Company NameFloyd And Associates Limited
Company StatusDissolved
Company Number01946968
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameTestscore Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(29 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameGeoff Megginson
StatusClosed
Appointed30 September 2015(30 years after company formation)
Appointment Duration2 years, 11 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleEnergy Director
Country of ResidenceScotland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Elizabeth Eaglesham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1986(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2003)
RoleAdministrator
Correspondence AddressAuchnavenie
Kildrummy
Alford
Aberdeenshire
AB33 8QS
Scotland
Secretary NameMr Robin Angus Floyd
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressMill Of Brux
Kildrummy
Alford
Aberdeenshire
AB33 8RX
Scotland
Director NameMr Robin Angus Floyd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 November 2004)
RoleGeophysicist
Correspondence AddressMill Of Brux
Kildrummy
Alford
Aberdeenshire
AB33 8RX
Scotland
Director NameDr Russell Ian Crisp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 November 2004)
RoleGeochemist
Correspondence AddressOld Post House
Handcross Road, Plummers Plain
Horsham
West Sussex
RH13 6NU
Director NameMalcolm Prior
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 2003)
RoleSurvey/Management Consultant
Correspondence AddressJan Verfailleweg 50
1783 Bc Den Helder
Holland
Secretary NameSteven Reid
NationalityBritish
StatusResigned
Appointed06 January 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2001)
RoleAccountant
Correspondence Address46 March Road
Edinburgh
Lothian
EH4 3SZ
Scotland
Director NameDaren Wallwork
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2012)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressArdargie Mains Forgan Denny
Perthshire
PH2 9DQ
Scotland
Secretary NameDaren Wallwork
NationalityBritish
StatusResigned
Appointed26 March 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address179 Forest Avenue
Aberdeen
AB15 4UU
Scotland
Director NameRhys Charles Medler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(19 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2015)
RolePrincipal Project Manager
Country of ResidenceScotland
Correspondence AddressWoodside Cottage
Wardhouse
Insch
Aberdeenshire
AB52 6YG
Scotland
Director NameRichard Jeremy Orren
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(19 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2016)
RoleGeoscience Manager
Country of ResidenceScotland
Correspondence AddressVillage Farmhouse
Beltie Road
Torphins
Aberdeenshire
AB31 4JT
Scotland
Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(22 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWormiston House
Crail
Anstruther
Fife
KY10 3XH
Scotland
Director NameMr Neil Mackay Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleChief Finance Office
Country of ResidenceScotland
Correspondence Address6th Floor, Brettenham House 2 - 19 Lancaster Place
London
WC2E 7EN
Secretary NameNeil Mackay Campbell
NationalityBritish
StatusResigned
Appointed20 December 2007(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleChief Finance Office
Country of ResidenceScotland
Correspondence Address45 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(30 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, Brettenham House 2 - 19 Lancaster Place
London
WC2E 7EN
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed17 December 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2008)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2007)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websitesenergyltd.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Floyd & Associates Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,738,570
Gross Profit£2,224,192
Net Worth£4,571,473
Cash£199,521
Current Liabilities£7,067,849

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

20 September 2010Delivered on: 29 September 2010
Persons entitled: Andrew Thomson as Security Trustee for Each of the Lenders (And Their Successors and Permitted Assigns and Transferees)(the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance 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
19 December 2003Delivered on: 12 March 2004
Satisfied on: 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 3 march 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the first floor office premises k/a the old bakehouse (formerly a dwellinghouse or flat k/a flat 2 wellfield) main street, alford, aberdeenshire in scotland.
Fully Satisfied
19 February 2001Delivered on: 5 March 2001
Satisfied on: 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19TH february 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That area of ground extending 200.38 square metres at main st,alford,aberdeenshire; t/no abn 24326 and the shop premises and others at main st aforesaid; abn 26285.
Fully Satisfied
22 December 2000Delivered on: 20 February 2001
Satisfied on: 27 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 31ST january 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1 wellfield main street alford aberdeenshire.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 August 1991Delivered on: 19 September 1991
Satisfied on: 22 December 2004
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

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
16 May 2018Notification of Senergy Holdings Limited as a person with significant control on 28 February 2017 (2 pages)
16 May 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 May 2018Cessation of Floyd & Associates Holdings Limited as a person with significant control on 28 February 2018 (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Full accounts made up to 30 June 2016 (21 pages)
30 March 2017Full accounts made up to 30 June 2016 (21 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 6th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN to 71 Fenchurch Street London EC3M 4BS on 29 November 2016 (1 page)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
27 October 2016Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Richard Jeremy Orren as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Richard Jeremy Orren as a director on 1 July 2016 (1 page)
7 April 2016Full accounts made up to 30 June 2015 (19 pages)
7 April 2016Full accounts made up to 30 June 2015 (19 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
11 November 2015Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page)
11 November 2015Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages)
7 September 2015Termination of appointment of Rhys Charles Medler as a director on 10 April 2015 (1 page)
7 September 2015Termination of appointment of Rhys Charles Medler as a director on 10 April 2015 (1 page)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr David James Mitchell as a director on 4 March 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90
(7 pages)
18 November 2014Registered office address changed from 39 Charing Cross London WC2H 0AR to 6Th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 39 Charing Cross London WC2H 0AR to 6Th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN on 18 November 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
7 March 2014Full accounts made up to 31 May 2013 (17 pages)
7 March 2014Full accounts made up to 31 May 2013 (17 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(7 pages)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
24 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
19 August 2013Termination of appointment of Daren Wallwork as a director (1 page)
19 August 2013Termination of appointment of Daren Wallwork as a director (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
5 March 2013Full accounts made up to 31 May 2012 (19 pages)
5 March 2013Full accounts made up to 31 May 2012 (19 pages)
9 January 2013Director's details changed for Daren Wallwork on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Daren Wallwork on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Daren Wallwork on 8 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 March 2012Full accounts made up to 31 May 2011 (18 pages)
9 March 2012Full accounts made up to 31 May 2011 (18 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 June 2011Full accounts made up to 31 May 2010 (17 pages)
21 June 2011Full accounts made up to 31 May 2010 (17 pages)
9 June 2011Director's details changed for Daren Wallwork on 31 January 2011 (2 pages)
9 June 2011Director's details changed for Daren Wallwork on 31 January 2011 (2 pages)
31 May 2011Director's details changed for Daren Wallwork on 31 January 2011 (4 pages)
31 May 2011Director's details changed for Daren Wallwork on 31 January 2011 (4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 March 2010Full accounts made up to 31 May 2009 (18 pages)
5 March 2010Full accounts made up to 31 May 2009 (18 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Neil Mackay Campbell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Jeremy Orren on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Jeremy Orren on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rhys Charles Medler on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rhys Charles Medler on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Neil Mackay Campbell on 21 January 2010 (1 page)
21 January 2010Director's details changed for Neil Mackay Campbell on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Neil Mackay Campbell on 21 January 2010 (1 page)
17 April 2009Return made up to 31/12/08; full list of members (4 pages)
17 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Full accounts made up to 31 May 2008 (14 pages)
2 April 2009Full accounts made up to 31 May 2008 (14 pages)
12 February 2009Appointment terminated secretary davies wood summers LLP (1 page)
12 February 2009Appointment terminated secretary davies wood summers LLP (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 21 st thomas street bristol BS1 6JS (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 21 st thomas street bristol BS1 6JS (1 page)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
7 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2007Declaration of assistance for shares acquisition (9 pages)
30 December 2007Declaration of assistance for shares acquisition (9 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Resolutions
  • RES13 ‐ Sale of premis 30/11/07
(1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Resolutions
  • RES13 ‐ Sale of premis 30/11/07
(1 page)
27 December 2007Resolutions
  • RES13 ‐ Sale of premis 30/11/07
(1 page)
27 December 2007Resolutions
  • RES13 ‐ Sale of premis 30/11/07
(1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004£ ic 100/90 30/03/04 £ sr 10@1=10 (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004£ ic 100/90 30/03/04 £ sr 10@1=10 (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Declaration of assistance for shares acquisition (5 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004Declaration of assistance for shares acquisition (5 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 March 2004Particulars of mortgage/charge (6 pages)
12 March 2004Particulars of mortgage/charge (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
5 March 2001Particulars of mortgage/charge (5 pages)
5 March 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
8 February 2001Return made up to 31/12/00; no change of members (7 pages)
8 February 2001Return made up to 31/12/00; no change of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 May 2000Full accounts made up to 31 March 1999 (10 pages)
26 May 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Full accounts made up to 31 March 1998 (10 pages)
22 July 1999Full accounts made up to 31 March 1998 (10 pages)
18 February 1999Return made up to 31/12/98; full list of members (9 pages)
18 February 1999Return made up to 31/12/98; full list of members (9 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
4 June 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 May 1996Return made up to 31/12/95; full list of members (6 pages)
9 May 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 March 1994 (13 pages)
1 August 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
12 September 1985Incorporation (12 pages)
12 September 1985Incorporation (12 pages)