Company NameFibernet Limited
Company StatusDissolved
Company Number01992473
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameZestrise Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Buckhout McShane
Date of BirthFebruary 1962 (Born 62 years ago)
StatusClosed
Appointed26 October 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 May 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Lockwood Avenue
Old Greenwich
Connecticut Ct 06870
Ct06870
Secretary NameMr John Buckhout McShane
StatusClosed
Appointed26 October 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 May 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Lockwood Avenue
Old Greenwich
Connecticut Ct 06870
Ct06870
Director NameMr Bernard William Keogh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2007(20 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2011)
RoleRegional General Counsel
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Director NameMr Edward Higase
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed24 September 2009(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 42 Wilton Crescent
London
SW1X 8RX
Director NameMr Matthew Gutierrez
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2011)
RoleCfo - Emea
Country of ResidenceEngland
Correspondence Address5th Floor
1 London Bridge
London
SE1 9BG
Director NameSheilia Rose Watson-Challis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5950 Esterd Boulevard
Port Meyers Beach Florida
Foreign
Director NameCharles Stuart McGregor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 October 2006)
RoleTechnical Marketing Executive
Country of ResidenceEngland
Correspondence AddressBussock Mayne
Snelsmore
Newbury
Berkshire
RG14 3BP
Director NameAudrey Yvonne Jackson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressBeechlands Flowers Hill
Pangbourne
Reading
Berkshire
RG8 7BD
Director NameMr Edward John Hailey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mill Lane Calcot
Reading
RG31 7RS
Director NameSam Behiry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1993)
RoleTechnical Director
Correspondence Address136 Kidmore End Road
Emmer Green
Reading
Berkshire
RG4 8SP
Director NameJohn Archibald Foley-Fisher
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2001)
RoleUniversity Lecturer
Correspondence Address39 Kerris Way
Earley
Reading
Berkshire
RG6 2UW
Director NameDavid Jonathon Foley-Fisher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1993)
RoleTechnical Marketing Executive
Correspondence AddressBeechlands Flowers Hill
Pangbourne
Reading
Berkshire
RG8 7BD
Secretary NameMr Edward John Hailey
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mill Lane Calcot
Reading
RG31 7RS
Director NameJohn Staurt McGregor
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Goodings Lane Woodlands St Mary
Hungerford
Berkshire
RG17 7BD
Director NameMr Anthony Peter Frewer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Kempshott Lane
Basingstoke
Hampshire
RG22 5LF
Director NameMr David White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Willoughby Drive
Solihull
West Midlands
Director NameJacqueline Irene L`Heureux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 April 2004)
RolePersonnel Manager
Correspondence Address30 Badgers Bank
Lychpit
Basingstoke
Hampshire
RG24 8RT
Director NameNicholas Paul Seaton Bray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2005)
RoleFinance Director
Correspondence Address4 Manor Farm Cottages
Dummer
Basingstoke
Hampshire
RG25 2EH
Secretary NameNicholas Paul Seaton Bray
NationalityBritish
StatusResigned
Appointed12 February 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2005)
RoleFinance Director
Correspondence Address4 Manor Farm Cottages
Dummer
Basingstoke
Hampshire
RG25 2EH
Secretary NameRobert Mark Ebrey
NationalityBritish
StatusResigned
Appointed21 December 2005(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2006)
RoleCompany Director
Correspondence Address2 Wharf Cottages
Station Road Padworth
Reading
Berkshire
RG7 4JN
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLower Green Farm
Horton Cum Studley
Oxfordshire
OX33 1AP
Secretary NameMr James Charles Robert Douglas
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 October 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLower Green Farm
Horton Cum Studley
Oxfordshire
OX33 1AP
Director NameDavid Roy Carey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2006(20 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 April 2007)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27 Sunrise Hill
Pittsford
New York 14534
14534
Director NameMr Niall Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressMalthouse Cottage
90 Gally Hill Road, Church Crookham
Fleet
Hampshire
GU52 6RU
Director NameJean Francois Henri Pierre Mandeville
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed26 October 2006(20 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2007)
RoleChief Financial Officer
Correspondence Address55 Garfield Avenue
Madison
Nj 07940
Nj07940
Secretary NameTracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed06 November 2006(20 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(20 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 High Street
Sharnbrook
Bedford
MK44 1PF
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 February 2007(20 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2007)
RoleChief Administrative Officer
Correspondence Address19432 38th Court
Sunny Isles Beach
Florida
33160
United States
Director NameAnthony David Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2009)
RoleManaging Director Uk And Europ
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameMrs Tracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed11 April 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleSecretary
Correspondence Address8 Minniedale
Surbiton
Surrey
KT5 8DH

Location

Registered Address5th Floor
1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

120k at 1Fibernet Group Limited
80.00%
Ordinary
30k at 1Fibernet Group Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£2,058,000
Cash£208,000
Current Liabilities£2,281,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2014Bona Vacantia disclaimer (1 page)
24 October 2014Bona Vacantia disclaimer (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Resolutions
  • RES13 ‐ Re dividend of £1907923,re strike off 13/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend of £1907923,re strike off 13/09/2010
(4 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 1
(4 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 1
(4 pages)
26 November 2010Solvency statement dated 30/09/10 (1 page)
26 November 2010Solvency Statement dated 30/09/10 (1 page)
26 November 2010Statement by directors (1 page)
26 November 2010Statement by Directors (1 page)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Termination of appointment of Anthony Christie as a director (1 page)
30 December 2009Termination of appointment of Anthony Christie as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 May 2009Full accounts made up to 31 December 2007 (17 pages)
18 May 2009Full accounts made up to 31 December 2007 (17 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 December 2008Appointment terminate, secretary logged form (1 page)
1 December 2008Appointment Terminate, Secretary Logged Form (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
16 June 2008Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom (1 page)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
20 March 2008Return made up to 12/03/08; full list of members (5 pages)
10 March 2008Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co (2 pages)
10 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 12/03/07; full list of members (3 pages)
19 April 2007Location of debenture register (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
19 April 2007Return made up to 12/03/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 March 2007Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page)
1 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 March 2007Registered office changed on 01/03/07 from: rosalind house jays close viables basingstoke hampshire RG22 4BS (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
17 January 2007Full accounts made up to 31 August 2006 (11 pages)
17 January 2007Full accounts made up to 31 August 2006 (11 pages)
15 January 2007Particulars of mortgage/charge (16 pages)
15 January 2007Particulars of mortgage/charge (16 pages)
7 January 2007Declaration of assistance for shares acquisition (17 pages)
7 January 2007Declaration of assistance for shares acquisition (17 pages)
7 January 2007Declaration of assistance for shares acquisition (17 pages)
7 January 2007Declaration of assistance for shares acquisition (17 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
30 June 2006Full accounts made up to 31 August 2005 (11 pages)
30 June 2006Full accounts made up to 31 August 2005 (11 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
15 March 2005Return made up to 12/03/05; full list of members (7 pages)
15 March 2005Return made up to 12/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 August 2004 (11 pages)
3 November 2004Full accounts made up to 31 August 2004 (11 pages)
18 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
23 March 2004Return made up to 12/03/04; full list of members (8 pages)
23 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Full accounts made up to 31 August 2002 (17 pages)
30 September 2003Full accounts made up to 31 August 2002 (17 pages)
18 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
18 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 April 2003Return made up to 12/03/03; full list of members (11 pages)
2 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 August 2002Full accounts made up to 31 August 2001 (16 pages)
18 August 2002Full accounts made up to 31 August 2001 (16 pages)
7 August 2002Rescinding 882 iss 06/07/99 (2 pages)
7 August 2002Rescinding 882 iss 21/09/99 (3 pages)
7 August 2002Rescinding 882 ioss 24/06/99 (2 pages)
7 August 2002Rescinding 882 iss 21/09/99 (3 pages)
7 August 2002Rescinding 882 ioss 24/06/99 (2 pages)
7 August 2002Rescinding 882 iss 06/07/99 (2 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
3 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
3 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
19 April 2002Full accounts made up to 31 August 2000 (15 pages)
19 April 2002Full accounts made up to 31 August 2000 (15 pages)
5 April 2002Return made up to 12/03/00; full list of members; amend (8 pages)
5 April 2002Return made up to 12/03/01; full list of members; amend (8 pages)
5 April 2002Return made up to 12/03/01; full list of members; amend (8 pages)
5 April 2002Return made up to 12/03/02; full list of members (10 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
13 April 2001Return made up to 12/03/01; full list of members (11 pages)
13 April 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(11 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
23 August 2000Full accounts made up to 31 August 1999 (15 pages)
23 August 2000Full accounts made up to 31 August 1999 (15 pages)
6 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2000Return made up to 12/03/00; full list of members (11 pages)
18 October 1999Ad 21/09/99--------- £ si [email protected]=3052 £ ic 204912/207964 (3 pages)
18 October 1999Ad 21/09/99--------- £ si [email protected]=3052 £ ic 204912/207964 (3 pages)
16 July 1999Ad 06/07/99--------- £ si [email protected]=17912 £ ic 150000/167912 (2 pages)
16 July 1999Ad 24/06/99--------- £ si [email protected]=37000 £ ic 167912/204912 (2 pages)
16 July 1999Ad 06/07/99--------- £ si [email protected]=17912 £ ic 150000/167912 (2 pages)
16 July 1999Ad 24/06/99--------- £ si [email protected]=37000 £ ic 167912/204912 (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
6 April 1999Return made up to 12/03/99; no change of members (6 pages)
6 April 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Particulars of mortgage/charge (8 pages)
9 September 1998Particulars of mortgage/charge (8 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
8 April 1998Return made up to 12/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
8 April 1998Return made up to 12/03/98; no change of members (6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 August 1996 (17 pages)
21 April 1997Full accounts made up to 31 August 1996 (17 pages)
9 April 1997Return made up to 12/03/97; full list of members (8 pages)
9 April 1997Return made up to 12/03/97; full list of members (8 pages)
2 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 July 1996Full group accounts made up to 31 August 1995 (18 pages)
26 July 1996Full group accounts made up to 31 August 1995 (18 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Return made up to 12/03/96; full list of members (8 pages)
15 April 1996Return made up to 12/03/96; full list of members (8 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
27 June 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
27 June 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
7 April 1995Return made up to 12/03/95; full list of members (8 pages)
7 April 1995Return made up to 12/03/95; full list of members (8 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1995Particulars of mortgage/charge (4 pages)
22 February 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
8 September 1988Return made up to 01/07/87; full list of members (5 pages)
8 September 1988Return made up to 01/07/87; full list of members (5 pages)
27 June 1986Company name changed zestrise LIMITED\certificate issued on 27/06/86 (2 pages)
27 June 1986Company name changed zestrise LIMITED\certificate issued on 27/06/86 (2 pages)
24 February 1986Incorporation (16 pages)
24 February 1986Incorporation (16 pages)