Company NameBarcom Limited
Company StatusDissolved
Company Number02158109
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date14 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shahryar Mufti
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameJonathan Lawrence John Gatt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMaltese
StatusClosed
Appointed30 March 2017(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2018)
RoleFp&A Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(22 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 14 September 2018)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David William Meeks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 1993)
RoleGeneral Manager/Director
Correspondence AddressCasquets
Clos De Petit Bois
St Martins
Tr25
Director NameMr James Edward Langford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1998)
RoleExecutive
Correspondence AddressMillstones
Westerham Road
Limpsfield
Surrey
KT20 5UA
Director NameMr Alan Pass
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1998)
RoleAccountant
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameMr John Moore Pinckard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1994)
RoleNon Executive Director
Correspondence Address27 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameRichard Alexander Cameron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1994)
RoleConsultant
Correspondence AddressDruidstone House
64 High Street Stanwick
Wellingborough
Northamptonshire
NN9 6QA
Director NameMr Brian Thompson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silo 4 The Greenyard
Yardley Hastings
Northampton
Northamptonshire
NN7 1EQ
Secretary NameMr Alan Pass
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressBecketts 11 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameDouglas Ernest Rogers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 1998)
RoleExecutive
Correspondence Address46 Hampton Lane
Solihull
West Midlands
B91 2PZ
Director NameEdward Augustus Hayward
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlynfield House
Itton
Chepstow
Monmouthshire
NP6 6BX
Wales
Director NameKarl James Bongarten
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2004)
RoleCompany Vice President
Correspondence Address27 Lost Mine Place
Ridgefield
Connecticut
06877
Director NameTom Francis Fanelli
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2004)
RoleCompany Vice President
Correspondence AddressNo 4 Mendas Road Danbury 06811
Connecticut
Usa
Director NameCarolyn Sue Littles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1999)
RoleCompany Vice President
Correspondence Address25 River Road
Apt 3107
Wilton
Connecticut
06897
Secretary NameSian Mair Wycherley
NationalityBritish
StatusResigned
Appointed17 September 1998(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressHillside
The Graig
Cwmcarn
Gwent
NP1 7FA
Wales
Director NameChristopher Jacobs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2004)
RoleChief Financial Officer
Correspondence Address299 Seneca Place
Westfield
New Jersey 07090
United States
Secretary NameChristopher Burns
NationalityIrish
StatusResigned
Appointed08 June 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2002)
RoleAccountant
Correspondence Address5 Richards Close
Wootton Bassett
Swindon
Wiltshire
SN4 7LE
Secretary NameChristopher Stott
NationalityBritish
StatusResigned
Appointed28 August 2002(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2008)
RoleAccountant
Correspondence Address5 Grange Park
St. Arvans
Chepstow
NP16 6EA
Wales
Director NameDavid Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2007)
RoleManaging Director
Correspondence Address12 The Culvert
Bradley Stoke
Bristol
BS32 8AB
Director NameMr Andrew Brandon Bish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Malmesbury Road
Minety
Wiltshire
SN16 9QX
Director NameJeremy Matthew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed23 August 2006(19 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressBeethovenstraat 132-3
Amsterdam
1077 Js
Foreign
Director NameEileen Frances Mannion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2009)
RoleAccountant
Correspondence Address74 Church Street
Old Glossop
Derbyshire
SK13 7RN
Director NameCarl Mark D'Ammassa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressThe Smithy
Bottoms Farm Warmingham Road
Warmingham
CW1 4PJ
Director NameAndrew James Way
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressThe Fairways 9 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG
Director NameKaren Ann Delamore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameAndrew Winlow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameMrs Helen Elizabeth Ward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(21 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NamePaul Laurence Beadle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 November 2013)
RoleEuropean Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameKevin Thomas Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Neil Campbell Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemcinsurance.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

232.7m at £0.2Ge Capital Corporation (Holdings)
100.00%
Ordinary
1 at £0.2Ge Credit Corp. Of Tennessee
0.00%
Ordinary

Financials

Year2014
Net Worth£11,290,000

Accounts

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

Charges

12 December 1995Delivered on: 20 December 1995
Satisfied on: 22 June 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
26 October 1987Delivered on: 16 November 1987
Satisfied on: 12 January 1996
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

14 September 2018Final Gazette dissolved following liquidation (1 page)
14 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
21 November 2017Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
21 November 2017Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
30 October 2017Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages)
30 October 2017Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages)
30 October 2017Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 30 October 2017 (2 pages)
30 October 2017Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages)
30 October 2017Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ (2 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
24 October 2017Declaration of solvency (5 pages)
24 October 2017Declaration of solvency (5 pages)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
14 June 2017Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page)
4 May 2017Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page)
7 April 2017Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages)
7 April 2017Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages)
14 March 2017Solvency Statement dated 13/03/17 (1 page)
14 March 2017Statement by Directors (1 page)
14 March 2017Solvency Statement dated 13/03/17 (1 page)
14 March 2017Statement of capital on 14 March 2017
  • GBP 0.20
(3 pages)
14 March 2017Resolutions
  • RES13 ‐ Share premium account cancelled 13/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 March 2017Statement of capital on 14 March 2017
  • GBP 0.20
(3 pages)
14 March 2017Statement by Directors (1 page)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 46,541,343.2
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 46,541,343.2
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 46,541,343.2
(6 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 46,541,343.2
(6 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 46,541,343.2
(6 pages)
14 October 2014Section 519 companies act 2006 (3 pages)
14 October 2014Section 519 companies act 2006 (3 pages)
19 September 2014Auditor's resignation (3 pages)
19 September 2014Auditor's resignation (3 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 46,541,343.2
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 46,541,343.2
(6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 46,541,343.2
(6 pages)
20 November 2013Termination of appointment of Karen Delamore as a director (1 page)
20 November 2013Termination of appointment of Karen Delamore as a director (1 page)
20 November 2013Termination of appointment of Paul Beadle as a director (1 page)
20 November 2013Appointment of Kevin Thomas Griffin as a director (2 pages)
20 November 2013Appointment of Neil Campbell Smith as a director (2 pages)
20 November 2013Termination of appointment of Paul Beadle as a director (1 page)
20 November 2013Appointment of Neil Campbell Smith as a director (2 pages)
20 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 November 2013 (1 page)
20 November 2013Appointment of Kevin Thomas Griffin as a director (2 pages)
20 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 November 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
23 January 2013Statement of company's objects (2 pages)
23 January 2013Statement of company's objects (2 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 46,541,343.20
(4 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 46,541,343.20
(4 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 November 2011Appointment of Paul Laurence Beadle as a director (2 pages)
4 November 2011Appointment of Paul Laurence Beadle as a director (2 pages)
31 August 2011Termination of appointment of Andrew Winlow as a director (1 page)
31 August 2011Termination of appointment of Andrew Winlow as a director (1 page)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Termination of appointment of Helen Ward as a director (1 page)
25 March 2010Termination of appointment of Helen Ward as a director (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Winlow on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Winlow on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Winlow on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages)
6 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
6 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
8 July 2009Director appointed helen elizabeth ward (2 pages)
8 July 2009Director appointed helen elizabeth ward (2 pages)
3 July 2009Appointment terminated director carl d'ammassa (1 page)
3 July 2009Appointment terminated director carl d'ammassa (1 page)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 March 2009Return made up to 05/02/09; full list of members; amend (6 pages)
9 March 2009Return made up to 05/02/09; full list of members; amend (6 pages)
3 March 2009Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page)
2 March 2009Director appointed andrew winlow (2 pages)
2 March 2009Director appointed andrew winlow (2 pages)
27 February 2009Director appointed karen ann delamore (2 pages)
27 February 2009Director appointed karen ann delamore (2 pages)
25 February 2009Appointment terminated secretary christopher stott (1 page)
25 February 2009Appointment terminated secretary christopher stott (1 page)
23 February 2009Appointment terminated director eileen mannion (1 page)
23 February 2009Appointment terminated director eileen mannion (1 page)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Return made up to 05/02/07; full list of members (3 pages)
30 March 2007Return made up to 05/02/07; full list of members (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
8 March 2007New director appointed (3 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (3 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
7 September 2006Statement of affairs (5 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 31/08/06--------- £ si [email protected]=1000000 £ ic 30541343/31541343 (2 pages)
7 September 2006Ad 31/08/06--------- £ si [email protected]=1000000 £ ic 30541343/31541343 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Statement of affairs (5 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
13 June 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page)
1 June 2005New secretary appointed (2 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
8 March 2005Return made up to 05/02/05; full list of members (7 pages)
20 December 2004Ad 14/12/04--------- £ si [email protected]=19500000 £ ic 11041343/30541343 (2 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
20 December 2004Nc inc already adjusted 14/12/04 (1 page)
20 December 2004Nc inc already adjusted 14/12/04 (1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
20 December 2004Ad 14/12/04--------- £ si [email protected]=19500000 £ ic 11041343/30541343 (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 October 2003Full accounts made up to 31 December 2002 (12 pages)
12 March 2003Return made up to 05/02/03; full list of members (7 pages)
12 March 2003Return made up to 05/02/03; full list of members (7 pages)
16 December 2002Full accounts made up to 31 December 2001 (11 pages)
16 December 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
6 March 2002Return made up to 05/02/02; full list of members (8 pages)
6 March 2002Return made up to 05/02/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 February 2001Return made up to 05/02/01; full list of members (7 pages)
20 February 2001Return made up to 05/02/01; full list of members (7 pages)
1 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Application for reregistration from PLC to private (1 page)
1 September 2000Application for reregistration from PLC to private (1 page)
1 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2000Re-registration of Memorandum and Articles (28 pages)
1 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 September 2000Re-registration of Memorandum and Articles (28 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
28 March 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
1 August 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page)
12 April 1999Registered office changed on 12/04/99 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 March 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
4 March 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 May 1998Director resigned (1 page)
23 February 1998Full group accounts made up to 30 September 1997 (45 pages)
23 February 1998Return made up to 05/02/98; bulk list available separately (7 pages)
23 February 1998Return made up to 05/02/98; bulk list available separately (7 pages)
23 February 1998Full group accounts made up to 30 September 1997 (45 pages)
28 January 1998Ad 08/01/98--------- £ si [email protected]=19047 £ ic 11022295/11041342 (2 pages)
28 January 1998Ad 08/01/98--------- £ si [email protected]=19047 £ ic 11022295/11041342 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=185000 £ ic 10837295/11022295 (2 pages)
11 September 1997Ad 08/09/97--------- £ si [email protected]=185000 £ ic 10837295/11022295 (2 pages)
18 February 1997Return made up to 05/02/97; bulk list available separately (7 pages)
18 February 1997Return made up to 05/02/97; bulk list available separately (7 pages)
11 February 1997Full group accounts made up to 30 September 1996 (40 pages)
11 February 1997Full group accounts made up to 30 September 1996 (40 pages)
3 July 1996Ad 24/06/96--------- £ si [email protected]=246154 £ ic 10591141/10837295 (2 pages)
3 July 1996Ad 24/06/96--------- £ si [email protected]=246154 £ ic 10591141/10837295 (2 pages)
22 May 1996Ad 01/05/96--------- £ si [email protected]=1320000 £ ic 9271141/10591141 (2 pages)
22 May 1996Ad 01/05/96--------- £ si [email protected]=1320000 £ ic 9271141/10591141 (2 pages)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Nc inc already adjusted 29/04/96 (1 page)
3 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Nc inc already adjusted 29/04/96 (1 page)
16 April 1996Listing of particulars (49 pages)
16 April 1996Listing of particulars (49 pages)
22 February 1996Return made up to 05/02/96; bulk list available separately (7 pages)
22 February 1996Full group accounts made up to 30 September 1995 (36 pages)
22 February 1996Return made up to 05/02/96; bulk list available separately (7 pages)
22 February 1996Full group accounts made up to 30 September 1995 (36 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 February 1996Memorandum and Articles of Association (53 pages)
1 February 1996Memorandum and Articles of Association (53 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
6 November 1995Ad 13/10/95--------- £ si [email protected]=5532852 £ ic 3738289/9271141 (6 pages)
6 November 1995Ad 13/10/95--------- £ si [email protected]=5532852 £ ic 3738289/9271141 (6 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995£ nc 4950000/12000000 08/09/95 (1 page)
12 September 1995£ nc 4950000/12000000 08/09/95 (1 page)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (383 pages)
15 February 1992Full group accounts made up to 30 September 1991 (26 pages)
15 February 1992Full group accounts made up to 30 September 1991 (26 pages)
16 April 1991Full group accounts made up to 30 September 1990 (29 pages)
16 April 1991Full group accounts made up to 30 September 1990 (29 pages)
30 May 1990Full group accounts made up to 30 September 1989 (34 pages)
30 May 1990Full group accounts made up to 30 September 1989 (34 pages)
16 March 1989Prospectus (52 pages)
16 March 1989Prospectus (52 pages)
27 August 1987Incorporation (12 pages)
27 August 1987Incorporation (12 pages)