Company NameDanogue Plc
Company StatusDissolved
Company Number01876997
CategoryPublic Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 03 June 2015)
RoleOperations Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameMr David Ian King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(16 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKuranda
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameMr Paul Anthony Cyril Carter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(17 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School Cottage
School Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameAlexander George Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address32 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UL
Director NameDr Konrad Johann Goess-Saurau
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2000)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Farm
Rockley
Marlborough
Wiltshire
SN8 1RU
Director NameMarie-Antoinette Goess-Saurau
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 1994)
RoleCompany Director
Correspondence Address8 Airlie Gardens
London
W8 7AJ
Director NameKevin Stuart Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Chelsea Crescent
Chelsea Harbour
SW10 0XB
Secretary NameStephen Roy Lundy
NationalityBritish
StatusResigned
Appointed05 January 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2001)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Director NameRichard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 2002)
RoleNon Executive Director
Correspondence Address20 Grosvenor Hill
London
W1X 1HQ
Secretary NameSimon Peter Dudley Barker
NationalityBritish
StatusResigned
Appointed28 June 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(12 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 20 November 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameStephen Roy Lundy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Director NameMr Ian Michael French
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Davenant Road
Oxford
Oxfordshire
OX2 8BX
Director NameJames Melvin Feeney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address77 London Road West
Bath
Somerset
BA1 7JE
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr Philip Anthony Sant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Vicarage Road
London
SW14 8RS
Director NameMichael Shigeo Shinya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2002)
RoleBusinessman
Correspondence Address23 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,591,000
Gross Profit-£3,489,000
Net Worth£36,659,000
Cash£16,975,000
Current Liabilities£11,214,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (6 pages)
4 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (6 pages)
4 March 2015Liquidators statement of receipts and payments to 20 February 2015 (6 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2014Liquidators' statement of receipts and payments to 18 November 2014 (6 pages)
1 December 2014Liquidators' statement of receipts and payments to 18 November 2014 (6 pages)
1 December 2014Liquidators statement of receipts and payments to 18 November 2014 (6 pages)
6 June 2014Liquidators statement of receipts and payments to 18 May 2014 (7 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Liquidators' statement of receipts and payments to 18 May 2014 (7 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Liquidators' statement of receipts and payments to 18 May 2014 (7 pages)
5 December 2013Liquidators statement of receipts and payments to 18 November 2013 (6 pages)
5 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (6 pages)
5 December 2013Liquidators' statement of receipts and payments to 18 November 2013 (6 pages)
17 June 2013Liquidators statement of receipts and payments to 18 May 2013 (6 pages)
17 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (6 pages)
17 June 2013Liquidators' statement of receipts and payments to 18 May 2013 (6 pages)
16 April 2013Registered office address changed from Baker Tilley 1st Floor 46 Clarendon Road Watford WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from Baker Tilley 1st Floor 46 Clarendon Road Watford WD17 1JJ on 16 April 2013 (2 pages)
30 November 2012Liquidators' statement of receipts and payments to 18 November 2012 (6 pages)
30 November 2012Liquidators' statement of receipts and payments to 18 November 2012 (6 pages)
30 November 2012Liquidators statement of receipts and payments to 18 November 2012 (6 pages)
18 June 2012Liquidators statement of receipts and payments to 18 May 2012 (6 pages)
18 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (6 pages)
18 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (6 pages)
5 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (6 pages)
5 December 2011Liquidators statement of receipts and payments to 18 November 2011 (6 pages)
5 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (6 pages)
8 June 2011Liquidators statement of receipts and payments to 18 May 2011 (6 pages)
8 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (6 pages)
8 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 18 November 2010 (6 pages)
4 June 2010Liquidators statement of receipts and payments to 18 May 2010 (6 pages)
4 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (6 pages)
4 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (6 pages)
24 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (6 pages)
24 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (6 pages)
24 November 2009Liquidators statement of receipts and payments to 18 November 2009 (6 pages)
8 June 2009Liquidators statement of receipts and payments to 18 May 2009 (6 pages)
8 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (6 pages)
8 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (6 pages)
11 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (6 pages)
11 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (6 pages)
11 December 2008Liquidators statement of receipts and payments to 18 November 2008 (6 pages)
13 June 2008Liquidators statement of receipts and payments to 18 November 2008 (6 pages)
13 June 2008Liquidators' statement of receipts and payments to 18 November 2008 (6 pages)
13 June 2008Liquidators' statement of receipts and payments to 18 November 2008 (6 pages)
5 December 2007Liquidators' statement of receipts and payments (6 pages)
5 December 2007Liquidators statement of receipts and payments (6 pages)
5 December 2007Liquidators' statement of receipts and payments (6 pages)
25 June 2007Liquidators statement of receipts and payments (6 pages)
25 June 2007Liquidators' statement of receipts and payments (6 pages)
25 June 2007Liquidators' statement of receipts and payments (6 pages)
19 December 2006Liquidators' statement of receipts and payments (6 pages)
19 December 2006Liquidators' statement of receipts and payments (6 pages)
19 December 2006Liquidators statement of receipts and payments (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (6 pages)
14 June 2005Liquidators' statement of receipts and payments (6 pages)
14 June 2005Liquidators statement of receipts and payments (6 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 May 2005O/C replacement of liquidator (24 pages)
6 May 2005O/C replacement of liquidator (24 pages)
6 May 2005Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2005S/S cert release of liquidator (1 page)
14 April 2005S/S cert release of liquidator (1 page)
17 January 2005Certificate that Creditors have been paid in full (2 pages)
17 January 2005Certificate that Creditors have been paid in full (2 pages)
9 December 2004Liquidators' statement of receipts and payments (6 pages)
9 December 2004Liquidators' statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators' statement of receipts and payments (6 pages)
9 December 2004Liquidators statement of receipts and payments (6 pages)
9 December 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (6 pages)
11 June 2004Liquidators statement of receipts and payments (6 pages)
11 June 2004Liquidators' statement of receipts and payments (6 pages)
3 June 2003Statement of affairs (8 pages)
3 June 2003Appointment of a voluntary liquidator (2 pages)
3 June 2003Statement of affairs (8 pages)
3 June 2003Appointment of a voluntary liquidator (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
30 May 2003Registered office changed on 30/05/03 from: 27 great west road brentford middlesex TW8 9AS (1 page)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Return made up to 05/01/03; bulk list available separately (10 pages)
29 January 2003Return made up to 05/01/03; bulk list available separately (10 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
16 August 2002Company name changed interx PLC\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed interx PLC\certificate issued on 16/08/02 (2 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
23 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Return made up to 05/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2002Return made up to 05/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2001Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Group of companies' accounts made up to 30 June 2001 (42 pages)
29 October 2001Group of companies' accounts made up to 30 June 2001 (42 pages)
21 May 2001Resolutions
  • RES13 ‐ Re:appr share opt schem 20/04/01
(1 page)
21 May 2001Resolutions
  • RES13 ‐ Re:appr share opt schem 20/04/01
(1 page)
2 April 2001Return made up to 05/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2001Return made up to 05/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 February 2001Ad 30/01/01--------- £ si [email protected]=50 £ ic 1746653/1746703 (2 pages)
14 February 2001Ad 30/01/01--------- £ si [email protected]=50 £ ic 1746653/1746703 (2 pages)
23 January 2001Ad 15/01/01--------- £ si [email protected]=20 £ ic 1746633/1746653 (2 pages)
23 January 2001Ad 15/01/01--------- £ si [email protected]=20 £ ic 1746633/1746653 (2 pages)
21 January 2001Full group accounts made up to 5 August 2000 (49 pages)
21 January 2001Full group accounts made up to 5 August 2000 (49 pages)
21 January 2001Full group accounts made up to 5 August 2000 (49 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=595 £ ic 1746038/1746633 (2 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=595 £ ic 1746038/1746633 (2 pages)
19 December 2000New director appointed (3 pages)
19 December 2000Ad 30/11/00--------- £ si [email protected]=270 £ ic 1745768/1746038 (2 pages)
19 December 2000New director appointed (3 pages)
19 December 2000Ad 30/11/00--------- £ si [email protected]=270 £ ic 1745768/1746038 (2 pages)
24 November 2000Ad 15/11/00--------- £ si [email protected]=800 £ ic 1744968/1745768 (2 pages)
24 November 2000Ad 15/11/00--------- £ si [email protected]=800 £ ic 1744968/1745768 (2 pages)
20 November 2000Ad 29/06/00--------- £ si [email protected]=295 £ ic 1744673/1744968 (2 pages)
20 November 2000Ad 29/06/00--------- £ si [email protected]=295 £ ic 1744673/1744968 (2 pages)
16 November 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
16 November 2000Ad 13/10/00--------- £ si [email protected]=986 £ ic 1743687/1744673 (2 pages)
16 November 2000Ad 13/10/00--------- £ si [email protected]=986 £ ic 1743687/1744673 (2 pages)
16 November 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
8 November 2000Ad 18/10/00--------- £ si [email protected]=20 £ ic 1743667/1743687 (2 pages)
8 November 2000Ad 18/10/00--------- £ si [email protected]=20 £ ic 1743667/1743687 (2 pages)
19 October 2000Ad 29/09/00--------- £ si [email protected]=320 £ ic 1742930/1743250 (2 pages)
19 October 2000Ad 29/09/00--------- £ si [email protected]=320 £ ic 1742930/1743250 (2 pages)
19 October 2000Ad 29/09/00--------- £ si [email protected]=417 £ ic 1743250/1743667 (2 pages)
19 October 2000Ad 29/09/00--------- £ si [email protected]=417 £ ic 1743250/1743667 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX (1 page)
12 October 2000Registered office changed on 12/10/00 from: 27 great west road brentford middlesex TW8 9AX (1 page)
4 October 2000Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page)
4 October 2000Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page)
22 September 2000Ad 15/09/00--------- £ si [email protected]=2497 £ ic 1740433/1742930 (3 pages)
22 September 2000Ad 15/09/00--------- £ si [email protected]=2497 £ ic 1740433/1742930 (3 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
18 September 2000Ad 10/08/00--------- £ si [email protected]=1283 £ ic 1739150/1740433 (2 pages)
18 September 2000Ad 24/08/00--------- £ si [email protected]=745 £ ic 1738405/1739150 (2 pages)
18 September 2000Ad 10/08/00--------- £ si [email protected]=1283 £ ic 1739150/1740433 (2 pages)
18 September 2000Ad 24/08/00--------- £ si [email protected]=745 £ ic 1738405/1739150 (2 pages)
17 August 2000Ad 19/07/00--------- £ si [email protected]=60 £ ic 1738345/1738405 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 19/07/00--------- £ si [email protected]=60 £ ic 1738345/1738405 (2 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
31 July 2000Ad 13/07/00--------- £ si [email protected]=30 £ ic 1738115/1738145 (2 pages)
31 July 2000Ad 13/07/00--------- £ si [email protected]=30 £ ic 1738115/1738145 (2 pages)
31 July 2000Ad 04/07/00--------- £ si [email protected]=200 £ ic 1738145/1738345 (4 pages)
31 July 2000Ad 04/07/00--------- £ si [email protected]=200 £ ic 1738145/1738345 (4 pages)
18 July 2000Ad 26/06/00--------- £ si [email protected]=88 £ ic 1738027/1738115 (2 pages)
18 July 2000Ad 26/06/00--------- £ si [email protected]=88 £ ic 1738027/1738115 (2 pages)
30 May 2000Ad 09/05/00--------- £ si [email protected]=20 £ ic 1738007/1738027 (2 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000Ad 09/05/00--------- £ si [email protected]=20 £ ic 1738007/1738027 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: fountain court cox lane chessington surrey KT9 1SJ (1 page)
12 May 2000Registered office changed on 12/05/00 from: fountain court cox lane chessington surrey KT9 1SJ (1 page)
11 May 2000Particulars of contract relating to shares (3 pages)
11 May 2000Ad 07/04/00--------- £ si [email protected]=597302 £ ic 1140705/1738007 (3 pages)
11 May 2000Particulars of contract relating to shares (3 pages)
11 May 2000Ad 07/04/00--------- £ si [email protected]=597302 £ ic 1140705/1738007 (3 pages)
3 May 2000Ad 07/04/00--------- £ si [email protected]=79811 £ ic 1060894/1140705 (11 pages)
3 May 2000Ad 07/04/00--------- £ si [email protected]=79811 £ ic 1060894/1140705 (11 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000£ nc 1500000/3000000 06/04/00 (1 page)
14 April 2000£ nc 1500000/3000000 06/04/00 (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Memorandum and Articles of Association (62 pages)
14 April 2000Director resigned (1 page)
14 April 2000Memorandum and Articles of Association (62 pages)
14 April 2000New director appointed (2 pages)
15 March 2000Listing of particulars (102 pages)
15 March 2000Listing of particulars (102 pages)
6 March 2000Full group accounts made up to 30 July 1999 (41 pages)
6 March 2000Full group accounts made up to 30 July 1999 (41 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
14 February 2000Ad 18/01/00--------- £ si [email protected]=10 £ ic 1060884/1060894 (2 pages)
14 February 2000Ad 18/01/00--------- £ si [email protected]=10 £ ic 1060884/1060894 (2 pages)
29 January 2000Ad 05/01/00--------- £ si [email protected] (5 pages)
29 January 2000Ad 05/01/00--------- £ si [email protected] (5 pages)
21 January 2000Return made up to 05/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2000Return made up to 05/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Ad 13/12/99--------- £ si [email protected]=1168 £ ic 1059716/1060884 (2 pages)
22 December 1999Ad 13/12/99--------- £ si [email protected]=1168 £ ic 1059716/1060884 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1999Ad 27/07/99--------- £ si [email protected]=10 £ ic 1059706/1059716 (2 pages)
10 August 1999Ad 27/07/99--------- £ si [email protected]=10 £ ic 1059706/1059716 (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
1 February 1999Return made up to 05/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 1999Return made up to 05/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 1998Memorandum and Articles of Association (64 pages)
18 December 1998Memorandum and Articles of Association (64 pages)
14 December 1998Full group accounts made up to 31 July 1998 (38 pages)
14 December 1998Full group accounts made up to 31 July 1998 (38 pages)
10 December 1998Registered office changed on 10/12/98 from: cox lane chessington surrey KT9 1SJ (1 page)
10 December 1998Registered office changed on 10/12/98 from: cox lane chessington surrey KT9 1SJ (1 page)
30 November 1998Company name changed ideal hardware PLC\certificate issued on 30/11/98 (2 pages)
30 November 1998Company name changed ideal hardware PLC\certificate issued on 30/11/98 (2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
30 July 1998Registered office changed on 30/07/98 from: 265 burlington road new malden surrey KT3 4NE (1 page)
30 July 1998Registered office changed on 30/07/98 from: 265 burlington road new malden surrey KT3 4NE (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
28 January 1998Return made up to 05/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 1998Return made up to 05/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 November 1997Full group accounts made up to 2 August 1997 (27 pages)
28 November 1997Full group accounts made up to 2 August 1997 (27 pages)
28 November 1997Full group accounts made up to 2 August 1997 (27 pages)
8 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
17 June 1997Ad 27/02/97--------- £ si [email protected] (2 pages)
17 June 1997Ad 27/02/97--------- £ si [email protected] (2 pages)
17 June 1997Particulars of contract relating to shares (3 pages)
17 June 1997Particulars of contract relating to shares (3 pages)
5 June 1997Ad 27/02/97--------- £ si [email protected]=396 £ ic 1059311/1059707 (2 pages)
5 June 1997Ad 27/02/97--------- £ si [email protected]=396 £ ic 1059311/1059707 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 January 1997Return made up to 05/01/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
17 January 1997Return made up to 05/01/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 September 1996Full group accounts made up to 3 May 1996 (33 pages)
19 September 1996Full group accounts made up to 3 May 1996 (33 pages)
19 September 1996Full group accounts made up to 3 May 1996 (33 pages)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
12 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
8 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
8 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
4 August 1996Particulars of contract relating to shares (3 pages)
4 August 1996Particulars of contract relating to shares (3 pages)
4 August 1996Ad 26/06/96--------- £ si [email protected] (2 pages)
4 August 1996Ad 26/06/96--------- £ si [email protected] (2 pages)
23 July 1996Ad 26/06/96--------- £ si [email protected]=2259 £ ic 1057052/1059311 (2 pages)
23 July 1996Ad 26/06/96--------- £ si [email protected]=2259 £ ic 1057052/1059311 (2 pages)
12 June 1996Ad 30/04/96--------- £ si [email protected] (2 pages)
12 June 1996Particulars of contract relating to shares (3 pages)
12 June 1996Particulars of contract relating to shares (3 pages)
12 June 1996Ad 30/04/96--------- £ si [email protected] (2 pages)
31 May 1996Ad 30/04/96--------- £ si [email protected]=385 £ ic 1056667/1057052 (2 pages)
31 May 1996Ad 30/04/96--------- £ si [email protected]=385 £ ic 1056667/1057052 (2 pages)
16 February 1996Return made up to 05/01/96; bulk list available separately (9 pages)
16 February 1996Return made up to 05/01/96; bulk list available separately (9 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1995Full accounts made up to 30 April 1995 (32 pages)
16 October 1995Full accounts made up to 30 April 1995 (32 pages)
18 May 1995Particulars of contract relating to shares (4 pages)
18 May 1995Particulars of contract relating to shares (4 pages)
10 May 1995Ad 13/07/94--------- £ si 330000@1 (6 pages)
10 May 1995Particulars of contract relating to shares (4 pages)
10 May 1995Ad 13/07/94--------- £ si 330000@1 (6 pages)
10 May 1995S-div 13/07/94 (1 page)
10 May 1995S-div 13/07/94 (1 page)
10 May 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (256 pages)
20 July 1994Listing of particulars (49 pages)
20 July 1994Listing of particulars (49 pages)
14 July 1994Full group accounts made up to 30 April 1994 (17 pages)
14 July 1994Full group accounts made up to 30 April 1994 (17 pages)
12 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
12 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)