Company NameBrokers Educational Supply Teachers Underwriting Agency Limited
Company StatusDissolved
Company Number01949931
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesHalsey Computer Protection (UK) Limited and Wynchgate Computer Protection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(32 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 13 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(22 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2018)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(23 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 13 November 2018)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Frederick Halsey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 1996)
Role(Md) Insurance Broker
Correspondence AddressWestover
Park Road
Thornbury
South Gloucestershire
BS12 1JS
Director NamePeter John Walters
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 June 2003)
RoleInsurance Broker
Correspondence AddressPiercehay
Bullhouse Lane, Wrington
Bristol
BS40 5NY
Director NameDeirdre Janice Halsey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 1996)
RoleSecretary
Correspondence AddressWestover
Park Road
Thornbury
South Gloucestershire
BS12 1JS
Secretary NameDeirdre Janice Halsey
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressWestover
Park Road
Thornbury
South Gloucestershire
BS12 1JS
Director NameMr Gary Salter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Warren Hill
North Nibley
Gloucestershire
GL11 6EE
Wales
Director NameMr Clive Baron Saron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Acacia Road
London
NW8 6AP
Secretary NameKevin Patrick Horn
NationalityIrish
StatusResigned
Appointed15 July 1996(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 1997)
RoleSecretary
Correspondence Address3 Manvers Grove
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2FT
Secretary NamePeter John Walters
NationalityBritish
StatusResigned
Appointed29 January 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2000)
RoleInsurance Broker
Correspondence AddressPiercehay
Bullhouse Lane, Wrington
Bristol
BS40 5NY
Secretary NameRenitha Thomas Tutin
NationalityBritish
StatusResigned
Appointed09 November 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address84 Oaktree Crescent
Bradley Stoke
Bristol
BS32 9AD
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed19 June 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Justin Dawson Damer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
Lansdown
Bath
BA1 9BL
Director NameMr Anthony Jonathan Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitetheeducationbroker.co.uk
Email address[email protected]
Telephone0800 1694614
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1989Delivered on: 9 December 1989
Satisfied on: 21 May 2002
Persons entitled: Abbey National PLC.

Classification: Deed of charge.
Secured details: All monies due or to become due from peter frederick halsey to the chargee on any account whatsoever under the terms of the charge.
Particulars: By way of legal mortgage all the company's interest in, over or in respect of wynchgate house, woodlands lane, almondsbury, avon, or any part thereof.
Fully Satisfied

Filing History

13 November 2018Final Gazette dissolved following liquidation (1 page)
13 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
29 March 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 29 March 2018 (2 pages)
29 March 2018Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages)
29 March 2018Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA (2 pages)
26 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
(1 page)
26 March 2018Appointment of a voluntary liquidator (4 pages)
26 March 2018Declaration of solvency (5 pages)
7 March 2018Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 May 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
3 May 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
24 February 2016Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
24 February 2016Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
11 February 2014Termination of appointment of Anthony Page as a director (1 page)
11 February 2014Appointment of Ian Edward Jarvis as a director (2 pages)
11 February 2014Appointment of Ian Edward Jarvis as a director (2 pages)
11 February 2014Termination of appointment of Anthony Page as a director (1 page)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 August 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (3 pages)
5 April 2011Auditor's resignation (3 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Solvency statement dated 11/10/10 (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
22 November 2010Statement by directors (2 pages)
22 November 2010Statement by directors (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
22 November 2010Solvency statement dated 11/10/10 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 November 2009Termination of appointment of Justin Damer as a director (1 page)
26 November 2009Termination of appointment of Justin Damer as a director (1 page)
29 October 2009Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
10 September 2009Director appointed mr anthony jonathan page (1 page)
10 September 2009Director appointed mr anthony jonathan page (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009 (1 page)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Return made up to 10/04/05; full list of members (3 pages)
11 April 2005Return made up to 10/04/05; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Return made up to 10/04/04; full list of members (3 pages)
6 April 2004Return made up to 10/04/04; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
12 May 2003Registered office changed on 12/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
9 April 2003Return made up to 10/04/03; full list of members (3 pages)
9 April 2003Return made up to 10/04/03; full list of members (3 pages)
2 December 2002Full accounts made up to 31 December 2001 (17 pages)
2 December 2002Full accounts made up to 31 December 2001 (17 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: wynchgate house woodlands lane bradley stoke bristol south gloucestershire BS32 4JT (1 page)
28 June 2002Registered office changed on 28/06/02 from: wynchgate house woodlands lane bradley stoke bristol south gloucestershire BS32 4JT (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
28 September 2001Registered office changed on 28/09/01 from: 31 great george street bristol avon BS1 5QD (1 page)
28 September 2001Registered office changed on 28/09/01 from: 31 great george street bristol avon BS1 5QD (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
26 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 April 2000Registered office changed on 16/04/00 from: 31 great george street bristol avon BS1 5QD (1 page)
16 April 2000Registered office changed on 16/04/00 from: 31 great george street bristol avon BS1 5QD (1 page)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(7 pages)
15 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1997Full accounts made up to 31 December 1996 (13 pages)
29 August 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
24 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: minerva house spaniel row nottingham NG1 6EP (1 page)
25 February 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
25 February 1997Registered office changed on 25/02/97 from: minerva house spaniel row nottingham NG1 6EP (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
10 May 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Registered office changed on 02/05/96 from: wynchgate house woodlands,woodlands lane almondbury bristol avon BS12 4JT (1 page)
2 May 1996Registered office changed on 02/05/96 from: wynchgate house woodlands,woodlands lane almondbury bristol avon BS12 4JT (1 page)
19 March 1996Full accounts made up to 30 September 1995 (9 pages)
19 March 1996Full accounts made up to 30 September 1995 (9 pages)
14 February 1996Company name changed wynchgate computer protection li mited\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed wynchgate computer protection li mited\certificate issued on 15/02/96 (2 pages)
10 May 1995Return made up to 10/04/95; full list of members (6 pages)
10 May 1995Return made up to 10/04/95; full list of members (6 pages)
17 March 1995Full accounts made up to 30 September 1994 (11 pages)
17 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 1989Company name changed halsey computer protection (uk) LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed halsey computer protection (uk) LIMITED\certificate issued on 27/09/89 (2 pages)
25 September 1985Incorporation (20 pages)
25 September 1985Incorporation (20 pages)