Company NameLegacy Broadcast Technology Limited
Company StatusDissolved
Company Number02131610
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(33 years, 1 month after company formation)
Appointment Duration6 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameKenneth Michael Baker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1987(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressThe Dale House
Dalehouse Lane
Kenilworth
CV8 2JZ
Secretary NameDouglas Wilkins
NationalityBritish
StatusResigned
Appointed22 June 1987(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address55 Maidavale Crescent
Coventry
West Midlands
CV3 6GB
Director NameMr Cletus Patrick Jansen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address29 Craighill Road
Knighton
Leicester
Leicestershire
LE2 3FD
Director NameDouglas Wilkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address55 Maidavale Crescent
Coventry
West Midlands
CV3 6GB
Director NameMartin George Miles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressPoynders End
Preston
Hitchin
Herts
SG4 7RX
Director NameMr John Oneill
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressStratton Audley Hall
Stratton Audley
Bicester
Oxfordshire
OX6 9BS
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address18 Fortess Grove
London
NW5 2HD
Director NameDouglas Wilkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address55 Maidavale Crescent
Coventry
West Midlands
CV3 6GB
Secretary NameMr David John Prince
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address18 Fortess Grove
London
NW5 2HD
Director NameMr Warwick Kenneth Kendrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed31 May 1993(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameLloyd Jay Trinkoff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Derby Road
Risley
Derbyshire
DE72 3SY
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2000(13 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Simon John Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(29 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr James Martin Walton
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(29 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(29 years, 8 months after company formation)
Appointment Duration4 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitevislink.com
Email address[email protected]
Telephone01787 226234
Telephone regionSudbury

Location

Registered Address12 Horizon Business Village
Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

27 July 2000Delivered on: 11 August 2000
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities including all dividends and interest and all rights moneys or property. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 11 August 2000
Satisfied on: 12 May 2006
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
12 November 1999Delivered on: 18 November 1999
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re silvermines engineering & technology limited barclays treasury deposit deal number 58561655. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 April 1994Delivered on: 10 May 1994
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied
2 April 1991Delivered on: 8 April 1991
Satisfied on: 19 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
28 June 2020Appointment of Mr Richard Strachan Logan as a director on 26 June 2020 (2 pages)
28 June 2020Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
11 October 2019Declaration of solvency (7 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 January 2018Change of details for Vislink Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
5 January 2018Change of details for Vislink Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
5 January 2018Change of details for Vislink Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
5 January 2018Change of details for Vislink Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 May 2017Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages)
18 May 2017Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page)
8 February 2017Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages)
8 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page)
8 February 2017Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages)
5 January 2017Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
30 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
13 June 2016Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22,682,644
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 22,682,644
(4 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22,682,644
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22,682,644
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,682,644
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,682,644
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for James Ronald Trumper on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for James Ronald Trumper on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
8 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Appointment terminated director ian scott-gall (1 page)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
10 May 2006Full accounts made up to 31 December 2005 (11 pages)
13 February 2006Return made up to 29/12/05; full list of members; amend (7 pages)
13 February 2006Return made up to 29/12/05; full list of members; amend (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Ad 08/07/05--------- £ si 12470900@1=12470900 £ ic 10211744/22682644 (2 pages)
16 August 2005Nc inc already adjusted 08/07/05 (1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Nc inc already adjusted 08/07/05 (1 page)
16 August 2005Ad 08/07/05--------- £ si 12470900@1=12470900 £ ic 10211744/22682644 (2 pages)
27 May 2005Full accounts made up to 31 December 2004 (11 pages)
27 May 2005Full accounts made up to 31 December 2004 (11 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (16 pages)
27 September 2000Full accounts made up to 31 December 1999 (16 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
26 May 2000Company name changed silvermines engineering & techno logy LIMITED\certificate issued on 26/05/00 (2 pages)
26 May 2000Company name changed silvermines engineering & techno logy LIMITED\certificate issued on 26/05/00 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicestershire LE18 4YN (1 page)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicestershire LE18 4YN (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Full accounts made up to 31 December 1998 (18 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
17 April 1999New director appointed (4 pages)
17 April 1999New director appointed (4 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
16 January 1998Return made up to 29/12/97; no change of members (7 pages)
16 January 1998Return made up to 29/12/97; no change of members (7 pages)
6 August 1997Declaration of mortgage charge released/ceased (1 page)
6 August 1997Declaration of mortgage charge released/ceased (1 page)
24 June 1997Full accounts made up to 31 December 1996 (16 pages)
24 June 1997Full accounts made up to 31 December 1996 (16 pages)
15 January 1997Return made up to 29/12/96; full list of members (9 pages)
15 January 1997Return made up to 29/12/96; full list of members (9 pages)
14 October 1996New director appointed (3 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
14 October 1996Full accounts made up to 31 December 1995 (17 pages)
14 October 1996New director appointed (3 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
2 February 1996Return made up to 29/12/95; no change of members (4 pages)
2 February 1996Return made up to 29/12/95; no change of members (4 pages)
2 January 1996New director appointed (3 pages)
2 January 1996New director appointed (3 pages)
8 August 1995Full accounts made up to 31 December 1994 (18 pages)
8 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
27 September 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 September 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 December 1990Full group accounts made up to 31 December 1989 (16 pages)
24 May 1989Return made up to 24/11/88; full list of members (14 pages)
25 May 1988Memorandum and Articles of Association (7 pages)
25 May 1988Memorandum and Articles of Association (7 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)