Company NameGissings Holdings Limited
Company StatusDissolved
Company Number02111241
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameUniquereach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(27 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCharles Douglas Scott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 1999)
RoleInsurance Broker
Correspondence Address24 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameRobert Mackenzie Morison
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityScottish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address1 Holland Park Road
Kensington
London
W14 8NA
Director NameMichael Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 1995)
RoleInsurance Broker
Correspondence Address134 Corbets Tey Road
Upminster
Essex
RM14 2ED
Director NameMr Thomas Kelman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameSean Patrick Breslin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 June 2009)
RoleInsurance Broker
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Thomas Kelman
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameJean Sporton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 1999)
RolePersonnel Director
Correspondence AddressMidway 11 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Director NameMr Archibald Baxter Jenkins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thames Crescent
London
W4 2RU
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameGraham Kevin Bruce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(15 years after company formation)
Appointment Duration2 years (resigned 22 April 2004)
RoleCompany Director
Correspondence Address83 Harmer Green Lane
Welwyn
Herts
AL6 0ER
Director NameSiobhan Breslin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressKennedy 2970 Piso 7
Cuidad De Buenos Aires
Argentina
Director NameSean Paul Breslin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressFlat D 33 St Augustines Road
London
NW1 9RL
Director NameRoisin Breslin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressThe Gables
31 New Road Digswell
Welwyn
Hertfordshire
AL6 0AQ
Director NameAndrew James Jackson Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressMaplehurst 12 Westwood Close
Little Heath
Hertfordshire
EN61 1LH
Director NameAndrew James Jackson Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressMaplehurst 12 Westwood Close
Little Heath
Hertfordshire
EN61 1LH
Director NameCaitrin Breslin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2009)
RoleCompany Director
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameThomas Peregrine Calvert-Lee
NationalityBritish
StatusResigned
Appointed31 May 2005(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 2009)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleBusiness Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(22 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2010)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAnn Hird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitegissings.co..uk

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Capita Life & Pensions Regulated Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 2006Delivered on: 13 April 2006
Satisfied on: 29 April 2009
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: 11B stafford terrace kensington london. 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.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
11 March 2015Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages)
11 March 2015Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (17 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (17 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts made up to 31 December 2010 (14 pages)
25 August 2011Accounts made up to 31 December 2010 (14 pages)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency statement dated 29/10/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap cont and share prem to nil 29/10/2010
(1 page)
12 November 2010Solvency statement dated 29/10/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap cont and share prem to nil 29/10/2010
(1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 October 2010Termination of appointment of Nicolas Bedford as a director (1 page)
27 October 2010Appointment of Ann Hird as a director (2 pages)
27 October 2010Appointment of Ann Hird as a director (2 pages)
27 October 2010Termination of appointment of Nicolas Bedford as a director (1 page)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Michael Addenbrooke as a director (1 page)
30 June 2010Termination of appointment of Philip Braithwaite as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
30 June 2010Termination of appointment of Stephen Parkinson as a director (1 page)
25 February 2010Statement of company's objects (2 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 February 2010Statement of company's objects (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
18 November 2009Appointment of Nicolas Norman Bedford as a director (2 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
20 October 2009Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
20 October 2009Termination of appointment of Simon Davies as a director (1 page)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon John Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages)
19 August 2009Section 519 (1 page)
19 August 2009Section 519 (1 page)
1 August 2009Director appointed michael addenbrooke (2 pages)
1 August 2009Director appointed michael addenbrooke (2 pages)
27 July 2009Director appointed simon john davies (2 pages)
27 July 2009Appointment terminated director david brooks (1 page)
27 July 2009Appointment terminated director david brooks (1 page)
27 July 2009Director appointed simon john davies (2 pages)
20 July 2009Director appointed capita corporate director LIMITED (12 pages)
20 July 2009Director appointed capita corporate director LIMITED (12 pages)
20 July 2009Director appointed stephen david parkinson (4 pages)
20 July 2009Director appointed stephen david parkinson (4 pages)
15 July 2009Appointment terminated secretary thomas calvert-lee (1 page)
15 July 2009Appointment terminated director andrew dawson (1 page)
15 July 2009Appointment terminated director siobhan breslin (1 page)
15 July 2009Appointment terminated director caitrin breslin (1 page)
15 July 2009Appointment terminated director roisin breslin (1 page)
15 July 2009Appointment terminated director andrew dawson (1 page)
15 July 2009Appointment terminated secretary thomas calvert-lee (1 page)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Appointment terminated director caitrin breslin (1 page)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Appointment terminated director siobhan breslin (1 page)
15 July 2009Appointment terminated director archibald jenkins (1 page)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Appointment terminated director roisin breslin (1 page)
15 July 2009Director appointed philip charles braithwaite (2 pages)
15 July 2009Secretary appointed capita group secretary LIMITED (2 pages)
15 July 2009Appointment terminated director archibald jenkins (1 page)
15 July 2009Appointment terminated director sean breslin (1 page)
15 July 2009Director appointed philip charles braithwaite (2 pages)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
7 July 2009Conso (1 page)
7 July 2009Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
7 July 2009Conso (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
5 February 2009Group of companies' accounts made up to 30 September 2008 (19 pages)
17 October 2008Return made up to 30/09/08; full list of members (6 pages)
17 October 2008Director's change of particulars / sean breslin / 29/09/2008 (1 page)
17 October 2008Director's change of particulars / siobhan breslin / 29/09/2008 (1 page)
17 October 2008Director's change of particulars / siobhan breslin / 29/09/2008 (1 page)
17 October 2008Return made up to 30/09/08; full list of members (6 pages)
17 October 2008Director's change of particulars / sean breslin / 29/09/2008 (1 page)
31 March 2008Director's change of particulars / sean breslin / 28/03/2008 (1 page)
31 March 2008Director's change of particulars / sean breslin / 28/03/2008 (1 page)
14 February 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
14 February 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
5 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
18 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
21 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 November 2004Return made up to 30/09/04; full list of members (10 pages)
10 November 2004Return made up to 30/09/04; full list of members (10 pages)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
24 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 October 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
13 October 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
20 December 2002Return made up to 04/12/02; full list of members (11 pages)
20 December 2002Return made up to 04/12/02; full list of members (11 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
15 October 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
15 October 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
27 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
27 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
19 December 2001Return made up to 04/12/01; full list of members (9 pages)
19 December 2001Return made up to 04/12/01; full list of members (9 pages)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (3 pages)
21 December 2000Return made up to 04/12/00; full list of members (9 pages)
21 December 2000Return made up to 04/12/00; full list of members (9 pages)
25 October 2000Full group accounts made up to 31 May 2000 (20 pages)
25 October 2000Full group accounts made up to 31 May 2000 (20 pages)
15 February 2000Ad 02/02/00--------- £ si [email protected]=4750 £ ic 85000/89750 (2 pages)
15 February 2000Ad 02/02/00--------- £ si [email protected]=4750 £ ic 85000/89750 (2 pages)
20 December 1999Return made up to 04/12/99; full list of members (9 pages)
20 December 1999Return made up to 04/12/99; full list of members (9 pages)
9 November 1999£ ic 92500/85000 14/10/99 £ sr [email protected]=7500 (1 page)
9 November 1999£ ic 92500/85000 14/10/99 £ sr [email protected]=7500 (1 page)
18 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
17 September 1999Full group accounts made up to 31 May 1999 (20 pages)
17 September 1999Full group accounts made up to 31 May 1999 (20 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
7 January 1999Return made up to 04/12/98; full list of members (10 pages)
7 January 1999Return made up to 04/12/98; full list of members (10 pages)
4 September 1998Full group accounts made up to 31 May 1998 (20 pages)
4 September 1998Full group accounts made up to 31 May 1998 (20 pages)
15 December 1997Return made up to 04/12/97; change of members (8 pages)
15 December 1997Return made up to 04/12/97; change of members (8 pages)
11 December 1997Memorandum and Articles of Association (13 pages)
11 December 1997Memorandum and Articles of Association (13 pages)
26 September 1997Full group accounts made up to 31 May 1997 (21 pages)
26 September 1997Full group accounts made up to 31 May 1997 (21 pages)
13 February 1997£ ic 93000/92500 28/01/97 £ sr [email protected]=500 (1 page)
13 February 1997£ ic 93000/92500 28/01/97 £ sr [email protected]=500 (1 page)
4 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 December 1996Return made up to 04/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996Return made up to 04/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1996£ ic 100000/93000 16/10/96 £ sr [email protected]=7000 (1 page)
18 November 1996£ ic 100000/93000 16/10/96 £ sr [email protected]=7000 (1 page)
24 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 August 1996Full group accounts made up to 31 May 1996 (20 pages)
27 August 1996Full group accounts made up to 31 May 1996 (20 pages)
9 January 1996New director appointed (3 pages)
9 January 1996New director appointed (3 pages)
6 December 1995Return made up to 04/12/95; full list of members (8 pages)
6 December 1995Return made up to 04/12/95; full list of members (8 pages)
16 August 1995Full group accounts made up to 31 May 1995 (23 pages)
16 August 1995Full group accounts made up to 31 May 1995 (23 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
15 August 1994Full group accounts made up to 31 May 1994 (23 pages)
15 August 1994Full group accounts made up to 31 May 1994 (23 pages)
4 October 1993Full group accounts made up to 31 May 1993 (21 pages)
4 October 1993Full group accounts made up to 31 May 1993 (21 pages)
1 October 1992Full group accounts made up to 31 May 1992 (23 pages)
1 October 1992Full group accounts made up to 31 May 1992 (23 pages)
25 October 1991Full group accounts made up to 31 May 1991 (22 pages)
25 October 1991Full group accounts made up to 31 May 1991 (22 pages)
24 October 1989Full group accounts made up to 31 May 1989 (17 pages)
24 October 1989Full group accounts made up to 31 May 1989 (17 pages)
11 January 1989Memorandum and Articles of Association (14 pages)
11 January 1989Memorandum and Articles of Association (14 pages)
3 November 1988Accounts made up to 31 May 1988 (17 pages)
3 November 1988Accounts made up to 31 May 1988 (17 pages)
10 June 1988Statement of affairs (10 pages)
10 June 1988Statement of affairs (10 pages)
19 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 January 1988Wd 07/12/87 pd 28/10/87--------- £ si [email protected] (1 page)
5 January 1988Wd 07/12/87 pd 28/10/87--------- £ si [email protected] (1 page)
15 December 1987Wd 09/12/87 ad 28/10/87--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
15 December 1987Wd 09/12/87 ad 28/10/87--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
2 September 1987Memorandum and Articles of Association (11 pages)
2 September 1987Memorandum and Articles of Association (11 pages)
29 July 1987Company name changed uniquereach LIMITED\certificate issued on 30/07/87 (2 pages)
29 July 1987Company name changed uniquereach LIMITED\certificate issued on 30/07/87 (2 pages)
17 March 1987Certificate of Incorporation (1 page)
17 March 1987Certificate of Incorporation (1 page)