Company NameDisaster Recovery Services Limited
DirectorsNicholas Ben Ford and Philip Ernest Shepley
Company StatusLiquidation
Company Number02063535
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Previous NameFlightace Computing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameNeil Geoffrey Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr David Haworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address504 Manchester Road
Sudden
Rochdale
Lancashire
OL11 3HE
Director NameMrs Lorraine Haworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address504 Manchester Road
Sudden
Rochdale
Lancashire
OL11 3HE
Secretary NameMrs Lorraine Haworth
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address504 Manchester Road
Sudden
Rochdale
Lancashire
OL11 3HE
Director NameMr Barry Arthur Brockett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1994)
RoleOperations Director
Correspondence Address278 Manchester Road
Rochdale
Lancashire
OL11 4LX
Director NameAdam David Haworth
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameLindsay Jane Needham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 2 months after company formation)
Appointment Duration16 years (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Director NameMrs Lindsay Jane Needham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(31 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU

Contact

Websitedisasterrecoverysolutions.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Haworth Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,622,199
Gross Profit£3,678,383
Net Worth£3,042,236
Cash£1,814,733
Current Liabilities£2,256,674

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Charges

8 November 2002Delivered on: 14 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 130B and 132 drake street, 2 and 2A moore street, site of 19, 21 and 23 back drake street and land at rear of 130B drake street, rochdake, greater manchester t/no. GM212083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2002Delivered on: 14 November 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 March 2002Delivered on: 30 March 2002
Persons entitled: Nmb (UK) Limited

Classification: Floating charge
Secured details: £96,171.98 due or to become due from the company to the chargee.
Particulars: All the leasehold property situate at unit 1 the sterling centre eastern road bracknell berkshire title number BK315363.
Outstanding
12 February 2002Delivered on: 16 February 2002
Persons entitled: Brixton Nominee Bracknell 1 Limited and Brixton Nominee Bracknell 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with national westminster bank PLC or such other bank as the landlord shall from time to time select designated by reference to the name of the tenant and the property (the "deposit balance").
Outstanding
14 November 2006Delivered on: 18 November 2006
Persons entitled:
Lch Properties Limited
Lch Properties Limited

Classification: Rent deposit deed
Secured details: £12,092.51 and all other monies due or to become due.
Particulars: Cash deposit of £12,092.51 together with any other sums. See the mortgage charge document for full details.
Outstanding
21 December 1999Delivered on: 23 December 1999
Satisfied on: 26 March 2003
Persons entitled: Amec Developments Limited

Classification: Rent deposit deed
Secured details: £14,000.00 due from the company to the chargee under the rent deposit deed.
Particulars: £14,000 deposit under a lease dated 15TH october 1999.
Fully Satisfied
9 September 1999Delivered on: 15 September 1999
Satisfied on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1B green lane heywood greater manchester t/n GM789791.
Fully Satisfied
9 September 1999Delivered on: 15 September 1999
Satisfied on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1C green lane heywood greater manchester t/n GM789792.
Fully Satisfied
7 November 1989Delivered on: 14 November 1989
Satisfied on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 April 1988Delivered on: 4 May 1988
Satisfied on: 26 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property situate at 132 drake street, rochdale, greater manchester title nos GM212083, LA73585 and LA329351.
Fully Satisfied

Filing History

24 May 2023Liquidators' statement of receipts and payments to 22 March 2023 (17 pages)
11 April 2022Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022 (2 pages)
9 April 2022Declaration of solvency (5 pages)
9 April 2022Appointment of a voluntary liquidator (3 pages)
9 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
(1 page)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
1 December 2020Accounts for a small company made up to 30 November 2019 (22 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 January 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
20 November 2019Change of details for Haworth Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
16 April 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
20 December 2018Appointment of Mrs Charlotte Helen Marshall as a director on 30 November 2018 (2 pages)
20 December 2018Appointment of Mr Simon Paul Golesworthy as a director on 30 November 2018 (2 pages)
20 December 2018Termination of appointment of Lorraine Haworth as a director on 30 November 2018 (1 page)
20 December 2018Termination of appointment of David Haworth as a director on 30 November 2018 (1 page)
20 December 2018Appointment of Mr Patrick John Keddy as a director on 30 November 2018 (2 pages)
20 December 2018Registered office address changed from 508 Manchester Road Rochdale Lancashire OL11 3HE to Ground Floor 4 More London Riverside London SE1 2AU on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Lorraine Haworth as a secretary on 30 November 2018 (1 page)
20 December 2018Termination of appointment of Adam David Haworth as a director on 30 November 2018 (1 page)
20 December 2018Termination of appointment of Lindsay Jane Needham as a director on 30 November 2018 (1 page)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 November 2018Satisfaction of charge 10 in full (1 page)
24 October 2018Full accounts made up to 31 May 2018 (24 pages)
26 September 2018Satisfaction of charge 8 in full (1 page)
11 September 2018Satisfaction of charge 9 in full (2 pages)
11 September 2018Satisfaction of charge 7 in full (1 page)
11 September 2018Satisfaction of charge 6 in full (2 pages)
7 March 2018Full accounts made up to 31 May 2017 (25 pages)
5 January 2018Appointment of Mrs Lindsay Jane Needham as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Lindsay Jane Needham as a director on 5 January 2018 (1 page)
4 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 May 2016 (27 pages)
28 February 2017Full accounts made up to 31 May 2016 (27 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
29 October 2015Full accounts made up to 31 May 2015 (20 pages)
29 October 2015Full accounts made up to 31 May 2015 (20 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Director's details changed for Lindsay Jane Needham on 26 April 2014 (2 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Director's details changed for Lindsay Jane Needham on 26 April 2014 (2 pages)
12 November 2014Full accounts made up to 31 May 2014 (21 pages)
12 November 2014Full accounts made up to 31 May 2014 (21 pages)
27 February 2014Full accounts made up to 31 May 2013 (20 pages)
27 February 2014Full accounts made up to 31 May 2013 (20 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
4 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
4 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
31 December 2009Director's details changed for Lindsay Jane Needham on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Mrs Lorraine Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Adam David Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Mr David Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Adam David Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Mrs Lorraine Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Mr David Haworth on 11 November 2009 (2 pages)
31 December 2009Director's details changed for Lindsay Jane Needham on 11 November 2009 (2 pages)
31 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 November 2009Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood OL10 1NB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Units a-B Junction 19 Industrial Park Green Lane Heywood OL10 1NB on 11 November 2009 (1 page)
31 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 December 2008Director's change of particulars / adam haworth / 14/11/2004 (1 page)
12 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 December 2008Director's change of particulars / adam haworth / 14/11/2004 (1 page)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 December 2005Return made up to 14/11/05; full list of members (8 pages)
20 December 2005Return made up to 14/11/05; full list of members (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Director's particulars changed (2 pages)
28 April 2004Director's particulars changed (2 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
4 December 2003Return made up to 14/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 December 2003Return made up to 14/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Return made up to 14/11/02; full list of members (8 pages)
23 January 2003Return made up to 14/11/02; full list of members (8 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 14/11/01; full list of members (7 pages)
5 February 2002Return made up to 14/11/01; full list of members (7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
10 March 2000Return made up to 14/11/99; full list of members (7 pages)
10 March 2000Return made up to 14/11/99; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 January 1999Return made up to 14/11/98; full list of members (6 pages)
4 January 1999Return made up to 14/11/98; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Return made up to 14/11/97; no change of members (4 pages)
11 December 1997Return made up to 14/11/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 February 1997Return made up to 14/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1997Return made up to 14/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 July 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 July 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 May 1996Return made up to 14/11/95; full list of members (6 pages)
28 May 1996Return made up to 14/11/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 March 1993Return made up to 14/11/92; full list of members (8 pages)
20 August 1992New director appointed (2 pages)
6 December 1991Return made up to 14/11/91; no change of members (6 pages)
5 June 1991Return made up to 31/12/90; no change of members (6 pages)
2 May 1990Return made up to 14/11/89; full list of members (8 pages)
19 June 1989Wd 14/06/89 ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1988New director appointed (2 pages)
14 October 1988Return made up to 15/08/88; full list of members (5 pages)
13 January 1987Company name changed flightace computing LIMITED\certificate issued on 13/01/87 (2 pages)
13 January 1987Company name changed flightace computing LIMITED\certificate issued on 13/01/87 (2 pages)
6 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1986Incorporation (13 pages)
10 October 1986Incorporation (13 pages)