Company NameFyshe Horton Finney Limited
DirectorSyed Mohammed Ali Farooq
Company StatusIn Administration
Company Number02284075
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Syed Mohammed Ali Farooq
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleFinancial Specialist
Country of ResidenceUnited States
Correspondence Address600 N. Lake Shore Dr #3802
Chicago
Cook / Illinois
60611
Director NameJames Derek Rimmer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 February 2005)
RoleStockbroker
Correspondence AddressThe Oaks
243 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JT
Director NameMr Clive Joseph Duckitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 December 2012)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 3 Icknield Close
Sutton Coldfield
West Midlands
B74 3NN
Director NameMr Nigel Charles Duckitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 January 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address68 Langfield Road
Knowle
Solihull
West Midlands
B93 9PS
Director NameMr Peter Frederick Knowles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 March 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Clock House
Woodlands West Avenue Roundhay
Leeds
West Yorkshire
LS8 2JN
Director NameMr Frank Keeling
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleStock Broker
Correspondence AddressThe Limes Birmingham Road
Bishopton
Stratford On Avon
Warwickshire
CV37 0RF
Secretary NameJames Derek Rimmer
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressThe Oaks
243 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JT
Director NameMr George James Brunton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1994)
RoleInvestment Manager
Correspondence AddressLinks View 3 Ainsdale Close
Pedmore
Stourbridge
West Midlands
DY8 2LN
Director NameJonathan David Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 11 months after company formation)
Appointment Duration14 years (resigned 27 July 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address6 Lahn Drive
Droitwich
Worcestershire
WR9 8TQ
Director NameMr Jeffrey Alan Plowman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHammerton Chase
Chapel Street
Kirk Hammerton
North Yorkshire
YO26 8DA
Director NameMr Ian Walter Scullion
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Westfield Green
Tockwith
North Yorkshire
YO26 7RE
Director NameMr Paul David Stallard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Gables
Baildon
Bradford
West Yorkshire
BD17 6DG
Director NameMr Christopher Julian Horner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2004)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linton Road
Collingham
Wetherby
West Yorkshire
LS22 5BS
Director NameMr John Murray Whitlow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Bank
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DG
Director NameRichard Antony Coukham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address27 Ullswater Drive
Wetherby
West Yorkshire
LS22 6YF
Director NameMr David Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3 Parkwood Gardens
Roundhay
Leeds
West Yorkshire
LS8 1JR
Director NameNigel James Unwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2004)
RoleChartered Accountant
Correspondence Address5 The Square
Wellow
Bath
Avon
BA2 8QE
Director NameStephen Robert Wise
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2004)
RoleIT
Correspondence Address24b Hyde Vale
Greenwich
London
SE10 8QH
Director NameDr Hardeep Singh Tamana
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
25 Longridge Road
London
SW5 9SB
Secretary NameJonathan David Brown
NationalityBritish
StatusResigned
Appointed18 December 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lahn Drive
Droitwich
Worcestershire
WR9 8TQ
Director NameIrfan Iqbal Puri
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2007)
RoleCompany Director
Correspondence Address2903, Al Majara Towers 2
Dubai Marina
Dubai
UAE
Director NameAfzal Hans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlisle Terrace
Bradford
West Yorkshire
BD8 8AT
Director NamePeter John Whitworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address29 Lea Lane
Netherton
Huddersfield
West Yorkshire
HD4 7DP
Director NameMr Christopher James Dimbylow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2012)
RoleCompliance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House
148/149 Great Charles Street
Birmingham
B3 3HT
Director NameMrs Susan Catherine Grierson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 2012)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Culcharry
Nairn
IV12 5QY
Scotland
Director NameDr Marcellus Paulus Van Lohuizen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2012(23 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 February 2013)
RoleSoftware Engineer
Country of ResidenceSwitzerland
Correspondence Address7 Huobstrasse
Pfaffikon
Sz
8808

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£3,016,343
Net Worth£1,688,291
Cash£1,211,783
Current Liabilities£5,131,667

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

9 November 2023Administrator's progress report to 19 September 2023 (18 pages)
4 May 2023Administrator's progress report to 19 March 2023 (19 pages)
2 November 2022Administrator's progress report to 19 September 2022 (19 pages)
21 April 2022Administrator's progress report to 19 March 2022 (19 pages)
28 October 2021Administrator's progress report to 19 September 2021 (20 pages)
5 July 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021 (2 pages)
19 April 2021Administrator's progress report to 19 March 2021 (34 pages)
29 October 2020Administrator's progress report to 19 September 2020 (37 pages)
14 May 2020Administrator's progress report to 19 March 2020 (38 pages)
3 November 2019Administrator's progress report to 19 September 2019 (38 pages)
2 May 2019Administrator's progress report (40 pages)
23 April 2019Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 April 2019 (2 pages)
5 November 2018Administrator's progress report (37 pages)
2 May 2018Administrator's progress report (41 pages)
1 November 2017Administrator's progress report (42 pages)
1 November 2017Administrator's progress report (42 pages)
30 April 2017Administrator's progress report (43 pages)
30 April 2017Administrator's progress report (43 pages)
26 October 2016Administrator's progress report to 19 September 2016 (53 pages)
26 October 2016Administrator's progress report to 19 September 2016 (53 pages)
28 April 2016Administrator's progress report to 19 March 2016 (47 pages)
28 April 2016Administrator's progress report to 19 March 2016 (47 pages)
23 October 2015Administrator's progress report to 19 September 2015 (47 pages)
23 October 2015Administrator's progress report to 19 September 2015 (47 pages)
28 May 2015Administrator's progress report to 19 March 2014 (50 pages)
28 May 2015Administrator's progress report to 19 September 2014 (51 pages)
28 May 2015Administrator's progress report to 19 September 2014 (51 pages)
28 May 2015Administrator's progress report to 19 March 2014 (50 pages)
30 April 2015Administrator's progress report to 19 March 2015 (52 pages)
30 April 2015Administrator's progress report to 19 March 2015 (52 pages)
7 November 2014Administrator's notice of a change in committee membership (1 page)
7 November 2014Administrator's notice of a change in committee membership (1 page)
12 August 2014Administrator's notice of a change in committee membership (1 page)
12 August 2014Administrator's notice of a change in committee membership (1 page)
19 February 2014Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 (2 pages)
22 October 2013Administrator's progress report to 19 September 2013 (54 pages)
22 October 2013Administrator's progress report to 19 September 2013 (54 pages)
9 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 May 2013Amended certificate of constitution of creditors' committee (1 page)
30 May 2013Amended certificate of constitution of creditors' committee (1 page)
16 May 2013Statement of administrator's proposal (76 pages)
16 May 2013Statement of administrator's proposal (76 pages)
28 March 2013Appointment of an administrator (1 page)
28 March 2013Appointment of an administrator (1 page)
28 March 2013Registered office address changed from Charles House 148/149 Great Charles Street Birmingham B3 3HT on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from Charles House 148/149 Great Charles Street Birmingham B3 3HT on 28 March 2013 (2 pages)
20 March 2013Termination of appointment of Afzal Hans as a director (1 page)
20 March 2013Termination of appointment of Afzal Hans as a director (1 page)
21 February 2013Termination of appointment of Marcellus Van Lohuizen as a director (1 page)
21 February 2013Termination of appointment of Marcellus Van Lohuizen as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 7,912,484.5725
(7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 7,912,484.5725
(7 pages)
24 January 2013Director's details changed for Afzal Hans on 14 January 2012 (2 pages)
24 January 2013Register(s) moved to registered office address (1 page)
24 January 2013Register(s) moved to registered office address (1 page)
24 January 2013Director's details changed for Afzal Hans on 14 January 2012 (2 pages)
9 January 2013Termination of appointment of Clive Duckitt as a director (1 page)
9 January 2013Termination of appointment of Hardeep Tamana as a director (1 page)
9 January 2013Termination of appointment of Hardeep Tamana as a director (1 page)
9 January 2013Termination of appointment of Clive Duckitt as a director (1 page)
23 November 2012Termination of appointment of Susan Grierson as a director (1 page)
23 November 2012Termination of appointment of Susan Grierson as a director (1 page)
17 September 2012Appointment of Mr Syed Mohammed Ali Farooq as a director (2 pages)
17 September 2012Appointment of Mr Syed Mohammed Ali Farooq as a director (2 pages)
11 September 2012Appointment of Dr Marcellus Paulus Van Lohuizen as a director (2 pages)
11 September 2012Appointment of Mrs Susan Catherine Grierson as a director (2 pages)
11 September 2012Appointment of Dr Marcellus Paulus Van Lohuizen as a director (2 pages)
11 September 2012Appointment of Mrs Susan Catherine Grierson as a director (2 pages)
29 May 2012Termination of appointment of Peter Whitworth as a director (1 page)
29 May 2012Termination of appointment of Christopher Dimbylow as a director (1 page)
29 May 2012Termination of appointment of Peter Whitworth as a director (1 page)
29 May 2012Termination of appointment of Christopher Dimbylow as a director (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Appointment of Mr Christopher James Dimbylow as a director (2 pages)
10 January 2012Appointment of Mr Christopher James Dimbylow as a director (2 pages)
19 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
19 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
31 March 2011Termination of appointment of Nigel Duckitt as a director (1 page)
31 March 2011Termination of appointment of Nigel Duckitt as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 October 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
12 October 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
12 August 2010Termination of appointment of Jonathan Brown as a director (1 page)
12 August 2010Termination of appointment of Jonathan Brown as a director (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
30 June 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
26 January 2010Director's details changed for Afzal Hans on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Afzal Hans on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
26 January 2010Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Jonathan David Brown on 1 December 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Nigel Charles Duckitt on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Afzal Hans on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Peter John Whitworth on 1 December 2009 (2 pages)
23 October 2009Termination of appointment of Jonathan Brown as a secretary (1 page)
23 October 2009Termination of appointment of Jonathan Brown as a secretary (1 page)
7 April 2009Appointment terminated director peter knowles (1 page)
7 April 2009Appointment terminated director peter knowles (1 page)
4 April 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
4 April 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
9 February 2009Return made up to 31/12/08; full list of members (8 pages)
9 February 2009Return made up to 31/12/08; full list of members (8 pages)
16 December 2008Director appointed afzal nazir hans (2 pages)
16 December 2008Director appointed afzal nazir hans (2 pages)
17 September 2008Director appointed peter john whitworth (2 pages)
17 September 2008Director appointed peter john whitworth (2 pages)
14 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 October 2007Group of companies' accounts made up to 30 June 2007 (19 pages)
1 October 2007Group of companies' accounts made up to 30 June 2007 (19 pages)
24 May 2007Ad 25/04/07--------- £ si [email protected]= 1914027 £ si 2335962@1=2335962 £ ic 3662500/7912489 (2 pages)
24 May 2007Ad 25/04/07--------- £ si [email protected]= 1914027 £ si 2335962@1=2335962 £ ic 3662500/7912489 (2 pages)
31 March 2007S-div 07/03/07 (1 page)
31 March 2007S-div 07/03/07 (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (10 pages)
30 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
29 September 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
29 September 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 October 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
27 October 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
20 April 2005Full accounts made up to 30 June 2004 (20 pages)
20 April 2005Full accounts made up to 30 June 2004 (20 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
20 October 2004Full accounts made up to 30 June 2003 (22 pages)
20 October 2004Full accounts made up to 30 June 2003 (22 pages)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 September 2004Nc inc already adjusted 17/08/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 September 2004Nc inc already adjusted 17/08/04 (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Ad 30/01/04-01/08/04 £ si 850000@1=850000 £ ic 2812494/3662494 (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Ad 17/08/04--------- £ si [email protected]= 749994 £ ic 2062500/2812494 (3 pages)
27 August 2004Ad 17/08/04--------- £ si [email protected]= 749994 £ ic 2062500/2812494 (3 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Ad 30/01/04-01/08/04 £ si 850000@1=850000 £ ic 2812494/3662494 (2 pages)
27 August 2004Director resigned (1 page)
19 March 2004Ad 18/12/02-17/01/03 £ si 812500@1 (2 pages)
19 March 2004Ad 18/12/02-17/01/03 £ si 812500@1 (2 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 February 2004Ad 28/11/03--------- £ si 30000@1=30000 £ ic 2752500/2782500 (2 pages)
6 February 2004Ad 19/06/03--------- £ si 250000@1=250000 £ ic 2032500/2282500 (2 pages)
6 February 2004Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 2282500/2752500 (2 pages)
6 February 2004Ad 28/11/03--------- £ si 30000@1=30000 £ ic 2752500/2782500 (2 pages)
6 February 2004Ad 19/06/03--------- £ si 250000@1=250000 £ ic 2032500/2282500 (2 pages)
6 February 2004Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 2282500/2752500 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Nc inc already adjusted 20/08/03 (2 pages)
4 December 2003Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 1562500/2032500 (2 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Ad 29/08/03-25/11/03 £ si 470000@1=470000 £ ic 1562500/2032500 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Nc inc already adjusted 20/08/03 (2 pages)
15 September 2003Ad 19/06/03--------- £ si 250000@1=250000 £ ic 1312500/1562500 (2 pages)
15 September 2003Ad 19/06/03--------- £ si 250000@1=250000 £ ic 1312500/1562500 (2 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Nc inc already adjusted 24/02/03 (1 page)
1 April 2003Ad 06/02/03-04/03/03 £ si 300000@1=300000 £ ic 1012500/1312500 (2 pages)
1 April 2003Ad 06/02/03-04/03/03 £ si 300000@1=300000 £ ic 1012500/1312500 (2 pages)
1 April 2003Nc inc already adjusted 24/02/03 (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2003Ad 18/12/02-17/01/03 £ si 812500@1=812500 £ ic 200000/1012500 (2 pages)
31 January 2003Ad 18/12/02-17/01/03 £ si 812500@1=812500 £ ic 200000/1012500 (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2003£ nc 200000/1500000 18/12/02 (1 page)
15 January 2003£ nc 200000/1500000 18/12/02 (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
15 October 2002Full accounts made up to 30 June 2002 (17 pages)
15 October 2002Full accounts made up to 30 June 2002 (17 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (17 pages)
27 February 2002Full accounts made up to 30 June 2001 (17 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 October 2000Full accounts made up to 30 June 2000 (19 pages)
10 October 2000Full accounts made up to 30 June 2000 (19 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 October 1999Full accounts made up to 30 June 1999 (18 pages)
1 October 1999Full accounts made up to 30 June 1999 (18 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Full accounts made up to 30 June 1998 (19 pages)
21 October 1998Full accounts made up to 30 June 1998 (19 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 October 1997Full accounts made up to 30 June 1997 (18 pages)
16 October 1997Full accounts made up to 30 June 1997 (18 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Full accounts made up to 30 June 1996 (18 pages)
13 September 1996Full accounts made up to 30 June 1996 (18 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995Full accounts made up to 30 June 1995 (18 pages)
12 September 1995Full accounts made up to 30 June 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
17 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 November 1988New director appointed (2 pages)
11 November 1988New director appointed (2 pages)
11 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1988£ nc 100/200000 (1 page)
10 November 1988Wd 31/10/88 ad 28/10/88--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 November 1988£ nc 100/200000 (1 page)
10 November 1988Wd 31/10/88 ad 28/10/88--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
10 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 October 1988Company name changed\certificate issued on 27/10/88 (2 pages)
27 October 1988Company name changed\certificate issued on 27/10/88 (2 pages)
23 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
23 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 August 1988Incorporation (15 pages)
4 August 1988Incorporation (15 pages)