Company NameDaman Limited
Company StatusDissolved
Company Number01831444
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 9 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)
Previous NameFleetstate Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(30 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameReith Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7 Handley Road
Bramhall
Stockport
Cheshire
SK7 3EX
Director NameLeonard Jack Watson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressMyre Ash House
Mire Ash Brow, Mellor
Blackburn
Lancashire
BB2 7EZ
Secretary NameReith Baines
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7 Handley Road
Bramhall
Stockport
Cheshire
SK7 3EX
Secretary NameMuriel Watson
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressMyre Ash
Mire Ash Brow, Mellor
Blackburn
Lancashire
BB2 7EZ
Director NameGlyn King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Dene
Carr Lane, Riber
Matlock
Derbyshire
DE4 5JT
Secretary NameMr Donald Everitt
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Dell Silver Street
Kedington
Haverhill
Suffolk
CB9 7QG
Director NameJohn Christopher Bell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2002)
RoleCompany Director
Correspondence Address12 Mackinnon Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 6QB
Director NameMr Donald Everitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2002)
RoleCompany Director
Correspondence AddressThe Dell Silver Street
Kedington
Haverhill
Suffolk
CB9 7QG
Director NameDavid Anthony Whitehead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2002)
RoleCompany Director
Correspondence Address4 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Director NameMr Malcolm Stewart Aldis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2002(18 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2
Peoplebuilding Estate Maylands
Avenue Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2002(18 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed23 November 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address23 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed17 November 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(21 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding
Estate Maylands Avenue
Hemel Hempstead
Herts
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Websitenorthagte-is.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Prolog Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 November 2001Delivered on: 22 November 2001
Satisfied on: 23 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2019Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages)
2 May 2019Appointment of a voluntary liquidator (3 pages)
2 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
2 May 2019Declaration of solvency (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
(5 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(4 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page)
29 January 2013Secretary's details changed for Mr John David Richardson on 29 January 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
16 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 January 2012Termination of appointment of Christopher Stone as a director (1 page)
13 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 October 2010Termination of appointment of Malcolm Aldis as a director (1 page)
28 October 2010Termination of appointment of Malcolm Aldis as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 September 2006Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
4 September 2006Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (3 pages)
30 May 2006New secretary appointed (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
12 February 2003Full accounts made up to 30 April 2002 (14 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2003Registered office changed on 17/01/03 from: prologue house littlemoor eckington sheffield south yorkshire S21 4EF (1 page)
17 January 2003Registered office changed on 17/01/03 from: prologue house littlemoor eckington sheffield south yorkshire S21 4EF (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002New secretary appointed;new director appointed (3 pages)
31 December 2002New secretary appointed;new director appointed (3 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
30 November 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
30 November 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
22 November 2001Particulars of mortgage/charge (4 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
21 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2001Declaration of assistance for shares acquisition (4 pages)
21 November 2001Declaration of assistance for shares acquisition (4 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (8 pages)
16 November 2001Memorandum and Articles of Association (8 pages)
15 November 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: myre ash mire ash brow, mellor blackburn lancashire BB2 7EZ (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: myre ash mire ash brow, mellor blackburn lancashire BB2 7EZ (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
7 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: barkan house 475 bolton road pendlebury manchester M27 8TB (1 page)
12 October 1999Registered office changed on 12/10/99 from: barkan house 475 bolton road pendlebury manchester M27 8TB (1 page)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
9 July 1998£ ic 10000/5000 30/06/98 £ sr 5000@1=5000 (1 page)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 July 1998£ ic 10000/5000 30/06/98 £ sr 5000@1=5000 (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)