Company NameSensormatic Finance Limited
Company StatusDissolved
Company Number01617303
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameMidland Vision Limited

Business Activity

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

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJohn Charles Light
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleSales Director
Correspondence AddressCroft Cottage
Armshead Road Werrington
Stoke On Trent
Staffordshire
ST9 0EG
Director NameMr Raymond William Burton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleBusiness Director
Correspondence Address100 Chell Green Avenue
Chell
Stoke On Trent
Staffordshire
ST6 7LA
Director NameMr Alec Hilton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1994)
RoleSales Director
Correspondence Address137 Park Lane
Knypersley
Stoke On Trent
Staffs
ST8 7PN
Secretary NameMr Raymond William Burton
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address100 Chell Green Avenue
Chell
Stoke On Trent
Staffordshire
ST6 7LA
Secretary NameJohn Charles Light
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressCroft Cottage
Armshead Road Werrington
Stoke On Trent
Staffordshire
ST9 0EG
Director NamePeter Jarman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1997)
RoleFinance Director
Correspondence Address82 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr John James Harrold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1996)
RoleSales Director
Correspondence Address72 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed08 April 1994(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameMr John James Rathbone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWedgewood Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameMichael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1615 Lands End Road
Manalapan
Fl 33462
Director NameMr James Ewers Lineberger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address725 North Palm Trail 1
Delray Beach
Florida
33444
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1998)
RoleChairman + President
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed03 May 1996(14 years, 2 months after company formation)
Appointment Duration4 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameJames Dudley Forman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1996(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressSchlagholzbusch 15
Mettmann
D 40822
Secretary NameJudith Ann Irving
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address9 Clydesdale Close
Droitwich
Worcestershire
WR9 7SB
Director NamePaul Sartor
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1997(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2000)
RoleManaging Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed25 April 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2000)
RoleSenior Vice President
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NameAntonio Silva-Jauregui
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMexican
StatusResigned
Appointed01 February 1998(15 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address951 Yamato Road
PO Box 310700 Boca Raton 33431-0700
Florida Usa
Foreign
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleExecutive Vp Europe
Correspondence Address4 Whitethorn Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5EB
Director NameThomas Francis Donahue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address4605 Marsh Hawk Place
Ponte Vedra Beach
32082 Florida
United States
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameGregory Clyde Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2001)
RoleVice President Finance & Cfo
Correspondence Address3923 53rd Street
Boca Raton
Florida 33496-2705
America
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(23 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(28 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websiteadt.co.uk
Telephone0800 1444499
Telephone regionFreephone

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

5 May 1988Delivered on: 9 May 1988
Satisfied on: 3 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (3 pages)
3 July 2019Statement of capital on 3 July 2019
  • GBP 1
(3 pages)
3 July 2019Solvency Statement dated 01/07/19 (2 pages)
3 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2019Statement by Directors (2 pages)
5 June 2019Full accounts made up to 30 September 2018 (15 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
4 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
4 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
4 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18,000
(7 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18,000
(7 pages)
22 February 2016Accounts for a dormant company made up to 25 September 2015 (6 pages)
22 February 2016Accounts for a dormant company made up to 25 September 2015 (6 pages)
7 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18,000
(6 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18,000
(6 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18,000
(7 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18,000
(7 pages)
3 March 2014Full accounts made up to 27 September 2013 (14 pages)
3 March 2014Full accounts made up to 27 September 2013 (14 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
16 April 2013Full accounts made up to 28 September 2012 (15 pages)
16 April 2013Full accounts made up to 28 September 2012 (15 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 30 September 2011 (13 pages)
6 January 2012Full accounts made up to 30 September 2011 (13 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
5 January 2011Full accounts made up to 24 September 2010 (14 pages)
5 January 2011Full accounts made up to 24 September 2010 (14 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
15 March 2010Full accounts made up to 25 September 2009 (14 pages)
15 March 2010Full accounts made up to 25 September 2009 (14 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
13 May 2008Return made up to 12/04/08; full list of members (4 pages)
13 May 2008Return made up to 12/04/08; full list of members (4 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
22 July 2007Full accounts made up to 30 September 2006 (14 pages)
22 July 2007Full accounts made up to 30 September 2006 (14 pages)
3 May 2007Return made up to 12/04/07; full list of members (3 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 12/04/07; full list of members (3 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
15 May 2006Return made up to 01/05/05; full list of members; amend (7 pages)
15 May 2006Return made up to 01/05/05; full list of members; amend (7 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 February 2006Full accounts made up to 30 September 2004 (12 pages)
9 February 2006Full accounts made up to 30 September 2004 (12 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 April 2005Full accounts made up to 30 September 2003 (10 pages)
5 April 2005Full accounts made up to 30 September 2003 (10 pages)
7 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
7 June 2004Return made up to 01/05/04; full list of members (7 pages)
7 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
2 June 2004Full accounts made up to 30 September 2002 (12 pages)
2 June 2004Full accounts made up to 30 September 2002 (12 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 May 2003Full accounts made up to 12 October 2001 (10 pages)
16 May 2003Full accounts made up to 12 October 2001 (10 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
12 June 2001Full accounts made up to 30 June 2000 (10 pages)
12 June 2001Full accounts made up to 30 June 2000 (10 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 30 June 1999 (11 pages)
3 October 2000Full accounts made up to 30 June 1999 (11 pages)
27 June 2000Return made up to 01/05/00; full list of members (6 pages)
27 June 2000Return made up to 01/05/00; full list of members (6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 June 1998 (12 pages)
3 August 1999Full accounts made up to 30 June 1998 (12 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Return made up to 16/05/99; full list of members (11 pages)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Return made up to 16/05/99; full list of members (11 pages)
24 May 1999Director resigned (1 page)
18 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
18 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
7 September 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
20 October 1997Return made up to 16/05/97; full list of members (8 pages)
20 October 1997Return made up to 16/05/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 June 1996 (13 pages)
28 July 1997Full accounts made up to 30 June 1996 (13 pages)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Minutes of meeting (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Minutes of meeting (1 page)
27 March 1997New director appointed (2 pages)
1 October 1996Secretary resigned (2 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Secretary resigned (2 pages)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 30 June 1995 (13 pages)
24 September 1996Full accounts made up to 30 June 1995 (13 pages)
10 September 1996Full accounts made up to 30 June 1994 (14 pages)
10 September 1996Full accounts made up to 30 June 1994 (14 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hemelstead hertfordshire HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hemelstead hertfordshire HP2 7DN (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
12 September 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
12 September 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)