Company NameTraffic Flow Limited
Company StatusDissolved
Company Number02199330
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 4 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)
Previous NamesTryformat Limited and The Cabin Company Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDeborah Jane Sawers
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 September 2016(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address235 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Director NameDavid John Swales
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1994)
RoleAccountant
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed28 April 1994(6 years, 5 months after company formation)
Appointment Duration11 years (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMichael Alan Griffin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Coulson Drive
Worle
Weston Super Mare
Avon
BS22 0QL
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Director NameMark Stuart Norton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressFewston View
3 Middle Ridge Farm Timble
Otley
West Yorkshire
LS21 2NP
Director NameMrs Louise Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oldfield Road
Bath
Avon
BA2 3ND
Secretary NameAmanda Jane Farrell
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 May 2005)
RoleFinance Manager
Correspondence Address4 Hobby Close
Leigh
Gtr Manchester
WN7 2GL
Director NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2011)
RoleRail Engineer
Country of ResidenceEngland
Correspondence Address7 Isle Close
Crowle
Scunthorpe
Lincolnshire
DN17 4NR
Director NameMr Timothy Mark Thrall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Oaks
Park Avenue Barlow
Selby
North Yorkshire
YO8 8JH
Director NameAnthony James Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 August 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMr Timothy Mark Thrall
NationalityBritish
StatusResigned
Appointed10 May 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThree Oaks
Park Avenue Barlow
Selby
North Yorkshire
YO8 8JH
Secretary NameMr Philip Hugh Morris
StatusResigned
Appointed01 March 2010(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2010)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitebirse.co.uk

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Birse Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,720,000
Current Liabilities£1,841,000

Accounts

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

Charges

30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Equipment mortgage
Secured details: All monies due or to become due from each and every birse group member from time to time to the secured parties (or any of them), under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns the equipment, all right title benefit and interest in all insurances, and warranties of the equipment,. See the mortgage charge document for full details.
Fully Satisfied
29 March 2004Delivered on: 2 April 2004
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 x 9 a/v open plan office c/w jacklegs s/no 6/22796 20 x 9 a/v open plan office c/w jacklegs s/no 6/22795 16 x 9 (3+1) toilet c/w jacklegs s/no 5/22694 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 27 November 2003
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being 20 x 9 a/v open plan office + jacklegs 6/22474, 20 x 9 a/v open plan office + jacklegs 6/22473, 20 x 9 a/v open plan office + jacklegs 6/22500, for details of further equipment charged please refer to the from 395. see the mortgage charge document for full details.
Fully Satisfied
9 July 2003Delivered on: 10 July 2003
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20'X 9' drying room s/no 6/21337, 20' x 9' drying room s/no 6/21338, 24' x 10' welfare unit s/no 7/20883 (for further chattels charged refer to form 395).
Fully Satisfied
7 July 2003Delivered on: 8 July 2003
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being 32' x 10' 782-10 1 HJ029. 32' x 10' 782-10 1 HJ030, 32' x 10' 782-12 1 HJ031 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 1 April 2003
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 3 32' x 10' wc units,ser/nos 438201,438202,438203; (ii) 3 32' x 10' drying rooms,ser/nos 438301,438302,438303; (iii) 3 32' x 10' wc/kitchen/office,ser/nos 438101,438102,438103 with all plant machinery and things thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 23 January 2003
Satisfied on: 12 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties (As Defined)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all credit balances and stocks and shares. 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

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
17 November 2017Liquidators' statement of receipts and payments to 12 September 2017 (9 pages)
17 November 2017Liquidators' statement of receipts and payments to 12 September 2017 (9 pages)
30 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (2 pages)
30 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (2 pages)
13 February 2017Termination of appointment of Anthony James Jackson as a director on 30 January 2017 (2 pages)
13 February 2017Termination of appointment of Anthony James Jackson as a director on 30 January 2017 (2 pages)
8 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016 (2 pages)
8 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
8 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Appointment of Deborah Jane Sawers as a director on 12 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/09/2016 for Deborah Sawers.
(3 pages)
14 September 2016Appointment of Deborah Jane Sawers as a director on 12 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/09/2016 for Deborah Sawers.
(3 pages)
13 September 2016Appointment of Deborah Jane Sawers as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Deborah Jane Sawers as a director on 12 September 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (16 pages)
19 August 2016Full accounts made up to 31 December 2015 (16 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (16 pages)
2 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 & 182 22/09/2011
(36 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 & 182 22/09/2011
(36 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Anthony James Jackson on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Anthony James Jackson on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
23 March 2011Termination of appointment of Robert Adams as a director (1 page)
23 March 2011Termination of appointment of Robert Adams as a director (1 page)
23 March 2011Termination of appointment of Timothy Thrall as a director (1 page)
23 March 2011Termination of appointment of Timothy Thrall as a director (1 page)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Appointment of Mr Philip Hugh Morris as a secretary (1 page)
29 April 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
29 April 2010Appointment of Mr Philip Hugh Morris as a secretary (1 page)
29 April 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
4 December 2009Director's details changed for Robert Adams on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Adams on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Adams on 2 October 2009 (2 pages)
4 December 2009Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 March 2008Full accounts made up to 28 April 2007 (16 pages)
4 March 2008Full accounts made up to 28 April 2007 (16 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (3 pages)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Return made up to 18/10/07; full list of members (3 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 November 2006Return made up to 18/10/06; full list of members (8 pages)
6 November 2006Return made up to 18/10/06; full list of members (8 pages)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
13 February 2006Full accounts made up to 30 April 2005 (15 pages)
13 February 2006Full accounts made up to 30 April 2005 (15 pages)
19 December 2005Return made up to 18/10/05; full list of members (8 pages)
19 December 2005Return made up to 18/10/05; full list of members (8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
25 May 2005Company name changed the cabin company LIMITED\certificate issued on 25/05/05 (3 pages)
25 May 2005Company name changed the cabin company LIMITED\certificate issued on 25/05/05 (3 pages)
19 May 2005Registered office changed on 19/05/05 from: norton street miles platting manchester M40 8HD (1 page)
19 May 2005Registered office changed on 19/05/05 from: norton street miles platting manchester M40 8HD (1 page)
12 May 2005Declaration of mortgage charge released/ceased (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2005Declaration of mortgage charge released/ceased (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 30 April 2004 (15 pages)
27 October 2004Full accounts made up to 30 April 2004 (15 pages)
11 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page)
21 September 2004Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (6 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (6 pages)
2 April 2004Particulars of mortgage/charge (4 pages)
2 April 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 April 2003 (15 pages)
27 January 2004Full accounts made up to 30 April 2003 (15 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
19 November 2003Return made up to 18/10/03; full list of members (8 pages)
19 November 2003Return made up to 18/10/03; full list of members (8 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
8 July 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
23 January 2003Particulars of mortgage/charge (4 pages)
23 January 2003Particulars of mortgage/charge (4 pages)
20 November 2002Return made up to 18/10/02; full list of members (8 pages)
20 November 2002Return made up to 18/10/02; full list of members (8 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
5 September 2001Full accounts made up to 30 April 2001 (9 pages)
5 September 2001Full accounts made up to 30 April 2001 (9 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
16 March 2001Company name changed tryformat LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed tryformat LIMITED\certificate issued on 16/03/01 (2 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 February 1993Particulars of mortgage/charge (10 pages)
17 February 1993Particulars of mortgage/charge (10 pages)
18 January 1988Memorandum and Articles of Association (11 pages)
18 January 1988Memorandum and Articles of Association (11 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1987Incorporation (12 pages)
27 November 1987Incorporation (12 pages)