Company NameSONY (U.K.) Pension Trust Limited
Company StatusDissolved
Company Number01698440
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Wedderspoon Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 05 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameKatherine Louisa Bromley
NationalityBritish
StatusClosed
Appointed15 June 2007(24 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 05 September 2023)
RoleSolicitor
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Howard Russell Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(24 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMay Martin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(28 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 05 September 2023)
RoleGeneral Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Richard James Davies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(30 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 05 September 2023)
RoleDirector Of Operations
Country of ResidenceWales
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Tudor Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 September 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Steven Mark Southern
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2019(36 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2023)
RoleProfessional Pension Trustee
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Stephen Roy Barrett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleBusiness Executive
Correspondence Address98 Oaks Avenue
Worcester Park
Surrey
KT4 8XF
Director NameMs Rhian Petra Nugent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1997)
RoleBusiness Executive
Correspondence Address122 Woodthorpe Road
Ashford
Middlesex
TW15 3LH
Director NameMr David Richard Jenkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 1997)
RoleBusiness Executive
Correspondence Address7 Anglia Close
Litchard
Bridgend
Mid Glamorgan
CF31 1QX
Wales
Director NameColin Francis Cousins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Downfield
Worcester Park
Surrey
KT4 7LE
Director NameMr Alan James Crompton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleBusiness Executive
Correspondence Address19 Crosby Gardens
Yateley
Camberley
Surrey
GU17 7RT
Secretary NameGillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address65 Sheet Street
Windsor
Berkshire
SL4 1BY
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameChristopher Jeffrey James
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2000)
RoleBusiness Executive
Correspondence Address23 Barchester Road
Harrow Weald
Harrow
Middlesex
HA3 5HH
Director NameRichard James Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2004)
RoleBusiness Executive
Correspondence Address1 Heol Las Farmhouse
Heol Las, Coity
Bridgend
Mid Glamorgan
CF35 6BS
Wales
Director NameKeith Ferrell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2006)
RoleBusiness Executive
Correspondence Address16 Cefn Coed
Cefn Glas
Bridgend
Mid Glamorgan
CF31 4PH
Wales
Director NameJane Barbara Deeks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2001)
RoleBusiness Executive
Correspondence AddressCarylls Petersfield Road
Greatham
Liss
Hampshire
GU33 6AS
Director NameTheresa Mary Hobson Frohock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(17 years after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleBusiness Executive
Correspondence AddressAllestree,155a Harestone Valley Road
Caterham
Surrey
CR3 6HT
Director NameMr Raymond Stanley Panter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 November 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameLisa Jane Coulson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2008)
RoleBusiness Executive
Correspondence Address16 Ashworth Drive
Thatcham
Berkshire
RG19 3YU
Director NameStephen James Lloyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2006)
RoleBusiness Executive
Correspondence AddressTriel House
21 High Street
Laleston
Bridgend
CF32 0HP
Wales
Director NameJane Barbara Green
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2009)
RoleBusiness Executive
Correspondence Address42 Waynflete Lane
Farnham
Surrey
GU9 7BL
Director NameMr Steven John Craig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSouthlands
Wildmoor Lane
Sherfield On Loddon
Hants
RG27 0HA
Director NameMichael Paul Chivers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleBusiness Executive
Correspondence Address8 The Mews
Bramley
Hampshire
RG26 5QX
Secretary NameIan Bruce Day
NationalityBritish
StatusResigned
Appointed15 July 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2007)
RoleSolicitor
Correspondence Address147a Fawe Park Road
Putney
London
SW15 2EG
Director NameJohn Frederick Pascos
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2007)
RoleBusiness Executive
Correspondence Address91 Ardwyn
Pantmawr
Cardiff
South Glamorgan
CF14 7HE
Wales
Director NameMr Peter John Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameHew Evans
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2010)
RoleBusiness Executive
Correspondence AddressEaster Cottage
12 Red Lane
Claygate
Surrey
KT10 0EP
Director NameRonald Henry Griffiths
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(24 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 December 2017)
RoleManagement Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Paul Damon Casey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(27 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 August 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Tony Brock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2018)
RoleTechnician
Country of ResidenceWales
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Mark Peter Clements
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2017)
RoleHead Of Uk Hr
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Alphonsus Sean Drummond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2015)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Becktash Massieh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2019)
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XW

Contact

Websitewww.sony.co.uk
Telephone07 276743613
Telephone regionMobile

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (2 pages)
24 March 2023Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
24 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
19 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
9 March 2021Notice of Restriction on the Company's Articles (2 pages)
9 March 2021Memorandum and Articles of Association (14 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Steven Mark Southern as a director on 13 November 2019 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Termination of appointment of Raymond Stanley Panter as a director on 13 November 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 June 2019Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages)
11 June 2019Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page)
10 April 2019Appointment of Mr Tudor Thomas as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Becktash Massieh as a director on 10 April 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Tony Brock as a director on 7 March 2018 (1 page)
20 December 2017Termination of appointment of a director (1 page)
20 December 2017Termination of appointment of a director (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Ronald Henry Griffiths as a director on 1 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Ronald Henry Griffiths as a director on 1 December 2017 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Notification of Sony Europe Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Notification of Sony Europe Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Sony Europe Limited as a person with significant control on 6 April 2016 (1 page)
8 May 2017Termination of appointment of Mark Peter Clements as a director on 2 May 2017 (1 page)
8 May 2017Termination of appointment of Mark Peter Clements as a director on 2 May 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
10 March 2015Termination of appointment of Alphonsus Sean Drummond as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Alphonsus Sean Drummond as a director on 10 March 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(8 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(8 pages)
30 April 2014Appointment of Mr Becktash Massieh as a director (2 pages)
30 April 2014Appointment of Mr Becktash Massieh as a director (2 pages)
26 March 2014Termination of appointment of Jacqueline Wright as a director (1 page)
26 March 2014Termination of appointment of Jacqueline Wright as a director (1 page)
10 December 2013Appointment of Mr Alphonsus Sean Drummond as a director (2 pages)
10 December 2013Appointment of Mr Alphonsus Sean Drummond as a director (2 pages)
9 December 2013Appointment of Mr Richard James Davies as a director (2 pages)
9 December 2013Appointment of Mr Richard James Davies as a director (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Appointment of Mr Mark Peter Clements as a director (2 pages)
17 September 2013Appointment of Mr Mark Peter Clements as a director (2 pages)
18 July 2013Termination of appointment of Emma Phillips as a director (1 page)
18 July 2013Termination of appointment of Emma Phillips as a director (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
1 May 2013Termination of appointment of Peter Dawson as a director (1 page)
1 May 2013Termination of appointment of Peter Dawson as a director (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 September 2011Termination of appointment of Paul Casey as a director (1 page)
23 September 2011Termination of appointment of Paul Casey as a director (1 page)
21 September 2011Appointment of Mr Tony Brock as a director (2 pages)
21 September 2011Appointment of May Martin as a director (2 pages)
21 September 2011Appointment of May Martin as a director (2 pages)
21 September 2011Appointment of Mr Tony Brock as a director (2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
13 June 2011Termination of appointment of Nicholas Sharples as a director (2 pages)
13 June 2011Termination of appointment of Nicholas Sharples as a director (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Appointment of Nicholas Sharples as a director (3 pages)
12 October 2010Appointment of Paul Damon Casey as a director (3 pages)
12 October 2010Appointment of Nicholas Sharples as a director (3 pages)
12 October 2010Appointment of Paul Damon Casey as a director (3 pages)
8 October 2010Termination of appointment of Andrey Rosic as a director (2 pages)
8 October 2010Termination of appointment of Andrey Rosic as a director (2 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Jacqueline Linda Wright on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Ian Wedderspoon Miller on 21 June 2010 (2 pages)
7 September 2010Secretary's details changed for Katherine Louisa Bromley on 21 June 2010 (1 page)
7 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page)
7 September 2010Director's details changed for Ian Wedderspoon Miller on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Jacqueline Linda Wright on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Andrey Sekula Rosic on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Ronald Henry Griffiths on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Peter John Dawson on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Andrey Sekula Rosic on 21 June 2010 (2 pages)
7 September 2010Secretary's details changed for Katherine Louisa Bromley on 21 June 2010 (1 page)
7 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page)
7 September 2010Director's details changed for Howard Russell Marsh on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Howard Russell Marsh on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Peter John Dawson on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Raymond Stanley Panter on 21 June 2010 (2 pages)
7 September 2010Registered office address changed from the Heights Brooklands Weybridge Surrey KT13 0XW on 7 September 2010 (1 page)
7 September 2010Director's details changed for Ronald Henry Griffiths on 21 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Raymond Stanley Panter on 21 June 2010 (2 pages)
2 September 2010Appointment of Emma Jane Phillips as a director (3 pages)
2 September 2010Appointment of Emma Jane Phillips as a director (3 pages)
24 July 2010Termination of appointment of Hew Evans as a director (1 page)
24 July 2010Termination of appointment of Hew Evans as a director (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 September 2009Appointment terminated director jane green (1 page)
4 September 2009Appointment terminated director jane green (1 page)
10 July 2009Secretary's change of particulars / katherine pope / 15/09/2007 (1 page)
10 July 2009Return made up to 21/06/09; full list of members (6 pages)
10 July 2009Return made up to 21/06/09; full list of members (6 pages)
10 July 2009Secretary's change of particulars / katherine pope / 15/09/2007 (1 page)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 July 2008Return made up to 21/06/08; full list of members (6 pages)
1 July 2008Return made up to 21/06/08; full list of members (6 pages)
17 March 2008Director appointed jacqueline linda wright (2 pages)
17 March 2008Director appointed jacqueline linda wright (2 pages)
10 March 2008Appointment terminated director lisa coulson (1 page)
10 March 2008Appointment terminated director lisa coulson (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 21/06/07; full list of members (10 pages)
19 July 2007Return made up to 21/06/07; full list of members (10 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 July 2006Return made up to 21/06/06; full list of members (10 pages)
24 July 2006Return made up to 21/06/06; full list of members (10 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
5 July 2004Return made up to 21/06/04; full list of members (10 pages)
5 July 2004Return made up to 21/06/04; full list of members (10 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
28 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
8 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
23 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 August 1997Return made up to 21/06/97; no change of members; amend (8 pages)
27 August 1997Return made up to 21/06/97; no change of members; amend (8 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
7 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 July 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1996Return made up to 21/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1996Memorandum and Articles of Association (19 pages)
16 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1996Memorandum and Articles of Association (19 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 February 1983Certificate of incorporation (1 page)