Company NameHolmes & Marchant Healthcare Limited
Company StatusDissolved
Company Number01869239
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameHolmes & Marchant Biggs Limited

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameJack Torr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressCrackington
Tape Lane Hurst
Reading
Berks
RG10 0DP
Director NameGeorge Saville
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address11 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMrs Gill Laura Markham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell Lodge Kingswood Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameRichard John Booton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1995)
RoleAccount Director
Correspondence AddressAlveston Cottage
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameChristopher Roose
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 1997)
RoleCreative Director
Correspondence Address32 Denman Road
London
SE15 5NP
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 April 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(15 years, 12 months after company formation)
Appointment Duration7 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameBaroness Julia Frances Cumberlege
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(26 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(30 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed14 June 2015(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2004Delivered on: 21 May 2004
Satisfied on: 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 26 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding
18 September 2000Delivered on: 3 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 November 2018Satisfaction of charge 3 in full (1 page)
5 November 2018Satisfaction of charge 2 in full (2 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Satisfaction of charge 4 in full (1 page)
28 August 2015Satisfaction of charge 4 in full (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
25 February 2013Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Termination of appointment of Julia Cumberlege as a director (1 page)
23 July 2010Termination of appointment of Julia Cumberlege as a director (1 page)
14 July 2010Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages)
14 July 2010Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages)
14 July 2010Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 January 2004Full accounts made up to 31 December 2002 (9 pages)
9 January 2004Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 10/06/03; no change of members (7 pages)
21 July 2003Return made up to 10/06/03; no change of members (7 pages)
12 February 2003Full accounts made up to 31 December 2001 (9 pages)
12 February 2003Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
14 March 2000Full accounts made up to 30 September 1999 (15 pages)
14 March 2000Full accounts made up to 30 September 1999 (15 pages)
21 June 1999Return made up to 10/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Return made up to 10/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
6 April 1999Full accounts made up to 30 September 1998 (15 pages)
6 April 1999Full accounts made up to 30 September 1998 (15 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
24 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
17 June 1997Return made up to 10/06/97; no change of members (6 pages)
17 June 1997Return made up to 10/06/97; no change of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (14 pages)
16 April 1997Full accounts made up to 30 September 1996 (14 pages)
3 July 1996Return made up to 10/06/96; full list of members (8 pages)
3 July 1996Return made up to 10/06/96; full list of members (8 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
28 June 1995Return made up to 10/06/95; no change of members (6 pages)
28 June 1995Return made up to 10/06/95; no change of members (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (15 pages)
29 March 1995Full accounts made up to 30 September 1994 (15 pages)