Company NamePolartech Limited
Company StatusDissolved
Company Number01757293
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 6 months ago)
Dissolution Date7 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr David Richard Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(26 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 February 2018)
RoleTechnical Director Emeai
Country of ResidenceUnited Kingdom
Correspondence AddressIstana Stockton Avenue
Fleet
Hampshire
GU51 4NP
Director NameMr Michael John Francis Croft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 07 February 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Hugh Gordon Dowding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years after company formation)
Appointment Duration17 years, 6 months (resigned 23 April 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressThe Hollies Farm Boothbed Cottage
Boothbed Lane, Allostock
Knutsford
Cheshire
WA16 9NF
Director NameMr Phillip Noel Littlewood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years after company formation)
Appointment Duration9 years, 6 months (resigned 20 April 2001)
RoleProduction Manager
Correspondence AddressRua Atenas 330 Jd California
Barueri Sao Paulo
Brazil
Foreign
Director NameMr Robert Michael Stubbs
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years after company formation)
Appointment Duration18 years, 5 months (resigned 05 March 2010)
RoleChemist
Country of ResidenceEngland
Correspondence AddressNash Road,Off Ashburton Rd. West
Trafford Park
Manchester
M17 1SX
Secretary NameHugh Gordon Dowding
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressDandy Hall
Reddisher Lane Hawkshaw
Bury
Lancashire
BL8 4HX
Secretary NameMark Cooper
NationalityBritish
StatusResigned
Appointed11 October 1993(10 years after company formation)
Appointment Duration15 years, 6 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address52 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameOlivier Alexander Johannes Aebi
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2002(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2005)
RoleCivil Servant
Correspondence AddressSchoenmattweg 10
3600 Thun
Switzerland
Director NamePeter Blaser
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2002(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2005)
RoleCEO
Correspondence AddressLerchmatt 4
Hasle-Ruegsau
Ch3415
Switzerland
Director NameStephen Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Way
Bromley Cross
Bolton
Lancashire
BL7 9YE
Director NameStephen Mayo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Way
Bromley Cross
Bolton
Lancashire
BL7 9YE
Director NameMr Peter Christian Baumberger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 2009(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressNash Road,Off Ashburton Rd. West
Trafford Park
Manchester
M17 1SX
Director NameMr Andrew Thomas Rodgers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleChartered Engineer
Country of ResidenceUnited States
Correspondence AddressNash Road,Off Ashburton Rd. West
Trafford Park
Manchester
M17 1SX
Secretary NameMr Peter Christian Baumberger
NationalitySwiss
StatusResigned
Appointed23 April 2009(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressNash Road,Off Ashburton Rd. West
Trafford Park
Manchester
M17 1SX
Director NameMichael Arnost Lewis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBottom House Farm Buckhold
Pangbourne
Berkshire
RG8 8QL
Director NameRichard Michael Mendel
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(26 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 March 2010)
RoleVice President
Country of ResidenceVirginia/United States
Correspondence AddressAfton Chemical Corporation 500 Spring Street
Richmond
Virginia 23219
United States
Director NameTrevor John Giff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Secretary NameTrevor John Gigg
NationalityBritish
StatusResigned
Appointed05 March 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address74 Pinehill Road
Crowthorne
Berkshire
RG45 7JR

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 27 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 27 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
3 January 2017Liquidators' statement of receipts and payments to 11 October 2016 (7 pages)
3 January 2017Liquidators' statement of receipts and payments to 11 October 2016 (7 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (7 pages)
1 December 2015Resignation of a liquidator (1 page)
1 December 2015Liquidators statement of receipts and payments to 24 November 2015 (7 pages)
1 December 2015Resignation of a liquidator (1 page)
1 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (7 pages)
27 October 2015Registered office address changed from Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 27 October 2015 (2 pages)
22 October 2015Declaration of solvency (3 pages)
22 October 2015Declaration of solvency (3 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(2 pages)
5 May 2015Termination of appointment of Michael Arnost Lewis as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Arnost Lewis as a director on 30 April 2015 (1 page)
27 November 2014Appointment of Mr Michael John Francis Croft as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Michael John Francis Croft as a director on 27 November 2014 (2 pages)
10 October 2014Register inspection address has been changed from C/O Afton Chemical Limited Euro Tech Centre London Road Bracknell Berkshire RG12 2UW United Kingdom to C/O Afton Chemical Limited London Road Bracknell Berkshire RG12 2UW (1 page)
10 October 2014Register(s) moved to registered office address Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX (1 page)
10 October 2014Register inspection address has been changed from C/O Afton Chemical Limited Euro Tech Centre London Road Bracknell Berkshire RG12 2UW United Kingdom to C/O Afton Chemical Limited London Road Bracknell Berkshire RG12 2UW (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 737,500
(6 pages)
10 October 2014Register(s) moved to registered office address Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 737,500
(6 pages)
14 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Full accounts made up to 31 December 2013 (14 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 737,500
(6 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 737,500
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 February 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
17 December 2012Full accounts made up to 31 December 2011 (21 pages)
17 December 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Termination of appointment of Trevor Gigg as a secretary (3 pages)
2 July 2012Termination of appointment of Trevor Giff as a director (3 pages)
2 July 2012Termination of appointment of Trevor Gigg as a secretary (3 pages)
2 July 2012Termination of appointment of Trevor Giff as a director (3 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
17 January 2011Auditor's resignation (2 pages)
17 January 2011Auditor's resignation (2 pages)
7 January 2011Sect 519 (1 page)
7 January 2011Sect 519 (1 page)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
9 November 2010Register inspection address has been changed (1 page)
17 August 2010Full accounts made up to 31 December 2009 (28 pages)
17 August 2010Full accounts made up to 31 December 2009 (28 pages)
19 May 2010Appointment of David Richard Ellis as a director (3 pages)
19 May 2010Appointment of David Richard Ellis as a director (3 pages)
19 May 2010Termination of appointment of Richard Mendel as a director (2 pages)
19 May 2010Termination of appointment of Richard Mendel as a director (2 pages)
23 March 2010Appointment of Richard Michael Mendel as a director (3 pages)
23 March 2010Appointment of Richard Michael Mendel as a director (3 pages)
18 March 2010Termination of appointment of Andrew Rodgers as a director (2 pages)
18 March 2010Termination of appointment of Robert Stubbs as a director (2 pages)
18 March 2010Termination of appointment of Andrew Rodgers as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a secretary (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a secretary (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a director (2 pages)
18 March 2010Termination of appointment of Robert Stubbs as a director (2 pages)
17 March 2010Appointment of Trevor John Gigg as a secretary (3 pages)
17 March 2010Appointment of Trevor John Giff as a director (3 pages)
17 March 2010Appointment of Michael Arnost Lewis as a director (3 pages)
17 March 2010Appointment of Michael Arnost Lewis as a director (3 pages)
17 March 2010Appointment of Trevor John Gigg as a secretary (3 pages)
17 March 2010Appointment of Trevor John Giff as a director (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
7 December 2009Full accounts made up to 31 December 2008 (22 pages)
7 December 2009Full accounts made up to 31 December 2008 (22 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Robert Michael Stubbs on 10 October 2009 (2 pages)
9 November 2009Secretary's details changed for Peter Christian Baumberger on 10 October 2009 (1 page)
9 November 2009Director's details changed for Robert Michael Stubbs on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Thomas Rodgers on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Christian Baumberger on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Thomas Rodgers on 10 October 2009 (2 pages)
9 November 2009Secretary's details changed for Peter Christian Baumberger on 10 October 2009 (1 page)
9 November 2009Director's details changed for Mr Peter Christian Baumberger on 10 October 2009 (2 pages)
9 May 2009Appointment terminated director hugh dowding (1 page)
9 May 2009Director appointed andrew thomas rodgers (2 pages)
9 May 2009Director appointed andrew thomas rodgers (2 pages)
9 May 2009Appointment terminated director hugh dowding (1 page)
9 May 2009Appointment terminated secretary mark cooper (1 page)
9 May 2009Appointment terminated secretary mark cooper (1 page)
9 May 2009Director and secretary appointed peter christian baumberger (2 pages)
9 May 2009Director and secretary appointed peter christian baumberger (2 pages)
9 February 2009Return made up to 10/10/08; full list of members (4 pages)
9 February 2009Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (25 pages)
27 October 2008Full accounts made up to 31 December 2007 (25 pages)
17 December 2007Return made up to 10/10/07; no change of members (7 pages)
17 December 2007Return made up to 10/10/07; no change of members (7 pages)
8 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
8 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
12 January 2007Return made up to 10/10/06; full list of members (7 pages)
12 January 2007Return made up to 10/10/06; full list of members (7 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
17 January 2006Accounts for a medium company made up to 31 December 2004 (22 pages)
17 January 2006Accounts for a medium company made up to 31 December 2004 (22 pages)
29 December 2005Return made up to 10/10/05; change of members (7 pages)
29 December 2005Return made up to 10/10/05; change of members (7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
25 November 2004Return made up to 10/10/04; no change of members (8 pages)
25 November 2004Return made up to 10/10/04; no change of members (8 pages)
12 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
12 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
29 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
27 September 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
3 December 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2002Particulars of contract relating to shares (3 pages)
6 September 2002Particulars of contract relating to shares (3 pages)
25 July 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
25 July 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2002Nc inc already adjusted 19/06/02 (1 page)
22 July 2002Nc inc already adjusted 19/06/02 (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2002Ad 19/06/02--------- £ si 726500@1=726500 £ ic 440/726940 (2 pages)
22 July 2002Ad 19/06/02--------- £ si 726500@1=726500 £ ic 440/726940 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2002Memorandum and Articles of Association (18 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 January 2002Memorandum and Articles of Association (18 pages)
10 January 2002New director appointed (2 pages)
8 January 2002Resolutions
  • RES13 ‐ Re agreement 763774.85 28/12/01
(6 pages)
8 January 2002Resolutions
  • RES13 ‐ Re agreement 763774.85 28/12/01
(6 pages)
7 January 2002£ ic 708/440 28/12/01 £ sr 268@1=268 (1 page)
7 January 2002£ ic 708/440 28/12/01 £ sr 268@1=268 (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2002Conve 28/12/01 (1 page)
4 January 2002Conve 28/12/01 (1 page)
23 November 2001Return made up to 10/10/01; full list of members (6 pages)
23 November 2001Return made up to 10/10/01; full list of members (6 pages)
21 August 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
21 August 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
9 May 2001£ ic 800/708 20/04/01 £ sr 92@1=92 (1 page)
9 May 2001£ ic 800/708 20/04/01 £ sr 92@1=92 (1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
30 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Accounts for a medium company made up to 30 November 1999 (24 pages)
22 August 2000Accounts for a medium company made up to 30 November 1999 (24 pages)
3 December 1999Return made up to 10/10/99; full list of members (7 pages)
3 December 1999Return made up to 10/10/99; full list of members (7 pages)
15 September 1999Accounts for a medium company made up to 30 November 1998 (23 pages)
15 September 1999Accounts for a medium company made up to 30 November 1998 (23 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
28 July 1998Accounts for a medium company made up to 30 November 1997 (26 pages)
28 July 1998Accounts for a medium company made up to 30 November 1997 (26 pages)
1 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 April 1998Ad 19/03/98--------- £ si 300@1=300 £ ic 500/800 (2 pages)
1 April 1998Particulars of contract relating to shares (3 pages)
1 April 1998Particulars of contract relating to shares (3 pages)
1 April 1998Ad 19/03/98--------- £ si 300@1=300 £ ic 500/800 (2 pages)
1 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
13 February 1998Return made up to 10/10/97; full list of members (7 pages)
13 February 1998Return made up to 10/10/97; full list of members (7 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
30 October 1997Memorandum and Articles of Association (12 pages)
30 October 1997Memorandum and Articles of Association (12 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997Accounts for a medium company made up to 30 November 1996 (24 pages)
12 June 1997Accounts for a medium company made up to 30 November 1996 (24 pages)
20 November 1996Return made up to 10/10/95; no change of members (6 pages)
20 November 1996Return made up to 10/10/95; no change of members (6 pages)
30 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1996Accounts for a medium company made up to 30 November 1995 (21 pages)
30 September 1996Accounts for a medium company made up to 30 November 1995 (21 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 November 1995£ ic 500/425 12/09/95 £ sr 75@1=75 (1 page)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
16 November 1995£ ic 500/425 12/09/95 £ sr 75@1=75 (1 page)
16 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 April 1995Accounts for a medium company made up to 26 November 1994 (20 pages)
18 April 1995Accounts for a medium company made up to 26 November 1994 (20 pages)
5 January 1995Return made up to 10/10/94; full list of members (7 pages)
5 January 1995Return made up to 10/10/94; full list of members (7 pages)
26 June 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 June 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 November 1991Return made up to 10/10/91; full list of members (8 pages)
5 November 1991Return made up to 10/10/91; full list of members (8 pages)
13 June 1990Return made up to 30/11/89; full list of members (4 pages)
13 June 1990Return made up to 30/11/89; full list of members (4 pages)
13 April 1989Particulars of mortgage/charge (6 pages)
13 April 1989Particulars of mortgage/charge (6 pages)
19 January 1989Return made up to 21/10/88; full list of members (4 pages)
19 January 1989Return made up to 21/10/88; full list of members (4 pages)
14 November 1987New secretary appointed (1 page)
14 November 1987New secretary appointed (1 page)
6 October 1987Return made up to 31/07/87; full list of members (4 pages)
6 October 1987Return made up to 31/07/87; full list of members (4 pages)
30 August 1986Return made up to 25/07/86; full list of members (4 pages)
30 August 1986Return made up to 25/07/86; full list of members (4 pages)
20 April 1985Annual return made up to 26/04/85 (3 pages)
20 April 1985Annual return made up to 26/04/85 (3 pages)
29 September 1983Certificate of incorporation (1 page)
29 September 1983Certificate of incorporation (1 page)