Company NameWITT O'Brien's Ltd
Company StatusDissolved
Company Number02261971
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)
Dissolution Date12 January 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Steven Morton Alais
NationalityBritish
StatusClosed
Appointed07 September 2007(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 12 January 2019)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr Gregory Paul Fenton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSuite 200 818 Town & Country Blvd
Houston
Texas
Tx 77024
Director NameKellie Kim
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 12 January 2019)
RoleChief Financial Offi Cer
Country of ResidenceUnited States
Correspondence Address1201 15th Street Nw
Washington Dc
Dc 20005
Director NamePamela Jean Baldwin
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleSecretary
Correspondence AddressPool Cottage
Tredington
Shipston On Stour
Warwickshire
CV36 4NQ
Director NameRichard William Walter Baldwin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Mill Lane
Bentley Heath
Solihull
West Midlands
B93 8NN
Secretary NamePamela Jean Baldwin
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressPool Cottage
Tredington
Shipston On Stour
Warwickshire
CV36 4NQ
Director NameMr David John Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years after company formation)
Appointment Duration18 years, 2 months (resigned 05 August 2011)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address3 Curlew Way
Grantham Road
Sleaford
Lincolnshire
NG34 7UD
Secretary NameMr Ian Bartley Murray
NationalityBritish
StatusResigned
Appointed19 June 2000(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurray House
58 High Street, Biddulph
Stoke On Trent
Staffordshire
ST8 6AR
Director NameMr Neil Andrew Challis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2011)
RoleEnvironmental Services
Country of ResidenceUnited Kingdom
Correspondence AddressTrent House Rtc Business Park London Road
Derby
DE24 8UP
Director NameMs Alice Nathalie Gran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Pickwick Place
Harrow
Middlesex
HA1 3BG
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Marsh Cottage
Shepherds Lane Reydon
Southwold
IP18 6SB
Director NameCindy Peche
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gray's Inn Square
London
WC1R 5JF
Director NameEric Bernard Fabrikant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPO Box 13038 2200
Eller Drive
Fort Launerdale
Florida 33316
United States
Director NameKevin Timothy Perkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite 290, 2929
E. Imperial Highway
Brea
California 92821
United States
Director NameMr Stephen Christopher James
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleEmergency And Crisis Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressTrent House Rtc Business Park
London Road
Derby
DE24 8UF
Director NamePate Felts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(25 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2014)
RoleChief Financial Officer
Country of ResidenceUsa / District Of Columbia
Correspondence Address5th Floor
M Street, Nw
Washington
Dc 20005
United States
Director NameKenneth Burris
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2016)
RoleCEO
Country of ResidenceUsa / Georgia
Correspondence Address5th Floor
1501 M Street, Nw
Washington
Dc 20005
United States
Director NameKeith Robert Forster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2017)
RoleAccountant
Country of ResidenceCalifornia Usa
Correspondence AddressSuite 290
2929 E. Imperial Hwy
Brea
California 92821
United States

Contact

Websitewww.linkassociates.com/go/doc/6230/1980010/
Telephone01332 222299
Telephone regionDerby

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1O Briens Response Management Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,783,812
Gross Profit£818,550
Net Worth£12,270
Cash£151,273
Current Liabilities£530,880

Accounts

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

Charges

25 July 2012Delivered on: 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 1990Delivered on: 14 September 1990
Satisfied on: 12 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
16 June 1989Delivered on: 27 June 1989
Satisfied on: 23 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2019Final Gazette dissolved following liquidation (1 page)
12 October 2018Return of final meeting in a members' voluntary winding up (10 pages)
18 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 470,000
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 470,000
(4 pages)
10 January 2018Registered office address changed from Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN England to Fleet Place House 2 Fleet Place London EC4M 7RF on 10 January 2018 (2 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
5 January 2018Declaration of solvency (5 pages)
5 January 2018Declaration of solvency (5 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
5 January 2018Appointment of a voluntary liquidator (3 pages)
17 November 2017Termination of appointment of Stephen Christopher James as a director on 31 October 2016 (2 pages)
17 November 2017Termination of appointment of Stephen Christopher James as a director on 31 October 2016 (2 pages)
11 October 2017Appointment of Kellie Kim as a director on 2 October 2017 (3 pages)
11 October 2017Termination of appointment of Keith Robert Forster as a director on 2 October 2017 (2 pages)
11 October 2017Termination of appointment of Keith Robert Forster as a director on 2 October 2017 (2 pages)
11 October 2017Appointment of Kellie Kim as a director on 2 October 2017 (3 pages)
10 October 2017Appointment of Greg Fenton as a director on 2 October 2017 (3 pages)
10 October 2017Appointment of Greg Fenton as a director on 2 October 2017 (3 pages)
23 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
16 December 2016Registered office address changed from Trent House Rtc Business Park London Road Derby DE24 8UP to 7/8 Great James Street London WC1N 3DF on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 7/8 Great James Street London WC1N 3DF England to Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 7/8 Great James Street London WC1N 3DF England to Columbus Building Waveney Road Lowestoft Suffolk NR32 1BN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Trent House Rtc Business Park London Road Derby DE24 8UP to 7/8 Great James Street London WC1N 3DF on 16 December 2016 (1 page)
30 September 2016Satisfaction of charge 3 in full (4 pages)
30 September 2016Satisfaction of charge 3 in full (4 pages)
3 June 2016Termination of appointment of Kenneth Burris as a director on 31 January 2016 (2 pages)
3 June 2016Termination of appointment of Kenneth Burris as a director on 31 January 2016 (2 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,000
(6 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,000
(6 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
28 January 2015Termination of appointment of Kevin Timothy Perkins as a director on 15 January 2015 (2 pages)
28 January 2015Termination of appointment of Kevin Timothy Perkins as a director on 15 January 2015 (2 pages)
20 January 2015Appointment of Keith Robert Forster as a director on 9 January 2015 (3 pages)
20 January 2015Appointment of Keith Robert Forster as a director on 9 January 2015 (3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,000
(6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,000
(6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,000
(6 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)
17 September 2014Termination of appointment of Pate Felts as a director on 10 September 2014 (2 pages)
17 September 2014Termination of appointment of Pate Felts as a director on 10 September 2014 (2 pages)
10 January 2014Appointment of Kenneth Burris as a director (3 pages)
10 January 2014Appointment of Kenneth Burris as a director (3 pages)
10 January 2014Appointment of Pate Felts as a director (3 pages)
10 January 2014Appointment of Pate Felts as a director (3 pages)
2 January 2014Company name changed link associates international LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(6 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(6 pages)
2 January 2014Company name changed link associates international LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(6 pages)
2 January 2014Register(s) moved to registered office address (1 page)
2 January 2014Register(s) moved to registered office address (1 page)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 March 2013Termination of appointment of Eric Fabrikant as a director (2 pages)
12 March 2013Termination of appointment of Eric Fabrikant as a director (2 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
14 December 2012Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages)
14 December 2012Register inspection address has been changed from C/O C/O Wright Son & Pepper Llp 9 Gray's Inn Square London WC1R 5JF United Kingdom (1 page)
14 December 2012Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages)
14 December 2012Register inspection address has been changed from C/O C/O Wright Son & Pepper Llp 9 Gray's Inn Square London WC1R 5JF United Kingdom (1 page)
14 December 2012Secretary's details changed for Steven Morton Alais on 1 January 2012 (2 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Register inspection address has been changed (1 page)
18 August 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Termination of appointment of David Evans as a director (2 pages)
11 August 2011Termination of appointment of David Evans as a director (2 pages)
18 July 2011Appointment of Mr Stephen Christopher James as a director (3 pages)
18 July 2011Appointment of Mr Stephen Christopher James as a director (3 pages)
20 June 2011Appointment of Kevin Timothy Perkins as a director (3 pages)
20 June 2011Appointment of Kevin Timothy Perkins as a director (3 pages)
14 June 2011Termination of appointment of Cindy Peche as a director (2 pages)
14 June 2011Termination of appointment of Neil Challis as a director (2 pages)
14 June 2011Termination of appointment of Richard Baldwin as a director (2 pages)
14 June 2011Termination of appointment of Neil Challis as a director (2 pages)
14 June 2011Appointment of Eric Bernard Fabrikant as a director (3 pages)
14 June 2011Termination of appointment of Cindy Peche as a director (2 pages)
14 June 2011Appointment of Eric Bernard Fabrikant as a director (3 pages)
14 June 2011Termination of appointment of Richard Baldwin as a director (2 pages)
17 February 2011Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 17 February 2011 (2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 31 December 2009 (18 pages)
1 November 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Appointment of Cindy Peche as a director (4 pages)
6 May 2010Appointment of Cindy Peche as a director (4 pages)
30 March 2010Termination of appointment of Alice Gran as a director (2 pages)
30 March 2010Termination of appointment of Alice Gran as a director (2 pages)
26 January 2010Termination of appointment of Clyde Camburn as a director (2 pages)
26 January 2010Termination of appointment of Clyde Camburn as a director (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for David John Evans on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Richard William Walter Baldwin on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Neil Andrew Challis on 10 December 2009 (2 pages)
10 December 2009Director's details changed for David John Evans on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Neil Andrew Challis on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Richard William Walter Baldwin on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 31 December 2008 (19 pages)
12 November 2009Full accounts made up to 31 December 2008 (19 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 December 2007Return made up to 04/12/07; full list of members (3 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 04/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 9 gray's inn square london WC1R 5JF (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Registered office changed on 12/12/07 from: 9 gray's inn square london WC1R 5JF (1 page)
12 December 2007Location of debenture register (1 page)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor trent house rtc business park london road derby derbyshire DE24 8UP (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor trent house rtc business park london road derby derbyshire DE24 8UP (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 January 2007Return made up to 04/12/06; full list of members (2 pages)
26 January 2007Return made up to 04/12/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
7 December 2005Return made up to 04/12/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
19 December 2003Return made up to 04/12/03; full list of members (7 pages)
19 December 2003Return made up to 04/12/03; full list of members (7 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
12 June 2003Registered office changed on 12/06/03 from: aspen drive spondon derby DE21 7SG (1 page)
12 June 2003Registered office changed on 12/06/03 from: aspen drive spondon derby DE21 7SG (1 page)
4 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
4 April 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
2 January 2003Return made up to 04/12/02; full list of members (7 pages)
2 January 2003Return made up to 04/12/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
29 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
29 March 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
18 July 2001Group of companies' accounts made up to 31 May 2000 (21 pages)
18 July 2001Group of companies' accounts made up to 31 May 2000 (21 pages)
2 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
2 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
28 January 2001Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
4 May 1999Full accounts made up to 31 May 1998 (11 pages)
4 May 1999Full accounts made up to 31 May 1998 (11 pages)
16 March 1999Return made up to 04/12/98; full list of members (6 pages)
16 March 1999Return made up to 04/12/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 May 1997 (11 pages)
11 June 1998Full accounts made up to 31 May 1997 (11 pages)
31 May 1998Return made up to 04/12/97; no change of members (4 pages)
31 May 1998Return made up to 04/12/97; no change of members (4 pages)
25 July 1997Registered office changed on 25/07/97 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
25 July 1997Registered office changed on 25/07/97 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
23 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 December 1996Return made up to 04/12/96; no change of members (4 pages)
21 December 1996Return made up to 04/12/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
28 February 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 February 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 December 1994Company name changed darvine associates LIMITED\certificate issued on 06/12/94 (2 pages)
5 December 1994Company name changed darvine associates LIMITED\certificate issued on 06/12/94 (2 pages)
25 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
25 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
12 October 1993Ad 22/02/93--------- £ si 11400@1=11400 £ ic 18600/30000 (2 pages)
12 October 1993Ad 22/02/93--------- £ si 11400@1=11400 £ ic 18600/30000 (2 pages)
25 August 1993New director appointed (2 pages)
25 August 1993New director appointed (2 pages)
24 September 1992Accounts for a small company made up to 31 May 1992 (5 pages)
24 September 1992Accounts for a small company made up to 31 May 1992 (5 pages)
25 August 1992Ad 08/01/92--------- £ si 15000@1=15000 £ ic 3600/18600 (2 pages)
25 August 1992Ad 08/01/92--------- £ si 15000@1=15000 £ ic 3600/18600 (2 pages)
5 February 1992Accounts for a small company made up to 31 May 1991 (5 pages)
5 February 1992Accounts for a small company made up to 31 May 1991 (5 pages)
20 January 1992£ nc 5000/30000 06/01/92 (1 page)
20 January 1992£ nc 5000/30000 06/01/92 (1 page)
1 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
1 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
10 August 1989Wd 01/08/89 ad 31/05/89--------- £ si 3500@1=3500 £ ic 98/3598 (2 pages)
10 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1989Wd 01/08/89 ad 31/05/89--------- £ si 3500@1=3500 £ ic 98/3598 (2 pages)
10 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1988Memorandum and Articles of Association (7 pages)
1 September 1988Memorandum and Articles of Association (7 pages)
18 August 1988Company name changed hawktry LIMITED\certificate issued on 19/08/88 (2 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Company name changed hawktry LIMITED\certificate issued on 19/08/88 (2 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1988Incorporation (9 pages)
25 May 1988Incorporation (9 pages)