Company NamePlus Design Limited
Company StatusDissolved
Company Number02269735
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(25 years, 10 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Eric John Atherton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX29 8HL
Director NameMrs Valerie Catherine Atherton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX8 8HL
Secretary NameMrs Valerie Catherine Atherton
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX8 8HL
Director NameMr Ian Michael Treherne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Coppock Close
Headington
Oxford
Oxfordshire
OX3 8JS
Director NameSimon Lee Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2004)
RoleEngineer
Correspondence Address33 Common Road
North Leigh
Oxfordshire
OX29 6RD
Director NameHilda May Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2004)
RoleEngineer
Correspondence Address14 Hughes Close
Charlbury
Oxfordshire
OX7 3ST
Secretary NameJennifer Ann Cooper
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressRobinwood House
116 Wroslyn Road
Freeland Witney
Oxfordshire
OX8 8HL
Secretary NameMr Eric John Atherton
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wroslyn Road
Freeland
Witney
Oxfordshire
OX29 8HL
Director NameGreame Dale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2003)
RoleDesigner
Correspondence Address77 Quarry Road
Whitney
Oxfordshire
OX28 1JT
Director NameGraeme Stewart Young
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address6 Valentine Crescent
Danestone
Aberdeen
AB22 8DB
Scotland
Director NameJames Robert Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleManaging Director
Correspondence Address12603 Chandlers Way
Houston
Texas 77041
United States
Secretary NameGraeme Stewart Young
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address6 Valentine Crescent
Danestone
Aberdeen
AB22 8DB
Scotland
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Director NameLeslie Hewitt Strachen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Hiswick Hig
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Contact

Websitewww.bakerhughes.com
Telephone020 33204900
Telephone regionLondon

Location

Registered AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

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

Charges

2 May 1997Delivered on: 21 May 1997
Satisfied on: 14 November 2003
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: 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

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
26 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (10 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Removal of liquidator by court order (15 pages)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100.035
(4 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100.035
(4 pages)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
13 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100.035
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100.035
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100.035
(4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100.035
(4 pages)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
15 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
14 August 2012Appointment of Mr Oluwole Onabolu as a director (2 pages)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
6 August 2012Termination of appointment of Elaine Mays as a director (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page)
10 June 2011Secretary's details changed for Paul Bryan Stokes on 1 January 2011 (1 page)
2 December 2010Appointment of Elain Doris Mays as a director (3 pages)
2 December 2010Appointment of Elain Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachen as a director (2 pages)
11 November 2010Termination of appointment of Leslie Strachen as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Leslie Hewitt Strachen on 1 January 2010 (2 pages)
26 June 2009Return made up to 30/05/07; full list of members; amend (6 pages)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Return made up to 30/05/08; full list of members; amend (6 pages)
26 June 2009Return made up to 30/05/07; full list of members; amend (6 pages)
26 June 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Return made up to 30/05/08; full list of members; amend (6 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Director appointed christopher asquith (4 pages)
12 August 2008Appointment terminated director rudiger lichte (1 page)
12 August 2008Appointment terminated director rudiger lichte (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Return made up to 30/05/08; full list of members (3 pages)
2 July 2008Return made up to 30/05/08; full list of members (3 pages)
15 July 2007Return made up to 30/05/07; full list of members (6 pages)
15 July 2007Return made up to 30/05/07; full list of members (6 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock northleigh witney oxford OX8 6RM (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: rowan court north leigh business park woodstock northleigh witney oxford OX8 6RM (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Location of register of members (1 page)
13 June 2007New director appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 April 2007Full accounts made up to 31 December 2005 (14 pages)
3 April 2007Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Return made up to 30/05/06; full list of members (7 pages)
18 July 2006Return made up to 30/05/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Return made up to 30/05/05; no change of members (7 pages)
18 July 2005Return made up to 30/05/05; no change of members (7 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New secretary appointed;new director appointed (1 page)
11 August 2004New secretary appointed;new director appointed (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 July 2004Return made up to 30/05/04; no change of members (4 pages)
22 July 2004Return made up to 30/05/04; no change of members (4 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 June 2002Return made up to 30/05/02; full list of members (9 pages)
5 June 2002Return made up to 30/05/02; full list of members (9 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
18 June 2001Return made up to 30/05/01; no change of members (5 pages)
18 June 2001Return made up to 30/05/01; no change of members (5 pages)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
29 June 2000Return made up to 30/05/00; full list of members (7 pages)
29 June 2000Return made up to 30/05/00; full list of members (7 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
26 February 1999Return made up to 30/05/98; full list of members; amend (8 pages)
26 February 1999Return made up to 30/05/98; full list of members; amend (8 pages)
26 February 1999Ad 28/04/98--------- £ si [email protected] (2 pages)
26 February 1999Ad 28/04/98--------- £ si [email protected] (2 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
1 July 1998Return made up to 30/05/98; full list of members (8 pages)
1 July 1998Return made up to 30/05/98; full list of members (8 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
13 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1997Return made up to 30/05/97; full list of members (6 pages)
24 June 1997Return made up to 30/05/97; full list of members (6 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 July 1996Return made up to 30/05/96; no change of members (4 pages)
22 July 1996Return made up to 30/05/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
21 July 1995Return made up to 30/05/95; no change of members (4 pages)
21 July 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
20 October 1994Registered office changed on 20/10/94 from: beacon house 35D newland street eynsham oxford OX8 1LB (1 page)
20 October 1994Registered office changed on 20/10/94 from: beacon house 35D newland street eynsham oxford OX8 1LB (1 page)
20 June 1994Return made up to 30/05/94; full list of members (6 pages)
20 June 1994Return made up to 30/05/94; full list of members (6 pages)
4 August 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1992Return made up to 30/05/92; no change of members (4 pages)
18 June 1992Return made up to 30/05/92; no change of members (4 pages)
19 July 1991Return made up to 30/05/91; full list of members (5 pages)
19 July 1991Return made up to 30/05/91; full list of members (5 pages)
21 January 1991Return made up to 16/08/90; full list of members (4 pages)
21 January 1991Return made up to 16/08/90; full list of members (4 pages)
5 December 1990Accounting reference date shortened from 31/03 to 30/06 (1 page)
5 December 1990Accounting reference date shortened from 31/03 to 30/06 (1 page)
20 April 1990Registered office changed on 20/04/90 from: astral house granville way bicester oxon OX6 0JT (1 page)
20 April 1990Registered office changed on 20/04/90 from: astral house granville way bicester oxon OX6 0JT (1 page)
7 June 1989Return made up to 30/05/89; full list of members (5 pages)
7 June 1989Return made up to 30/05/89; full list of members (5 pages)
13 April 1989Wd 03/04/89 ad 14/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1989Wd 03/04/89 ad 14/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 April 1989Registered office changed on 12/04/89 from: thames house market square bicester oxfordshire (1 page)
12 April 1989Registered office changed on 12/04/89 from: thames house market square bicester oxfordshire (1 page)
12 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 June 1988Incorporation (11 pages)
21 June 1988Incorporation (11 pages)