Company NameTorpix Limited
Company StatusDissolved
Company Number02336976
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 2 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)

Business Activity

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

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(22 years, 1 month after company formation)
Appointment Duration13 years (closed 12 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameHenry John O'Hara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address9 Croftdown Road
Birmingham
West Midlands
B17 8RA
Director NameMr Stephen Terence George
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 23 April 2002)
RoleSite Negotiator
Correspondence Address5 Wood Lane
Streetly
Sutton Coldfield
West Midlands
B74 3LP
Director NameMr Gerard Francis Bew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Tong
Near Shifnal
Shifnal
Shropshire
TF11 8PW
Secretary NameMr Gerard Francis Bew
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Tong
Near Shifnal
Shifnal
Shropshire
TF11 8PW
Director NameJacqueline Gaylor Embrey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1998)
RoleAccountant
Correspondence Address18 Crown Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4SU
Secretary NameMr Stephen Terence George
NationalityBritish
StatusResigned
Appointed13 October 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2001)
RoleSite Negotiator
Correspondence Address5 Wood Lane
Streetly
Sutton Coldfield
West Midlands
B74 3LP
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2002)
RoleChief Evecutive
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(12 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NamePhilip Terry
NationalityBritish
StatusResigned
Appointed30 September 2001(12 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address2 Bluebird Close
Lichfield
Staffordshire
WS14 9YL
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(16 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.4k at £1Clear Channel (Midlands) LTD
67.00%
Ordinary
1.7k at £1Clear Channel (Central) LTD
33.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 December 1993Delivered on: 17 December 1993
Satisfied on: 25 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 July 1993Delivered on: 16 July 1993
Satisfied on: 16 December 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
24 November 1992Delivered on: 11 December 1992
Satisfied on: 16 December 1994
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M204C for full details. 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 March 2024Final Gazette dissolved following liquidation (1 page)
12 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
1 December 2022Liquidators' statement of receipts and payments to 27 September 2022 (11 pages)
12 May 2022Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages)
29 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
25 October 2021Declaration of solvency (7 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
6 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 6 October 2021 (2 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
8 September 2021Memorandum and Articles of Association (9 pages)
8 September 2021Resolutions
  • RES13 ‐ Matter undertaken by the company and or the company prior to the date of this resolution including but not LIMITED to any acts ratified and approved 31/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 March 2021Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
11 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 January 2021Change of details for Clear Channel Uk Limited as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Resolutions
  • RES13 ‐ Share premium account of the company of £45,000 be cancelled in its entirety 15/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(3 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
3 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 January 2018Cessation of Clear Channel Midlands Limited as a person with significant control on 31 January 2018 (1 page)
31 January 2018Notification of Clear Channel Uk Limited as a person with significant control on 31 January 2018 (2 pages)
29 January 2018Cessation of Clear Channel Central Limted as a person with significant control on 29 January 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,100
(4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,100
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,100
(4 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
6 February 2008Return made up to 20/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 20/01/07; full list of members (2 pages)
20 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
14 March 2006Return made up to 20/01/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Registered office changed on 14/03/06 from: 33 golden square london wif 9JT (1 page)
14 March 2006Registered office changed on 14/03/06 from: 33 golden square london wif 9JT (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Return made up to 20/01/06; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
11 February 2005Return made up to 20/01/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (2 pages)
22 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: water court 36 water street birmingham west midlands B3 1HP (1 page)
9 August 2002Registered office changed on 09/08/02 from: water court 36 water street birmingham west midlands B3 1HP (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Full accounts made up to 30 September 2001 (6 pages)
10 July 2002Full accounts made up to 30 September 2001 (6 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
5 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
9 October 2001Director resigned (2 pages)
9 October 2001Director resigned (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
16 July 2001Full accounts made up to 30 September 2000 (9 pages)
16 July 2001Full accounts made up to 30 September 2000 (9 pages)
23 February 2001Return made up to 20/01/01; full list of members (7 pages)
23 February 2001Return made up to 20/01/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 June 2000Nc inc already adjusted 17/05/99 (2 pages)
5 June 2000Ad 17/05/99--------- £ si 5000@1 (2 pages)
5 June 2000Ad 17/05/99--------- £ si 5000@1 (2 pages)
5 June 2000Nc inc already adjusted 17/05/99 (2 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 April 2000Return made up to 20/01/00; full list of members (7 pages)
18 April 2000Registered office changed on 18/04/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page)
18 April 2000Return made up to 20/01/00; full list of members (7 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Registered office changed on 18/04/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page)
21 September 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
21 September 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
3 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
3 June 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
28 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
28 May 1999Declaration of assistance for shares acquisition (5 pages)
28 May 1999Declaration of assistance for shares acquisition (5 pages)
28 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 20/01/98; no change of members (4 pages)
23 January 1998Return made up to 20/01/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
14 February 1997Return made up to 20/01/97; no change of members (4 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
20 January 1989Incorporation (15 pages)
20 January 1989Incorporation (15 pages)