Company NameAlcad Limited
Company StatusDissolved
Company Number01674043
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesHackremco (No.94) Limited and Marathon Alcad Limited

Business Activity

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

Directors

Director NameMs Ioli Tassopoulou
Date of BirthApril 1984 (Born 40 years ago)
NationalityGreek
StatusClosed
Appointed08 May 2018(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Sheldon Square
London
W2 6PY
Director NameNokia UK Limited (Corporation)
StatusClosed
Appointed30 June 2017(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2021)
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF
Director NameAlcatel-Lucent UK Limited (Corporation)
StatusClosed
Appointed18 January 2018(35 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2021)
Correspondence Address740 Aztec West
Almondsbury
Bristol
BS32 4UF
Director NameMr Francois Louis Rene Putois
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address3 Bis Allete De Huys
Gagny
France 93220
Director NameMr Per Anders Torbjorn Anulf
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressKrokvagen 4
Bjarred 23741
Sweden
Director NameMarina Burfitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 3 101 Blackheath Park
Bklackheath
London
SE3 0EU
Director NameStuart Malcolm Chinn
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressFlat 501
Sea Way Court
Corner John Kennedy Street Kerkyas
Limassol
Cyprus
Director NameMr Peter James Lines
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 1996)
RoleManaging Director
Correspondence AddressThe Orchard Farm Close
East Horsley
Leatherhead
Surrey
KT24 5AE
Director NameKenneth Arthur Frederick Klinker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address47 Hemsdale
Maidenhead
Berkshire
SL6 6SL
Secretary NameMr Francesco Carmine Greco
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameJean Claude Dutailly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1999)
RoleGeneral Manager
Correspondence Address156 Avenue De Netz
Ronainville
F 93230
Director NameAndre Tain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 January 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address28 Avenue Roger Salengro
92290 Chatenay-Malabry
France
Director NameRussell Turley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2002)
RoleAccountant
Correspondence Address8 Manor Drive
Great Baddow
Chelmsford
CM2 7EX
Secretary NameRussell Turley
NationalityBritish
StatusResigned
Appointed27 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2002)
RoleAccountant
Correspondence Address8 Manor Drive
Great Baddow
Chelmsford
CM2 7EX
Director NameErik Van Baren
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2004)
RoleChief Financial Officer
Correspondence Address46-50 Rue De La Belle Feuille
Boulogne
Billan Court
92100
France
Director NameRobert Michael Herritty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2004)
RoleManaging Director
Correspondence Address19 Oldbury Avenue
Great Baddow
Chelmsford
CM2 7ED
Director NameMr Marios Michaelides
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuendon Cottage Cambridge Road
Quendon
Saffron Walden
CB11 3XJ
Secretary NameMr Marios Michaelides
NationalityBritish
StatusResigned
Appointed15 October 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuendon Cottage Cambridge Road
Quendon
Saffron Walden
CB11 3XJ
Director NameRudi Strubbe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed19 March 2004(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2010)
RoleLegal Counsel
Correspondence AddressBosbessenstraat 11
Mol
2400
Belgium
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(27 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(27 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2018)
RoleLawyer
Country of ResidenceWales
Correspondence AddressChristchurch Way
Greenwich
London
SE10 0AG
Director NameMr Andreas Vosskamp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2013(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAlcatel-Lucent Deutschland Ag Lorenzstrasse 10
Stuttgart
70435
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2013(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2015)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitealcatel-lucent.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5m at £1Alcatel-lucent Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved following liquidation (1 page)
5 October 2020Return of final meeting in a members' voluntary winding up (11 pages)
23 January 2020Register(s) moved to registered inspection location 740 Waterside Drive Bristol Bs3 4U (2 pages)
23 January 2020Register inspection address has been changed to 740 Waterside Drive Bristol Bs3 4U (2 pages)
10 January 2020Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages)
9 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
(1 page)
9 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Resolution insolvency:res re appt of liquidators (1 page)
9 January 2020Declaration of solvency (5 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
10 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Appointment of Ms Ioli Tassopoulou as a director on 8 May 2018 (2 pages)
30 January 2018Cessation of Alcatel-Lucent Uk Limited as a person with significant control on 1 January 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Notification of Nokia Uk Limited as a person with significant control on 2 January 2018 (2 pages)
18 January 2018Director's details changed for Alcatel-Lucent Telecom Limited on 2 October 2017 (1 page)
18 January 2018Termination of appointment of Kristian Edward Grimes as a director on 18 January 2018 (1 page)
18 January 2018Appointment of Alcatel-Lucent Uk Limited as a director on 18 January 2018 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
11 July 2017Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,500,000
(4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,500,000
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
21 May 2015Termination of appointment of Blakelaw Secretaries Limited as a secretary on 9 February 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,500,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,500,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,500,000
(5 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Kristian Edward Grimes on 20 January 2015 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Mr Andreas Vosskamp on 1 February 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,500,000
(5 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,500,000
(5 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,500,000
(5 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
21 November 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
21 November 2013Termination of appointment of Liaqat Sadiq as a secretary (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
28 June 2013Termination of appointment of Liaqat Sadiq as a director (1 page)
28 June 2013Appointment of Mr Andreas Vosskamp as a director (2 pages)
28 June 2013Appointment of Mr Andreas Vosskamp as a director (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Withdraw the company strike off application (1 page)
28 March 2011Withdraw the company strike off application (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 97-101 peregrine road ilford essex IG6 3XJ (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 97-101 peregrine road ilford essex IG6 3XJ (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
31 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
15 August 2002Return made up to 30/06/02; full list of members (7 pages)
15 August 2002Return made up to 30/06/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (10 pages)
13 August 2002Full accounts made up to 31 December 2001 (10 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Auditor's resignation (1 page)
16 January 2002Full accounts made up to 31 December 2000 (10 pages)
16 January 2002Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 December 1999 (11 pages)
2 January 2001Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: castle works station road hampton middlesex TW12 2BY (1 page)
30 November 1998Registered office changed on 30/11/98 from: castle works station road hampton middlesex TW12 2BY (1 page)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 July 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Return made up to 30/06/97; no change of members (4 pages)
19 August 1997Return made up to 30/06/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Director resigned (1 page)
21 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
28 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
11 August 1994Full accounts made up to 31 December 1993 (16 pages)
11 August 1994Full accounts made up to 31 December 1993 (16 pages)
1 November 1993Full accounts made up to 31 December 1992 (18 pages)
1 November 1993Full accounts made up to 31 December 1992 (18 pages)
22 March 1993Registered office changed on 22/03/93 from: 4 union street redditch worcestershire B98 7BW (1 page)
22 March 1993Registered office changed on 22/03/93 from: 4 union street redditch worcestershire B98 7BW (1 page)
11 September 1992Full accounts made up to 31 December 1991 (25 pages)
11 September 1992Full accounts made up to 31 December 1991 (25 pages)
30 July 1991Full accounts made up to 31 December 1990 (24 pages)
30 July 1991Full accounts made up to 31 December 1990 (24 pages)
1 August 1990Return made up to 26/07/90; full list of members (5 pages)
1 August 1990Full accounts made up to 31 December 1989 (24 pages)
1 August 1990Return made up to 26/07/90; full list of members (5 pages)
1 August 1990Full accounts made up to 31 December 1989 (24 pages)
15 August 1989Full group accounts made up to 31 December 1988 (25 pages)
15 August 1989Full group accounts made up to 31 December 1988 (25 pages)
14 August 1989Return made up to 03/08/89; full list of members (5 pages)
14 August 1989Return made up to 03/08/89; full list of members (5 pages)
30 August 1988Return made up to 27/07/88; full list of members (6 pages)
30 August 1988Return made up to 27/07/88; full list of members (6 pages)
30 August 1988Full accounts made up to 31 December 1987 (26 pages)
30 August 1988Full accounts made up to 31 December 1987 (26 pages)
16 September 1987Return made up to 30/07/87; full list of members (6 pages)
16 September 1987Return made up to 30/07/87; full list of members (6 pages)
23 March 1987Company name changed marathon alcad LIMITED\certificate issued on 23/03/87 (2 pages)
23 March 1987Company name changed marathon alcad LIMITED\certificate issued on 23/03/87 (2 pages)
31 October 1986Return made up to 29/07/86; full list of members (6 pages)
31 October 1986Return made up to 29/07/86; full list of members (6 pages)
16 June 1984Annual return made up to 24/04/84 (5 pages)
16 June 1984Annual return made up to 24/04/84 (5 pages)
28 February 1983Allotment of shares (4 pages)
28 February 1983Allotment of shares (4 pages)
28 January 1983Allotment of shares (2 pages)
28 January 1983Allotment of shares (2 pages)
12 January 1983Registered office changed on 12/01/83 from: registered office changed (4 pages)
12 January 1983Registered office changed on 12/01/83 from: registered office changed (2 pages)
12 January 1983Registered office changed on 12/01/83 from: registered office changed (4 pages)
12 January 1983Registered office changed on 12/01/83 from: registered office changed (2 pages)
20 December 1982Company name changed\certificate issued on 20/12/82 (2 pages)
20 December 1982Company name changed\certificate issued on 20/12/82 (2 pages)
27 October 1982Certificate of incorporation (1 page)
27 October 1982Incorporation (17 pages)
27 October 1982Incorporation (17 pages)
27 October 1982Certificate of incorporation (1 page)