Company NameNorthgate UK Company
Company StatusDissolved
Company Number02138781
CategoryPrivate Unlimited Company
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Gillian Tiffney Gilliatt Nolan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameStephen Noel Vernon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleBusiness Executive
Correspondence Address93 Hampstead Way
London
NW11 7LR
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameJeremy John Causley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleBusiness Executive
Correspondence Address11 Bristol Mews
Little Venice
London
W9
Director NameIan Wallace Knox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Thorpe Park Road
Peterborough
Cambridgeshire
PE3 6LJ
Secretary NameChristopher Howard Orcombe Jay
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address102 Rusthall Avenue
London
W4 1BS
Secretary NameStephen Raymond Smith
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1993)
RoleCompany Director
Correspondence Address21 Ash Grove
Wheathampstead
St Albans
Hertfordshire
AL4 8DF
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed13 September 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address30 South Parade
Harbury
Leamington Spa
Warwickshire
CV33 9JE
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameMr Giles Edward Hemmings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalnald Lodge
Kirkmichael
Blairgowrie
Perthshire
PH10 7NA
Scotland
Director NameJohn Elliot Klein
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1999)
RoleChief Executive Officer & Pres
Correspondence Address52c Maresfield Gardens
London
NW3 5RX
Secretary NameIan Michael Hopkinson
NationalityBritish
StatusResigned
Appointed18 July 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence Address10 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Secretary NameRichard Timothy Barfield
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 2000)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameGeoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Secretary NamePeter Anthony Darraugh
NationalityBritish
StatusResigned
Appointed15 May 2000(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address50 Chiltern Way
Tring
Hertfordshire
HP23 5LD
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2004)
RoleChartered Accountant
Correspondence Address23 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(15 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed17 November 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Peoplebuilding 2 Peoplebuilding Estate
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Malcolm Robert Bennett
StatusResigned
Appointed01 May 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Phillip Monshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPeoplebuilding 2 Peoplebuilding
Estate Maylands Avenue
Hemel Hempstead
Herts
HP2 4NW
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleChief Financial Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Telephone01442 232424
Telephone regionHemel Hempstead

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Charges

29 April 2008Delivered on: 12 May 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: A deed of accession
Secured details: All monies due or to become due from that charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2007Delivered on: 3 September 2007
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h property specified in schedule 2. 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
11 May 2007Delivered on: 23 May 2007
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
25 April 2005Delivered on: 10 May 2005
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges by way of a first mortgage,the shares and a first fixed charge,the related rights. See the mortgage charge document for full details.
Fully Satisfied
17 August 1998Delivered on: 21 August 1998
Satisfied on: 22 January 2004
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
7 June 1996Delivered on: 17 June 1996
Satisfied on: 13 August 1998
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of each chargor to the chargee under each or any of the finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
17 March 1993Delivered on: 31 March 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to samuel montagu & co. As agent and trustee for itself and each lender (as defined) under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined).
Particulars: Please see form 395 M28 and the continuation sheets annexed thereto for full details. 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

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
26 July 2021Notification of a person with significant control statement (2 pages)
14 July 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021 (1 page)
27 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 April 2021Notice of agreement to exemption from filing of accounts for period ending 30/04/20 (1 page)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (58 pages)
6 April 2021Filing exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
5 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 November 2020Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on 4 November 2019 (1 page)
12 November 2020Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages)
4 November 2020Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page)
3 November 2020Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page)
10 July 2020Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page)
7 July 2020Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages)
7 July 2020Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page)
10 February 2020Notice of agreement to exemption from filing of accounts for period ending 30/04/19 (1 page)
10 February 2020Filing exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
31 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages)
13 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
7 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 December 2018Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page)
16 October 2018Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages)
22 March 2018Amended accounts for a dormant company made up to 31 October 2016 (5 pages)
22 March 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
8 February 2018Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page)
6 February 2018Accounts for a dormant company made up to 31 October 2016 (5 pages)
9 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
9 December 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
9 December 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
19 April 2016Full accounts made up to 30 April 2015 (9 pages)
19 April 2016Full accounts made up to 30 April 2015 (9 pages)
5 April 2016Satisfaction of charge 7 in full (4 pages)
5 April 2016Satisfaction of charge 7 in full (4 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,100
(5 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,100
(5 pages)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
13 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,100
(5 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,100
(5 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,100
(5 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,100
(5 pages)
10 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
10 September 2013Termination of appointment of John Richardson as a secretary (1 page)
10 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
10 September 2013Termination of appointment of John Richardson as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
10 December 2012Secretary's details changed for Mr John David Richardson on 10 December 2012 (2 pages)
10 December 2012Secretary's details changed for Mr John David Richardson on 10 December 2012 (2 pages)
19 January 2012Termination of appointment of Christopher Stone as a director (1 page)
19 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
19 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
19 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
6 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 7 (14 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 May 2008Declaration of assistance for shares acquisition (23 pages)
6 May 2008Declaration of assistance for shares acquisition (23 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Declaration of assistance for shares acquisition (23 pages)
6 May 2008Declaration of assistance for shares acquisition (23 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 December 2007Return made up to 21/11/07; full list of members (3 pages)
19 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2007Particulars of mortgage/charge (16 pages)
3 September 2007Particulars of mortgage/charge (16 pages)
23 May 2007Particulars of mortgage/charge (14 pages)
23 May 2007Particulars of mortgage/charge (14 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 January 2007Return made up to 21/11/06; full list of members (7 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 21/11/06; full list of members (7 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
4 September 2006Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
4 September 2006Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
24 August 2006Return made up to 21/11/05; full list of members (5 pages)
24 August 2006Return made up to 21/11/05; full list of members (5 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (3 pages)
22 August 2006New secretary appointed (3 pages)
22 August 2006Secretary resigned (1 page)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
10 May 2005Particulars of mortgage/charge (12 pages)
10 May 2005Particulars of mortgage/charge (12 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 December 2004Return made up to 21/11/04; full list of members (6 pages)
22 December 2004Return made up to 21/11/04; full list of members (6 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
9 December 2003Return made up to 21/11/03; full list of members (7 pages)
13 August 2003Company name changed mdis uk company\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed mdis uk company\certificate issued on 13/08/03 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
1 June 2003New director appointed (3 pages)
1 June 2003New director appointed (3 pages)
18 December 2002Return made up to 21/11/02; full list of members (6 pages)
18 December 2002Return made up to 21/11/02; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2001Full accounts made up to 30 April 2001 (11 pages)
14 December 2001Full accounts made up to 30 April 2001 (11 pages)
13 November 2001Secretary's particulars changed (1 page)
13 November 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
25 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (3 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
25 November 1998Return made up to 21/11/98; no change of members (4 pages)
25 November 1998Return made up to 21/11/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Company name changed mcdonnell uk company\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed mcdonnell uk company\certificate issued on 20/01/98 (2 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
26 November 1997Return made up to 21/11/97; no change of members (4 pages)
26 November 1997Return made up to 21/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
17 December 1996Return made up to 21/11/96; full list of members (6 pages)
17 December 1996Return made up to 21/11/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead herts HP2 7HU (1 page)
9 July 1996Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead herts HP2 7HU (1 page)
17 June 1996Particulars of mortgage/charge (70 pages)
17 June 1996Particulars of mortgage/charge (70 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
27 November 1995Return made up to 21/11/95; no change of members (12 pages)
27 November 1995Return made up to 21/11/95; no change of members (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (3 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
4 January 1994Company name changed mcdonnell douglas uk company\certificate issued on 05/01/94 (2 pages)
4 January 1994Company name changed mcdonnell douglas uk company\certificate issued on 05/01/94 (2 pages)
2 December 1993Full group accounts made up to 31 December 1992 (28 pages)
2 December 1993Full group accounts made up to 31 December 1992 (28 pages)
15 April 1993Declaration of assistance for shares acquisition (13 pages)
15 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1993Declaration of assistance for shares acquisition (13 pages)
31 March 1993Particulars of mortgage/charge (28 pages)
31 March 1993Particulars of mortgage/charge (28 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
22 March 1993Declaration of assistance for shares acquisition (39 pages)
22 March 1993Declaration of assistance for shares acquisition (12 pages)
22 March 1993Declaration of assistance for shares acquisition (12 pages)
22 March 1993Declaration of assistance for shares acquisition (39 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
30 October 1992Full group accounts made up to 31 December 1991 (26 pages)
30 October 1992Full group accounts made up to 31 December 1991 (26 pages)
9 April 1992Memorandum and Articles of Association (26 pages)
9 April 1992Memorandum and Articles of Association (26 pages)
7 November 1991Full group accounts made up to 31 December 1990 (26 pages)
7 November 1991Full group accounts made up to 31 December 1990 (26 pages)
25 April 1990Return made up to 13/03/90; full list of members (3 pages)
25 April 1990Return made up to 13/03/90; full list of members (3 pages)
2 February 1989Full accounts made up to 31 December 1987 (10 pages)
2 February 1989Full accounts made up to 31 December 1987 (10 pages)