Company NameSensormatic Camera Limited
Company StatusDissolved
Company Number01776842
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesLegibus 400 Limited and Cam Era Holdings Limited

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed12 October 2001(17 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(27 years, 2 months after company formation)
Appointment Duration12 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMrs Penelope Jane Chatburn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressSycamore Farm
Heathfield Road
Webheath Redditch
Worcestershire
B97 5RG
Director NamePeter Jarman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address82 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr John James Harrold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address72 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Director NameMr Michael Peter Gillett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Victoria Buildings
Waterside
Darwin
Lancs
BB3 3PA
Director NameMr John James Rathbone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedgewood Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NamePeter Edmund Chatburn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressAvoncourt Tiddington Road
Alveston
Stratford Upon Avon
Warwickshire
CV37 7AS
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameStephen Andrew Reece
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressVale View Cottage
Waddington Road
Clitheroe
Lancashire
BB7 2JD
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 July 1992)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Secretary NameMr David Scouse
NationalityBritish
StatusResigned
Appointed29 July 1992(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressAshdell
269 Hyde Road
Reading
Berkshire
RG7 1DA
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1998)
RoleChairman And President
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Director NameMr Michael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4839 Waverley Woods Terrace
Lake Worth
Florida 33463
United States
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1996)
RoleCompany Executive
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameMr James Ewers Lineberger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1998)
RoleBusinessman
Correspondence Address725 North Palm Trail 1
Delray Beach
Florida
33444
Director NameChristopher Joseph Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMr Stuart Alexander Meier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham House
Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameJames Dudley Forman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1997(13 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressSchlagholzbusch 15
Mettmann
D 40822
Director NamePaul Sartor
Date of BirthMay 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2000)
RoleManaging Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Secretary NameAlison Margaret Wheeler
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 1997)
RoleCompany Director
Correspondence Address45 Lammas Road
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RY
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed25 April 1997(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleAccountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleExecutive Vp Europe
Correspondence Address4 Whitethorn Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5EB
Director NameThomas Francis Donahue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address4605 Marsh Hawk Place
Ponte Vedra Beach
32082 Florida
United States
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(16 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 August 2000)
RoleChief Financial Officer
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameGregory Clyde Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2001)
RoleVice President Finance & Cfo
Correspondence Address3923 53rd Street
Boca Raton
Florida 33496-2705
America
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

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

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
5 July 2011Statement by Directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc cap reserve 10/06/2011
(1 page)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc cap reserve 10/06/2011
(1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Solvency statement dated 10/06/11 (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Solvency Statement dated 10/06/11 (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 May 2009Return made up to 05/05/09; full list of members (3 pages)
21 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 December 2008Accounts made up to 30 September 2008 (5 pages)
5 June 2008Return made up to 05/05/08; full list of members (3 pages)
5 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
6 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 May 2008Accounts made up to 30 September 2007 (5 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
17 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 April 2007Accounts made up to 30 September 2006 (5 pages)
2 June 2006Return made up to 09/05/06; full list of members (2 pages)
2 June 2006Return made up to 09/05/06; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 May 2006Accounts made up to 30 September 2005 (5 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 February 2005Accounts made up to 30 September 2004 (6 pages)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
11 June 2004Return made up to 09/05/04; full list of members (7 pages)
26 February 2004Accounts made up to 30 September 2003 (6 pages)
26 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
11 April 2003Accounts made up to 30 September 2002 (6 pages)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Accounts made up to 12 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 12 October 2001 (6 pages)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
3 May 2001Accounts made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
27 June 2000Return made up to 09/05/00; full list of members (5 pages)
27 June 2000Return made up to 09/05/00; full list of members (5 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 May 2000Accounts made up to 30 June 1999 (6 pages)
24 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Return made up to 09/05/99; full list of members (9 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Return made up to 09/05/99; full list of members (9 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Accounts made up to 30 June 1998 (6 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
7 September 1998Return made up to 09/05/98; full list of members (6 pages)
7 September 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 June 1998Full accounts made up to 30 June 1997 (15 pages)
18 June 1998Full accounts made up to 30 June 1997 (15 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
12 December 1997Return made up to 09/05/97; full list of members (8 pages)
12 December 1997Return made up to 09/05/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 June 1996 (21 pages)
28 July 1997Full accounts made up to 30 June 1996 (21 pages)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Memorandum and Articles of Association (17 pages)
9 April 1997Memorandum and Articles of Association (17 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New director appointed (1 page)
9 April 1997New secretary appointed (1 page)
9 April 1997New secretary appointed (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997New director appointed (1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997£ nc 100000/25100000 21/03/97 (1 page)
6 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 1997Ad 21/03/97--------- £ si 24000000@1=24000000 £ ic 100000/24100000 (2 pages)
6 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 1997£ nc 100000/25100000 21/03/97 (1 page)
6 April 1997Ad 21/03/97--------- £ si 24000000@1=24000000 £ ic 100000/24100000 (2 pages)
27 March 1997Minutes of directors meeting (1 page)
27 March 1997Minutes of directors meeting (1 page)
24 September 1996Full accounts made up to 30 June 1995 (18 pages)
24 September 1996Full accounts made up to 30 June 1995 (18 pages)
4 July 1996Return made up to 09/05/96; full list of members (8 pages)
4 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (1 page)
11 July 1995Return made up to 09/05/95; no change of members (8 pages)
11 July 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1994Full accounts made up to 30 June 1994 (19 pages)
18 December 1994Full accounts made up to 30 June 1994 (19 pages)
6 January 1994Full accounts made up to 29 July 1992 (17 pages)
6 January 1994Full accounts made up to 29 July 1992 (17 pages)
8 June 1993Return made up to 09/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
23 October 1991Full accounts made up to 30 November 1990 (15 pages)
23 October 1991Full accounts made up to 30 November 1990 (15 pages)