Company NameVerico Europe Holding Limited
Company StatusDissolved
Company Number01941149
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Becker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2019)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address28th Floor 330 Madison Avenue
New York
Ny10017
Director NameMr Yuval Sascha Dubois
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed25 May 2018(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 09 July 2019)
RolePresident And CEO
Country of ResidenceIsrael
Correspondence Address239 Shaker Road
Enfield
Connecticut
06082 Us
Director NameMr David Powell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1993)
RoleExecutive
Correspondence Address1500 Sheridan Road
Wilmette
Illinois 60091
Foreign
Director NameMr Michael Clive Rashleigh Beasley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(7 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Stamford Brook Road
London
W6 0XN
Director NameMr George Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1994)
RoleExecutive
Correspondence Address202 East Scranton Avenue
Lake Bluff
Illinois 60044
Foreign
Secretary NamePatricia Ann Hoffman
NationalityBritish
StatusResigned
Appointed12 December 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1997)
RoleCompany Director
Correspondence Address701 Forum Square
Glenview
Illinois
60025
United States
Director NameDavid Edward Le Sage
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2000)
RoleExecutive
Correspondence Address67 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LA
Director NameRonald Dibben Peterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1993(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1995)
RoleExecutive
Correspondence Address2 Graystone
Wynstone
Barrington
Illinois
60010
Director NameWilliam Roger Pesch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1996)
RoleExecutive
Correspondence Address3940 Radcliffe Drive
Northbrook
Illinois
60062
Director NameJames Ray Bryan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 1996)
RoleExecutive
Correspondence Address149 Jefferson Lane
Bloomingdale
Illinois
60108
Director NameGerald McConnell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1999)
RoleExecutive
Correspondence Address24347 Tanager Court
Barrington
Illinois
60010
Secretary NameGerald McConnell
NationalityAmerican
StatusResigned
Appointed17 January 1997(11 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 February 1997)
RoleExecutive
Correspondence Address24347 Tanager Court
Barrington
Illinois
60010
Secretary NameJames Ray Bryan
NationalityAmerican
StatusResigned
Appointed15 February 1997(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1997)
RoleExecutive
Correspondence Address149 Jefferson Lane
Bloomingdale
Illinois
60108
Secretary NameJames William Pfeiffer
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence Address1504 N. Scott Street
Wheaton
Illinois
60187
Secretary NameJeffrey Scott Herden
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address2407 Indian Ridge Drive
Glenview
Illinois 60025
Usa
Foreign
Director NameEdward Joseph Suchma
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2000)
RolePresident And CEO
Correspondence Address8921 Royal Drive
Burr Ridge
Illinois
60521
United States
Director NameJohn Fountain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address8 Laurel Hill Lane
Pepper Pike
Ohio 44124
Director NameMr Quentin Charles Baum
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Sunridge Close
Newport Pagnell
Buckinghamshire
MK16 0LT
Director NameMoosa Ebrahim Moosa
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2007)
RoleExecutive Vice President Cfo
Country of ResidenceUnited States
Correspondence Address45 Heath Street
Brookline
Massachusetts 03051
United States
Director NameEdward Joseph Marino
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2007)
RolePresident And CEO
Correspondence Address109 Overlook Circle
Hudson
New Hampshire 3051
United States
Secretary NameJames Francis Scafide
NationalityAmerican
StatusResigned
Appointed23 September 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2007)
RoleGeneral Counsel
Correspondence Address345 Harvard Street 3a
Cambridge
02138 Massachusetts
02138
Director NameJames Francis Scafide
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2007)
RoleCorporate Counsel
Correspondence Address345 Harvard Street 3a
Cambridge
02138 Massachusetts
02138
Director NameJeffrey Alan Cook
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2012)
RoleFinance
Country of ResidenceUnited States
Correspondence Address73 Long Lots Road
Westport
Ct
06880
Director NameJeffrey Jacobson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address18 Stonewll Circle
West Harrison, New York
Westchester 10604
United States
Director NameJeffrey Alan Cook
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2007(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2007)
RoleFinance
Country of ResidenceUnited States
Correspondence Address73 Long Lots Road
Westport
Fairfield
06880
United States
Secretary NameJeffrey Alan Cook
NationalityAmerican
StatusResigned
Appointed23 July 2007(21 years, 11 months after company formation)
Appointment Duration3 months (resigned 23 October 2007)
RoleFinance
Country of ResidenceUnited States
Correspondence Address73 Long Lots Road
Westport
Fairfield
06880
United States
Secretary NameJames R Van Horn
NationalityAmerican
StatusResigned
Appointed23 October 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 July 2013)
RoleLegal Council
Country of ResidenceUnited States
Correspondence Address41 Normandie Place
Cranford
New Jersey
07016
Director NameArnon Dror
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2012(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 February 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 The Summit Centre
Skyport Drive
Harmondsworth, West Drayton
Middlesex
UB7 0LJ
Director NameStanley Freimuth
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2012(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 February 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 The Summit Centre
Skyport Drive
Harmondsworth, West Drayton
Middlesex
UB7 0LJ
Director NameMr William Selby Temple Connell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 The Summit Centre
Skyport Drive
Harmondsworth, West Drayton
Middlesex
UB7 0LJ
Director NameMr David John Savage
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressUnit 30 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameMr David John Savage
StatusResigned
Appointed26 July 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressUnit 30 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMr Sean Michael Downey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPresstek 55 Executive Drive
Hudson
03051
Director NameMr Daniel Munroe
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressSuite 1350 200 Innovative Way
Nashua
New Hampshire
Nh03062
Secretary NameMr Daniel Munroe
StatusResigned
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2018)
RoleCompany Director
Correspondence AddressSuite 1350 200 Innovative Way
Nashua
New Hampshire
Nh03062

Contact

Websitewww.presstek.com/
Telephone020 87458000
Telephone regionLondon

Location

Registered AddressUnit 30 Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

13.3m at £1Presstek Overseas Corp
100.00%
Ordinary

Financials

Year2014
Turnover£12,076,000
Gross Profit£2,354,000
Net Worth£5,938,000
Cash£610,000
Current Liabilities£1,858,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 August 2010Delivered on: 28 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 March 2010Delivered on: 18 March 2010
Persons entitled: Pnc Bank, National Association

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2001Delivered on: 12 March 2001
Satisfied on: 5 March 2010
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
28 April 1986Delivered on: 9 May 1986
Satisfied on: 18 December 1996
Persons entitled: Midland Bank PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Accounts for a small company made up to 30 December 2017 (10 pages)
13 June 2018Termination of appointment of Daniel Munroe as a director on 25 May 2018 (1 page)
13 June 2018Termination of appointment of Sean Michael Downey as a director on 25 May 2018 (1 page)
13 June 2018Appointment of Mr Yuval Sascha Dubois as a director on 25 May 2018 (2 pages)
13 June 2018Termination of appointment of Daniel Munroe as a secretary on 25 May 2018 (1 page)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
9 April 2018Appointment of Mr Daniel Munroe as a director on 23 March 2017 (2 pages)
9 April 2018Appointment of Mr John Becker as a director on 23 March 2017 (2 pages)
6 April 2018Appointment of Mr Daniel Munroe as a secretary on 23 March 2017 (2 pages)
6 April 2018Termination of appointment of David John Savage as a secretary on 23 March 2017 (1 page)
6 April 2018Termination of appointment of David John Savage as a director on 23 March 2017 (1 page)
17 March 2018Satisfaction of charge 3 in full (10 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
9 October 2016Full accounts made up to 2 January 2016 (19 pages)
9 October 2016Full accounts made up to 2 January 2016 (19 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,333,090
(4 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,333,090
(4 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 13,333,090
(4 pages)
21 October 2015Registered office address changed from Unit 1 the Summit Centre Skyport Drive Harmondsworth, West Drayton Middlesex UB7 0LJ to Unit 30 Riverside Way Uxbridge Middlesex UB8 2YF on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 1 the Summit Centre Skyport Drive Harmondsworth, West Drayton Middlesex UB7 0LJ to Unit 30 Riverside Way Uxbridge Middlesex UB8 2YF on 21 October 2015 (1 page)
18 September 2015Termination of appointment of William Selby Temple Connell as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of William Selby Temple Connell as a director on 18 September 2015 (1 page)
2 September 2015Appointment of Mr. Sean Michael Downey as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr. Sean Michael Downey as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr. Sean Michael Downey as a director on 1 September 2015 (2 pages)
7 July 2015Full accounts made up to 27 December 2014 (15 pages)
7 July 2015Full accounts made up to 27 December 2014 (15 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 13,333,090
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 13,333,090
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 13,333,090
(4 pages)
23 September 2014Full accounts made up to 28 December 2013 (19 pages)
23 September 2014Full accounts made up to 28 December 2013 (19 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,333,090
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,333,090
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,333,090
(4 pages)
7 October 2013Full accounts made up to 29 December 2012 (20 pages)
7 October 2013Full accounts made up to 29 December 2012 (20 pages)
31 July 2013Appointment of Mr David John Savage as a director (2 pages)
31 July 2013Termination of appointment of James Van Horn as a director (1 page)
31 July 2013Termination of appointment of James Van Horn as a secretary (1 page)
31 July 2013Appointment of Mr David John Savage as a secretary (1 page)
31 July 2013Appointment of Mr David John Savage as a director (2 pages)
31 July 2013Appointment of Mr David John Savage as a secretary (1 page)
31 July 2013Termination of appointment of Stanley Freimuth as a director (1 page)
31 July 2013Termination of appointment of Stanley Freimuth as a director (1 page)
31 July 2013Termination of appointment of Arnon Dror as a director (1 page)
31 July 2013Termination of appointment of James Van Horn as a secretary (1 page)
31 July 2013Termination of appointment of James Van Horn as a director (1 page)
31 July 2013Appointment of Mr William Connell as a director (2 pages)
31 July 2013Termination of appointment of Arnon Dror as a director (1 page)
31 July 2013Appointment of Mr William Connell as a director (2 pages)
10 January 2013Auditors resignation (1 page)
10 January 2013Auditors resignation (1 page)
6 January 2013Auditors resignation (1 page)
6 January 2013Auditors resignation (1 page)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Termination of appointment of Jeffrey Jacobson as a director (1 page)
18 May 2012Termination of appointment of Jeffrey Jacobson as a director (1 page)
18 May 2012Appointment of Stanley Freimuth as a director (2 pages)
18 May 2012Appointment of Stanley Freimuth as a director (2 pages)
18 May 2012Termination of appointment of Jeffrey Cook as a director (1 page)
18 May 2012Appointment of Arnon Dror as a director (2 pages)
18 May 2012Termination of appointment of Jeffrey Cook as a director (1 page)
18 May 2012Appointment of Arnon Dror as a director (2 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 1 January 2011 (18 pages)
5 December 2011Full accounts made up to 1 January 2011 (18 pages)
5 December 2011Full accounts made up to 1 January 2011 (18 pages)
10 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 13,333,090
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 13,333,090
(3 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Jeffrey Jacobson on 26 December 2009 (2 pages)
16 December 2010Director's details changed for Jeffrey Jacobson on 26 December 2009 (2 pages)
30 November 2010Full accounts made up to 2 January 2010 (18 pages)
30 November 2010Full accounts made up to 2 January 2010 (18 pages)
30 November 2010Full accounts made up to 2 January 2010 (18 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jeffrey Jacobson on 6 December 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jeffrey Jacobson on 6 December 2009 (2 pages)
31 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jeffrey Jacobson on 6 December 2009 (2 pages)
30 December 2009Director's details changed for James R Van Horn on 6 December 2009 (2 pages)
30 December 2009Director's details changed for Jeffrey Alan Cook on 6 December 2009 (2 pages)
30 December 2009Director's details changed for Jeffrey Alan Cook on 6 December 2009 (2 pages)
30 December 2009Director's details changed for Jeffrey Alan Cook on 6 December 2009 (2 pages)
30 December 2009Director's details changed for James R Van Horn on 6 December 2009 (2 pages)
30 December 2009Director's details changed for James R Van Horn on 6 December 2009 (2 pages)
17 December 2009Director's details changed for Jeffrey Jacobson on 10 May 2007 (1 page)
17 December 2009Director's details changed for James R Van Horn on 23 October 2007 (1 page)
17 December 2009Director's details changed for Jeffrey Jacobson on 10 May 2007 (1 page)
17 December 2009Director's details changed for Jeffrey Alan Cook on 28 February 2007 (1 page)
17 December 2009Director's details changed for Jeffrey Alan Cook on 28 February 2007 (1 page)
17 December 2009Director's details changed for James R Van Horn on 23 October 2007 (1 page)
10 December 2009Director's details changed for Jeffrey Jacobson on 1 January 2009 (1 page)
10 December 2009Director's details changed for Jeffrey Jacobson on 1 January 2009 (1 page)
10 December 2009Director's details changed for Jeffrey Alan Cook on 1 January 2009 (1 page)
10 December 2009Director's details changed for Jeffrey Alan Cook on 1 January 2009 (1 page)
10 December 2009Director's details changed for Jeffrey Alan Cook on 1 January 2009 (1 page)
10 December 2009Director's details changed for Jeffrey Jacobson on 1 January 2009 (1 page)
5 November 2009Full accounts made up to 3 January 2009 (18 pages)
5 November 2009Full accounts made up to 3 January 2009 (18 pages)
5 November 2009Full accounts made up to 3 January 2009 (18 pages)
24 March 2009Return made up to 06/12/08; full list of members (4 pages)
24 March 2009Return made up to 06/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 29 December 2007 (17 pages)
3 November 2008Full accounts made up to 29 December 2007 (17 pages)
3 April 2008Full accounts made up to 30 December 2006 (18 pages)
3 April 2008Full accounts made up to 30 December 2006 (18 pages)
4 March 2008Return made up to 06/12/07; full list of members (4 pages)
4 March 2008Return made up to 06/12/07; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
15 November 2006Full accounts made up to 31 December 2005 (19 pages)
15 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: unit 3 great west trading estate 983 great west road brentford middlesex TW8 9DN (1 page)
28 March 2006Registered office changed on 28/03/06 from: unit 3 great west trading estate 983 great west road brentford middlesex TW8 9DN (1 page)
29 December 2005Return made up to 06/12/05; full list of members (3 pages)
29 December 2005Return made up to 06/12/05; full list of members (3 pages)
21 October 2005Full accounts made up to 1 January 2005 (20 pages)
21 October 2005Full accounts made up to 1 January 2005 (20 pages)
21 October 2005Full accounts made up to 1 January 2005 (20 pages)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
23 March 2005Company name changed A.B.dick uk LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed A.B.dick uk LIMITED\certificate issued on 23/03/05 (2 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
7 January 2005Return made up to 06/12/04; full list of members (6 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 December 2002Return made up to 06/12/02; full list of members (7 pages)
11 December 2002Return made up to 06/12/02; full list of members (7 pages)
26 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
26 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001Full accounts made up to 31 December 2000 (16 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
30 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
7 February 2000Return made up to 06/12/99; full list of members (6 pages)
7 February 2000Return made up to 06/12/99; full list of members (6 pages)
2 February 2000Company name changed A.B. dick-itek LIMITED\certificate issued on 03/02/00 (3 pages)
2 February 2000Company name changed A.B. dick-itek LIMITED\certificate issued on 03/02/00 (3 pages)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
25 May 1999Full accounts made up to 31 December 1998 (17 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
13 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
9 January 1998Accounting reference date shortened from 16/01/98 to 31/12/97 (1 page)
9 January 1998Accounting reference date shortened from 16/01/98 to 31/12/97 (1 page)
19 December 1997Return made up to 06/12/97; full list of members (6 pages)
19 December 1997Return made up to 06/12/97; full list of members (6 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
5 December 1997Full accounts made up to 16 January 1997 (16 pages)
5 December 1997Full accounts made up to 16 January 1997 (16 pages)
5 September 1997Accounting reference date shortened from 31/03/97 to 16/01/97 (1 page)
5 September 1997Accounting reference date shortened from 31/03/97 to 16/01/97 (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Return made up to 06/12/96; full list of members (6 pages)
13 January 1997Return made up to 06/12/96; full list of members (6 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: unit 3 great west trading estate 983 great west road brentford middlesex TW8 9DN (1 page)
11 January 1996Registered office changed on 11/01/96 from: unit 3 great west trading estate 983 great west road brentford middlesex TW8 9DN (1 page)
13 December 1995Return made up to 06/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1995Return made up to 06/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1995Full accounts made up to 31 March 1995 (16 pages)
29 November 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
15 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 April 1989Memorandum and Articles of Association (6 pages)
14 April 1989Memorandum and Articles of Association (6 pages)
13 April 1989Company name changed\certificate issued on 13/04/89 (2 pages)
13 April 1989Company name changed\certificate issued on 13/04/89 (2 pages)
17 December 1985Company name changed\certificate issued on 17/12/85 (2 pages)
17 December 1985Company name changed\certificate issued on 17/12/85 (2 pages)
9 December 1985Memorandum and Articles of Association (14 pages)
9 December 1985Memorandum and Articles of Association (14 pages)
22 August 1985Certificate of incorporation (1 page)
22 August 1985Certificate of incorporation (1 page)