Company NameSugarman Education Group Limited
Company StatusDissolved
Company Number01618418
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(25 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(38 years after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NamePeter William Leonard Roach
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address381 Wigan Lane
Wigan
Lancashire
WN1 2RE
Director NameMr James Alan Bellamy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressNo 5 The Close
High Street
Tarporley
Cheshire
CW6 0FZ
Secretary NameJacquelyn Roach
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address381 Wigan Lane
Wigan
Lancashire
WN1 2RE
Director NameJacquelyn Roach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address381 Wigan Lane
Wigan
Lancashire
WN1 2RE
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Director NameMrs Shirley Anne Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywell House 17 Mill Lane
Kislingbury
Northampton
NN7 4BD
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed28 July 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2007)
RoleAccountant
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(26 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF

Contact

Websitesugarman.co.uk
Telephone020 76144290
Telephone regionLondon

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

76 at £1Sugarman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2000Delivered on: 5 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Outstanding
16 November 1998Delivered on: 23 November 1998
Satisfied on: 8 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Deed of covenant
Secured details: £96,000.24 and all other monies due from the company to the chargee.
Particulars: All rights,title and interest in the ship known as "cygnus of trearddur" (official no 724502) and all her earnings,insurances and benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
16 November 1998Delivered on: 23 November 1998
Satisfied on: 8 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage deed
Secured details: £96,000.24 together with interest due from the company to the chargee.
Particulars: 64 shares in the vessel "cygnus of trearddur",official no 724502.
Fully Satisfied
29 April 1994Delivered on: 11 May 1994
Satisfied on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of (1) a guarantee dated 31 march 1994 in favour of george g day for £4,375; (2) a guarantee dated 31 march 1994 in favour of dorothy day for £4,375; (3) a guarantee dated 31 march 1994 in favour of l a wilkinson for £15,875 and (4) a guarantee dated 31 march 1994 in favour of kenneth a rogers for £8,750.
Particulars: The sum of £33,375 together with interest accrued now or to be held by the chargee on an account numbered 71087737 and earmarked or designated by reference to the company.
Fully Satisfied
11 February 1992Delivered on: 26 February 1992
Satisfied on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 August 1990Delivered on: 10 September 1990
Satisfied on: 8 August 2000
Persons entitled:
Rosemary Davies Havitt
Anthony John Norton.
Yvonne Jean Gallimore

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
10 September 2020Change of details for Twenty20 Midco 1 Limited as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page)
1 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 August 2020Change of details for Sugarman Group Limited as a person with significant control on 20 August 2020 (2 pages)
10 July 2020Satisfaction of charge 6 in full (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 76
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 76
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 76
(4 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
2 February 2015Company name changed prime time (O.R.S.) LIMITED\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed prime time (O.R.S.) LIMITED\certificate issued on 02/02/15 (3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 76
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 76
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 76
(4 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
3 September 2008Return made up to 01/08/08; full list of members (4 pages)
3 September 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
27 August 2008Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
12 July 2007Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007New director appointed (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep st northampton NN1 2NE (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep st northampton NN1 2NE (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Director resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 August 2006Return made up to 01/08/06; full list of members (7 pages)
22 August 2006Return made up to 01/08/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
6 August 2003Return made up to 01/08/03; full list of members (7 pages)
6 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
2 December 2002Group of companies' accounts made up to 31 January 2002 (14 pages)
2 December 2002Group of companies' accounts made up to 31 January 2002 (14 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
11 June 2002Group of companies' accounts made up to 31 January 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 31 January 2001 (21 pages)
20 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
20 January 2001New secretary appointed (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Particulars of mortgage/charge (7 pages)
5 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2000Declaration of assistance for shares acquisition (7 pages)
4 August 2000Company name changed idg holdings LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed idg holdings LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Declaration of assistance for shares acquisition (7 pages)
4 August 2000Declaration of assistance for shares acquisition (7 pages)
4 August 2000Declaration of assistance for shares acquisition (7 pages)
4 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: leonard house 308 winwick road warrington WA2 8JE (1 page)
3 August 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
3 August 2000Registered office changed on 03/08/00 from: leonard house 308 winwick road warrington WA2 8JE (1 page)
3 August 2000New director appointed (2 pages)
23 June 2000Full group accounts made up to 31 October 1999 (24 pages)
23 June 2000Full group accounts made up to 31 October 1999 (24 pages)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
8 December 1999£ ic 100/76 08/10/99 £ sr 24@1=24 (1 page)
8 December 1999£ ic 100/76 08/10/99 £ sr 24@1=24 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 August 1999Return made up to 01/08/99; no change of members (4 pages)
25 August 1999Return made up to 01/08/99; no change of members (4 pages)
4 June 1999Full group accounts made up to 31 October 1998 (24 pages)
4 June 1999Full group accounts made up to 31 October 1998 (24 pages)
23 November 1998Particulars of mortgage/charge (4 pages)
23 November 1998Particulars of mortgage/charge (4 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Company name changed the indepth group LIMITED\certificate issued on 09/04/98 (2 pages)
8 April 1998Company name changed the indepth group LIMITED\certificate issued on 09/04/98 (2 pages)
24 March 1998Full group accounts made up to 31 October 1997 (21 pages)
24 March 1998Full group accounts made up to 31 October 1997 (21 pages)
20 August 1997Return made up to 01/08/97; full list of members (6 pages)
20 August 1997Return made up to 01/08/97; full list of members (6 pages)
18 April 1997Full group accounts made up to 31 October 1996 (20 pages)
18 April 1997Full group accounts made up to 31 October 1996 (20 pages)
8 August 1996Return made up to 01/08/96; no change of members (4 pages)
8 August 1996Return made up to 01/08/96; no change of members (4 pages)
2 March 1996Full group accounts made up to 31 October 1995 (20 pages)
2 March 1996Full group accounts made up to 31 October 1995 (20 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
5 June 1995Full group accounts made up to 31 October 1994 (20 pages)
5 June 1995Full group accounts made up to 31 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 January 1990Company name changed in depth services LIMITED\certificate issued on 16/01/90 (2 pages)
15 January 1990Company name changed in depth services LIMITED\certificate issued on 16/01/90 (2 pages)
25 June 1986Company name changed dovetor LIMITED\certificate issued on 25/06/86 (2 pages)
25 June 1986Company name changed dovetor LIMITED\certificate issued on 25/06/86 (2 pages)
1 September 1982Amount paid nil/part paid shares (1 page)
1 September 1982Amount paid nil/part paid shares (1 page)
1 March 1982Incorporation (17 pages)
1 March 1982Incorporation (17 pages)