Company NameSafetynet Limited
Company StatusDissolved
Company Number01934269
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(34 years after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(34 years after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 1999)
RoleChairman/Company Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMs Karen Marrinan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1998)
RoleAccountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Meadow
Hammersley Lane Penn
High Wycombe
Buckinghamshire
HP10 8HB
Director NamePaul Barry Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2000)
RoleSalesman/Company Director
Correspondence AddressSwinley Coronation Road
Ascot
Berkshire
SL5 9LG
Secretary NameMr Nigel Paul Hearson
NationalityEnglish
StatusResigned
Appointed11 January 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleSalesman/Company Directorector
Country of ResidenceEngland
Correspondence Address24 Montague Road
Richmond Upon Thames
Surrey
TW10 6QW
Director NamePaul Donkin Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 1997)
RoleAccountant
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Director NameMr Nigel Paul Hearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 1993(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 January 1993)
RoleSalesman/Company Director
Country of ResidenceEngland
Correspondence Address24 Montague Road
Richmond Upon Thames
Surrey
TW10 6QW
Director NameMr Nigel Paul Hearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1999)
RoleSaleman/Company Director
Country of ResidenceEngland
Correspondence Address24 Montague Road
Richmond Upon Thames
Surrey
TW10 6QW
Secretary NameMs Karen Marrinan
NationalityBritish
StatusResigned
Appointed23 February 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Meadow
Hammersley Lane Penn
High Wycombe
Buckinghamshire
HP10 8HB
Director NameMr Claude Green
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameIain Morison Duncan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1996)
RoleSales Director
Correspondence Address13 Goodwin Meadows
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0AT
Director NameHilary Jane Oliver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1997)
RoleOperations Director
Correspondence Address7 Thirlestane House
195 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AX
Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Director NamePhilip Charles Lovell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
Longhill Road
Ascot
Berkshire
SL5 8RD
Director NameMichael Gerard Burke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2000)
RoleOperations Director
Correspondence AddressThe New House
Limmerhill Road Barkham
Wokingham
Berkshire
RG11 4BU
Director NameJean Leeming
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 June 1997)
RoleSales Director
Correspondence Address20 Park Close
Kirtlington
Kidlington
Oxfordshire
OX5 3HR
Secretary NamePaul Donkin Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1997)
RoleFinance Director
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Secretary NamePaul Donkin Harding
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1997)
RoleFinance Director
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Secretary NameMartin Anthony Cooke
NationalityIrish
StatusResigned
Appointed08 September 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Director NameMr Timothy William George Dennis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilders
Bough Beech
Edenbridge
Kent
TN8 7PW
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(13 years after company formation)
Appointment Duration6 months (resigned 12 February 1999)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years after company formation)
Appointment Duration2 years (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 2001)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed18 January 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameGarry Stephen Ian Growns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2002)
RoleManaging Director
Correspondence Address245 Forest Road
Tunbridge Wells
Kent
TN2 5HT
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2005)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2011)
RoleCorp Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(31 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(32 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceUnited Kingdom
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA

Location

Registered AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,948,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 2002Delivered on: 7 May 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 February 1999Delivered on: 18 February 1999
Satisfied on: 4 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and for Eachof the Banks

Classification: Guarantee and debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the banks (as defined) under the financing documents (as defined) on any account whatsoever.
Particulars: F/Hold property st 1 macclesfield rd,wilmslow,cheshire; t/no ch 410236; 500,000 ordinary shares of £1.00 each in the capital of systems on site LTD,900 ordinary shares of £1.00 each in the capital of safetynet international LTD and various other shares in companies listed; see form 395 for details. 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
27 December 1996Delivered on: 11 January 1997
Satisfied on: 15 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 macclesfield road wilmslow cheshire and the proceeds of sale therof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 October 1993Delivered on: 28 October 1993
Satisfied on: 26 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the bank account no.5006468.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
7 July 2020Solvency Statement dated 06/02/20 (1 page)
7 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 06/02/2020
(1 page)
7 July 2020Statement of capital on 7 July 2020
  • GBP 0.10
(5 pages)
7 July 2020Statement by Directors (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
20 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
20 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 240,726.5
(6 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 240,726.5
(6 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
9 November 2015Amended full accounts made up to 31 December 2014 (12 pages)
9 November 2015Amended full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 240,726.5
(6 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 240,726.5
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 240,726.5
(6 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 240,726.5
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Appointment of Mr Robert C Singer as a director (2 pages)
5 July 2011Appointment of Mr Robert C Singer as a director (2 pages)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
15 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 January 2008Nc inc already adjusted 10/02/99 (2 pages)
23 January 2008Nc inc already adjusted 10/02/99 (2 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
7 January 2007Full accounts made up to 31 December 2005 (12 pages)
7 January 2007Full accounts made up to 31 December 2005 (12 pages)
30 January 2006Return made up to 11/01/06; full list of members (3 pages)
30 January 2006Return made up to 11/01/06; full list of members (3 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
28 January 2004Return made up to 11/01/04; full list of members (8 pages)
28 January 2004Return made up to 11/01/04; full list of members (8 pages)
29 December 2003Full accounts made up to 31 March 2003 (13 pages)
29 December 2003Full accounts made up to 31 March 2003 (13 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
16 May 2003Full accounts made up to 31 March 2002 (19 pages)
16 May 2003Full accounts made up to 31 March 2002 (19 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page)
26 September 2002Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 March 2001 (16 pages)
4 August 2002Full accounts made up to 31 March 2001 (16 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
14 February 2002Return made up to 11/01/02; full list of members (6 pages)
14 February 2002Return made up to 11/01/02; full list of members (6 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (13 pages)
25 January 2002New director appointed (13 pages)
25 January 2002Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Ad 12/02/99--------- £ si [email protected] (4 pages)
12 March 2001Ad 12/02/99--------- £ si [email protected] (4 pages)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 March 2001Ad 21/01/99--------- £ si [email protected] (2 pages)
1 March 2001Ad 11/02/99--------- £ si [email protected] (2 pages)
1 March 2001Ad 20/10/98--------- £ si [email protected] (2 pages)
1 March 2001Ad 20/10/98--------- £ si [email protected] (2 pages)
1 March 2001Ad 11/02/99--------- £ si [email protected] (2 pages)
1 March 2001Ad 24/07/98--------- £ si [email protected] (2 pages)
1 March 2001Ad 21/01/99--------- £ si [email protected] (2 pages)
1 March 2001Ad 22/06/98--------- £ si [email protected] (2 pages)
1 March 2001Ad 24/07/98--------- £ si [email protected] (2 pages)
1 March 2001Return made up to 16/12/99; full list of members (12 pages)
1 March 2001Div 10/02/99 (1 page)
1 March 2001Ad 08/02/99--------- £ si [email protected] (2 pages)
1 March 2001Ad 22/06/98--------- £ si [email protected] (2 pages)
1 March 2001Ad 08/02/99--------- £ si [email protected] (2 pages)
1 March 2001Return made up to 16/12/99; full list of members (12 pages)
1 March 2001Div 10/02/99 (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 February 2001Full group accounts made up to 31 March 2000 (27 pages)
2 February 2001Full group accounts made up to 31 March 2000 (27 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Return made up to 11/01/01; full list of members (6 pages)
23 January 2001Return made up to 11/01/01; full list of members (6 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12/13 bracknell beeches bracknell berkshire RG12 7BW (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 12/13 bracknell beeches bracknell berkshire RG12 7BW (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2000Return made up to 11/01/00; full list of members (10 pages)
17 February 2000Return made up to 11/01/00; full list of members (10 pages)
4 February 2000Full group accounts made up to 31 March 1999 (31 pages)
4 February 2000Full group accounts made up to 31 March 1999 (31 pages)
17 March 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Declaration of assistance for shares acquisition (17 pages)
26 February 1999Declaration of assistance for shares acquisition (17 pages)
26 February 1999Declaration of assistance for shares acquisition (17 pages)
26 February 1999Declaration of assistance for shares acquisition (16 pages)
26 February 1999Declaration of assistance for shares acquisition (17 pages)
26 February 1999Declaration of assistance for shares acquisition (16 pages)
26 February 1999Declaration of assistance for shares acquisition (16 pages)
26 February 1999Declaration of assistance for shares acquisition (16 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Particulars of mortgage/charge (9 pages)
18 February 1999Particulars of mortgage/charge (9 pages)
18 February 1999Director resigned (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1999Director resigned (1 page)
10 February 1999Re-registration of Memorandum and Articles (31 pages)
10 February 1999Application for reregistration from PLC to private (1 page)
10 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 February 1999Re-registration of Memorandum and Articles (31 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1999Application for reregistration from PLC to private (1 page)
10 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
27 October 1998Full group accounts made up to 31 March 1998 (31 pages)
27 October 1998Full group accounts made up to 31 March 1998 (31 pages)
2 September 1998New director appointed (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (4 pages)
2 September 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Full group accounts made up to 31 March 1997 (28 pages)
29 October 1997Full group accounts made up to 31 March 1997 (28 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned;director resigned (1 page)
19 September 1997Secretary resigned;director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
20 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Memorandum and Articles of Association (24 pages)
6 January 1997Memorandum and Articles of Association (24 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1996Full accounts made up to 31 March 1996 (25 pages)
8 July 1996Full accounts made up to 31 March 1996 (25 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
5 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1995Full group accounts made up to 31 March 1995 (25 pages)
23 October 1995Full group accounts made up to 31 March 1995 (25 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 11/01/95; no change of members (6 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 11/01/95; no change of members (6 pages)
1 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(29 pages)
1 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(29 pages)
1 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1995£ nc 52250/55515 23/01/95 (1 page)
1 February 1995S-div 23/01/95 (1 page)
1 February 1995S-div 23/01/95 (1 page)
1 February 1995£ nc 52250/55515 23/01/95 (1 page)
25 April 1994Director's particulars changed (2 pages)
25 April 1994Director resigned (2 pages)
25 April 1994Director's particulars changed (2 pages)
25 April 1994Director resigned (2 pages)
19 December 1993Ad 03/12/93--------- £ si 2250@1=2250 £ ic 50000/52250 (2 pages)
19 December 1993£ nc 50000/52250 03/12/93 (1 page)
19 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
19 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1993£ nc 50000/52250 03/12/93 (1 page)
19 December 1993Memorandum and Articles of Association (15 pages)
19 December 1993Memorandum and Articles of Association (15 pages)
19 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 December 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 December 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 December 1993Ad 03/12/93--------- £ si 2250@1=2250 £ ic 50000/52250 (2 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 October 1993Particulars of mortgage/charge (4 pages)
28 October 1993Particulars of mortgage/charge (4 pages)
14 March 1991Re-registration of Memorandum and Articles (11 pages)
14 March 1991Ad 07/03/91--------- £ si 49400@1=49400 £ ic 600/50000 (2 pages)
14 March 1991Ad 07/03/91--------- £ si 49400@1=49400 £ ic 600/50000 (2 pages)
14 March 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 March 1991Certificate of re-registration from Private to Public Limited Company (2 pages)
14 March 1991Certificate of re-registration from Private to Public Limited Company (2 pages)
14 March 1991Re-registration of Memorandum and Articles (11 pages)
2 July 1990£ ic 740/600 14/06/90 £ sr 140@1=140 (1 page)
2 July 1990£ ic 740/600 14/06/90 £ sr 140@1=140 (1 page)
2 July 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1990£ ic 1000/740 30/03/90 £ sr 260@1=260 (1 page)
19 April 1990£ ic 1000/740 30/03/90 £ sr 260@1=260 (1 page)
29 July 1985Incorporation (16 pages)
29 July 1985Incorporation (16 pages)