)
29 March 2002Full accounts made up to 31 May 2001 (16 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 27/02/02; full list of members (10 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 27/02/02; full list of members (10 pages)
6 February 2002Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
6 February 2002Registered office changed on 06/02/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
28 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: crisp house earls way halesowen B63 3HR (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: crisp house earls way halesowen B63 3HR (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
15 March 2001Return made up to 27/02/01; full list of members (9 pages)
15 March 2001Return made up to 27/02/01; full list of members (9 pages)
12 January 2001Full accounts made up to 31 May 2000 (16 pages)
12 January 2001Full accounts made up to 31 May 2000 (16 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
17 March 2000Return made up to 27/02/00; full list of members (7 pages)
17 March 2000Return made up to 27/02/00; full list of members (7 pages)
24 November 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 31 May 1999 (18 pages)
22 November 1999Full accounts made up to 31 May 1999 (18 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
10 March 1999Return made up to 27/02/99; full list of members (6 pages)
10 March 1999Return made up to 27/02/99; full list of members (6 pages)
2 February 1999Memorandum and Articles of Association (6 pages)
2 February 1999Memorandum and Articles of Association (6 pages)
2 February 1999Auditor's resignation (1 page)
2 February 1999Auditor's resignation (1 page)
24 December 1998Particulars of mortgage/charge (11 pages)
24 December 1998Particulars of mortgage/charge (11 pages)
11 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
10 December 1998Particulars of mortgage/charge (11 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (11 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
7 December 1998Full accounts made up to 31 May 1998 (14 pages)
7 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 December 1998S-div 20/11/98 (1 page)
7 December 1998S-div 20/11/98 (1 page)
7 December 1998£ nc 100000/125000 20/11/98 (1 page)
7 December 1998£ nc 100000/125000 20/11/98 (1 page)
7 December 1998Full accounts made up to 31 May 1998 (14 pages)
3 December 1998Re-registration of Memorandum and Articles (10 pages)
3 December 1998Application for reregistration from PLC to private (1 page)
3 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 December 1998Re-registration of Memorandum and Articles (10 pages)
3 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 December 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 December 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 December 1998Application for reregistration from PLC to private (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Auditor's report (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Balance Sheet (1 page)
18 May 1998Balance Sheet (1 page)
18 May 1998Declaration on reregistration from private to PLC (1 page)
18 May 1998Re-registration of Memorandum and Articles (15 pages)
18 May 1998Declaration on reregistration from private to PLC (1 page)
18 May 1998Application for reregistration from private to PLC (1 page)
18 May 1998Auditor's statement (1 page)
18 May 1998Re-registration of Memorandum and Articles (15 pages)
18 May 1998Auditor's report (1 page)
18 May 1998Application for reregistration from private to PLC (1 page)
18 May 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 May 1998Auditor's statement (1 page)
18 May 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 May 1998Ad 19/03/98--------- £ si 33200@1=33200 £ ic 16800/50000 (2 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Ad 19/03/98--------- £ si 33200@1=33200 £ ic 16800/50000 (2 pages)
6 May 1998£ nc 30000/100000 19/03/98 (1 page)
6 May 1998£ nc 30000/100000 19/03/98 (1 page)
6 May 1998Particulars of contract relating to shares (4 pages)
27 February 1998Return made up to 27/02/98; no change of members (4 pages)
27 February 1998Return made up to 27/02/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 May 1997 (14 pages)
20 January 1998Full accounts made up to 31 May 1997 (14 pages)
24 February 1997Return made up to 27/02/97; full list of members (6 pages)
24 February 1997Return made up to 27/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 May 1996 (15 pages)
3 February 1997Full accounts made up to 31 May 1996 (15 pages)
26 February 1996Return made up to 27/02/96; no change of members (4 pages)
26 February 1996Return made up to 27/02/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (10 pages)
7 August 1995Full accounts made up to 31 May 1994 (10 pages)
7 August 1995Full accounts made up to 31 May 1994 (10 pages)
14 March 1995Return made up to 27/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)