Company NameNis Europe Limited
Company StatusDissolved
Company Number02346884
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed30 August 2012(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed30 August 2012(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameJames Michael Barker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 July 2008)
RoleCaterer
Country of ResidenceCanada
Correspondence AddressBreck Cottage
Styperson Pool Whiteley Green
Macclesfield
Cheshire
SK10 5SH
Director NameMr Simon Andrew Barker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 July 2008)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressHollies End
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameDerek Bell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 1992)
RoleRetired
Correspondence Address8 Birch Grove
Knutsford
Cheshire
WA16 8AX
Director NameYvonne Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 1992)
RoleManaging Director
Correspondence Address8 Kingsbrook Court
Chorlton
Manchester
Lancashire
M16 8WW
Secretary NameSimon Andrew Barker
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address5 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameDerek Bell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressFoxford School Lane
Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameMr Lawrence A Hough
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2004)
RolePresident Ceo
Country of ResidenceUnited States
Correspondence Address11105 Stuart Mill Court
Oakton
Virginia 22124
Irish
Director NameMr Michael James Premo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2005)
RolePresident
Correspondence Address20303 Mustoe Place
Ashburn
Virginia 22011
Irish
Secretary NameBarbara Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed05 February 2004(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2008)
RoleDirector Of Human Resources
Correspondence Address10 Hawthorne Grove
Higher Poynton
Cheshire
SK12 1TR
Director NameMr Ian David Burnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Blackmore Way
Wheathampstead
Hertfordshire
AL4 8HE
Director NameMr Andrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Station Road
Alvescot
Oxfordshire
OX18 2PS
Secretary NameMr Ian David Burnley
NationalityBritish
StatusResigned
Appointed18 July 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Blackmore Way
Wheathampstead
Hertfordshire
AL4 8HE
Director NameMr Timothy Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(21 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Andrew David Finch Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Palatine Road
Northenden
Manchester
M22 4DJ
Director NameMr James Howard Steventon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Secretary NameMr Andrew David Finch Reynolds
StatusResigned
Appointed24 May 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Ian Austin Sparks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 August 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(23 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.nieurope.com

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2011Delivered on: 5 January 2012
Satisfied on: 6 September 2012
Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2008Delivered on: 31 July 2008
Satisfied on: 6 September 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 11 September 2007
Persons entitled: Lloyds 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: 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

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Cessation of Expotel Hotel Reservations Limited as a person with significant control on 19 December 2018 (1 page)
7 February 2019Notification of Capita Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
20 June 2018Change of details for Expotel Hotel Reservations Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
6 March 2018Statement by Directors (1 page)
6 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 06/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2018Solvency Statement dated 06/03/18 (1 page)
6 March 2018Statement of capital on 6 March 2018
  • GBP 1
(3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 256,908
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 256,908
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 256,908
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 256,908
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 256,908
(6 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 256,908
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
13 March 2013Termination of appointment of Paul Smith as a director (1 page)
13 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
13 March 2013Termination of appointment of Paul Smith as a director (1 page)
13 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
11 January 2013Section 519 (2 pages)
11 January 2013Section 519 (2 pages)
14 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Change of share class name or designation (2 pages)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
8 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
7 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
7 October 2012Termination of appointment of Ian Sparks as a director (1 page)
7 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
7 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
7 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
7 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
7 October 2012Termination of appointment of Ian Sparks as a director (1 page)
7 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
7 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
7 October 2012Termination of appointment of James Steventon as a director (1 page)
7 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
7 October 2012Termination of appointment of James Steventon as a director (1 page)
7 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (12 pages)
28 March 2012Full accounts made up to 31 October 2011 (12 pages)
21 March 2012Registered office address changed from 462-464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 462-464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
12 August 2011Appointment of Mr Ian Sparks as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12TH August 2011.
(3 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
12 August 2011Appointment of Mr Ian Sparks as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 12TH August 2011.
(3 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
15 February 2011Full accounts made up to 31 October 2010 (15 pages)
15 February 2011Full accounts made up to 31 October 2010 (15 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
15 June 2010Appointment of Timothy Michael Dunn as a director (3 pages)
15 June 2010Termination of appointment of Timothy Dunn as a director (2 pages)
15 June 2010Termination of appointment of Timothy Dunn as a director (2 pages)
15 June 2010Appointment of Timothy Michael Dunn as a director (3 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
19 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
19 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
2 March 2010Full accounts made up to 31 October 2009 (21 pages)
2 March 2010Full accounts made up to 31 October 2009 (21 pages)
21 December 2009Director's details changed for Ian David Burnley on 6 November 2009 (2 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian David Burnley on 6 November 2009 (2 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian David Burnley on 6 November 2009 (2 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
9 October 2009Auditor's resignation (1 page)
9 October 2009Auditor's resignation (1 page)
3 February 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
3 February 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
24 November 2008Return made up to 06/11/08; full list of members (6 pages)
24 November 2008Return made up to 06/11/08; full list of members (6 pages)
30 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
30 October 2008Accounts for a small company made up to 30 June 2008 (8 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
24 July 2008Appointment terminated director simon barker (1 page)
24 July 2008Appointment terminated secretary barbara sutton (1 page)
24 July 2008Director and secretary appointed ian david burnley (2 pages)
24 July 2008Appointment terminated director simon barker (1 page)
24 July 2008Director appointed andrew moss (2 pages)
24 July 2008Appointment terminated director james barker (1 page)
24 July 2008Director appointed andrew moss (2 pages)
24 July 2008Ad 18/07/08\gbp si 20542@1=20542\gbp ic 236366/256908\ (4 pages)
24 July 2008Appointment terminated director james barker (1 page)
24 July 2008Director and secretary appointed ian david burnley (2 pages)
24 July 2008Ad 18/07/08\gbp si 20542@1=20542\gbp ic 236366/256908\ (4 pages)
24 July 2008Appointment terminated secretary barbara sutton (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2008Memorandum and Articles of Association (15 pages)
18 June 2008Memorandum and Articles of Association (15 pages)
13 June 2008Gbp nc 261176/267439\03/06/08 (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 June 2008Memorandum and Articles of Association (15 pages)
13 June 2008Gbp nc 261176/267439\03/06/08 (1 page)
13 June 2008Memorandum and Articles of Association (15 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
18 September 2007Auditor's resignation (1 page)
18 September 2007Auditor's resignation (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Return made up to 06/11/05; full list of members (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Return made up to 06/11/05; full list of members (8 pages)
17 November 2005Director resigned (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
29 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2005Return made up to 12/10/04; full list of members (8 pages)
21 February 2005Return made up to 12/10/04; full list of members (8 pages)
4 January 2005Return made up to 06/11/04; full list of members (7 pages)
4 January 2005Return made up to 06/11/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
3 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New secretary appointed (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2004Ad 09/01/04--------- £ si 136176@1=136176 £ ic 100166/236342 (2 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2004Director resigned (1 page)
6 February 2004Ad 09/01/04--------- £ si 136176@1=136176 £ ic 100166/236342 (2 pages)
6 February 2004Director resigned (1 page)
13 January 2004Return made up to 12/10/03; full list of members (7 pages)
13 January 2004Return made up to 12/10/03; full list of members (7 pages)
31 October 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 August 2003Return made up to 06/11/01; full list of members; amend (7 pages)
6 August 2003Return made up to 06/11/01; full list of members; amend (7 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (7 pages)
14 November 2002Return made up to 06/11/02; full list of members (9 pages)
14 November 2002Return made up to 06/11/02; full list of members (9 pages)
20 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
20 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
5 April 2002Memorandum and Articles of Association (21 pages)
5 April 2002Memorandum and Articles of Association (21 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
25 March 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(7 pages)
25 March 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(7 pages)
6 March 2002Registered office changed on 06/03/02 from: the old town hall lapwing lane west didsbury manchester, M20 2WR (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old town hall lapwing lane west didsbury manchester, M20 2WR (1 page)
19 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
19 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
8 November 2001Company name changed protocol worldwide LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed protocol worldwide LIMITED\certificate issued on 08/11/01 (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 August 2001Ad 19/07/01--------- £ si 40076@1=40076 £ ic 60114/100190 (2 pages)
3 August 2001£ nc 100000/122000 19/07/01 (1 page)
3 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001£ nc 100000/122000 19/07/01 (1 page)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2001Ad 19/07/01--------- £ si 40076@1=40076 £ ic 60114/100190 (2 pages)
28 November 2000Return made up to 06/11/00; full list of members (8 pages)
28 November 2000Return made up to 06/11/00; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(8 pages)
15 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(8 pages)
3 September 1999Full accounts made up to 31 July 1999 (12 pages)
3 September 1999Full accounts made up to 31 July 1999 (12 pages)
13 August 1999Ad 23/07/99--------- £ si 59914@1=59914 £ ic 25/59939 (2 pages)
13 August 1999£ nc 1000/100000 22/07/99 (1 page)
13 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1999Ad 23/07/99--------- £ si 59914@1=59914 £ ic 25/59939 (2 pages)
13 August 1999Conve 22/07/99 (1 page)
13 August 1999£ nc 1000/100000 22/07/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Conve 22/07/99 (1 page)
26 July 1999Ad 30/06/99--------- £ si 24@1=24 £ ic 1/25 (2 pages)
26 July 1999Ad 30/06/99--------- £ si 24@1=24 £ ic 1/25 (2 pages)
15 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 June 1999Company name changed protocol uk LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed protocol uk LIMITED\certificate issued on 01/06/99 (2 pages)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 January 1998Return made up to 06/11/97; no change of members (4 pages)
8 January 1998Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
9 December 1996Return made up to 06/11/96; full list of members (6 pages)
9 December 1996Return made up to 06/11/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 July 1996 (11 pages)
4 September 1996Full accounts made up to 31 July 1996 (11 pages)
7 March 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 July 1995 (11 pages)
27 October 1995Full accounts made up to 31 July 1995 (11 pages)
6 June 1995Full accounts made up to 31 July 1994 (13 pages)
6 June 1995Full accounts made up to 31 July 1994 (13 pages)
13 February 1995Return made up to 06/11/94; no change of members (4 pages)
13 February 1995Return made up to 06/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 February 1994Accounts for a small company made up to 31 July 1993 (6 pages)
22 December 1993Return made up to 06/11/93; full list of members (5 pages)
22 December 1993Return made up to 06/11/93; full list of members (5 pages)
19 December 1993Ad 12/11/93--------- £ si 76@1=76 £ ic 100/176 (2 pages)
19 December 1993Ad 12/11/93--------- £ si 76@1=76 £ ic 100/176 (2 pages)
14 December 1992Return made up to 06/11/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 December 1992Return made up to 06/11/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 November 1991Return made up to 06/11/91; no change of members (6 pages)
18 November 1991Return made up to 06/11/91; no change of members (6 pages)
9 November 1990Return made up to 06/11/90; full list of members (5 pages)
9 November 1990Return made up to 06/11/90; full list of members (5 pages)
12 January 1990Ad 16/11/89--------- £ si 5@1=5 £ ic 95/100 (3 pages)
12 January 1990Ad 16/11/89--------- £ si 5@1=5 £ ic 95/100 (3 pages)
18 August 1989Wd 17/08/89 ad 03/08/89--------- premium £ si 2@1=2 £ ic 93/95 (2 pages)
18 August 1989Wd 17/08/89 ad 03/08/89--------- premium £ si 2@1=2 £ ic 93/95 (2 pages)
1 August 1989Wd 27/07/89 ad 21/07/89--------- £ si 3@1=3 £ ic 90/93 (4 pages)
1 August 1989Wd 27/07/89 ad 21/07/89--------- £ si 3@1=3 £ ic 90/93 (4 pages)
27 July 1989Accounting reference date notified as 31/07 (1 page)
27 July 1989Accounting reference date notified as 31/07 (1 page)
24 July 1989Memorandum and Articles of Association (7 pages)
24 July 1989Memorandum and Articles of Association (7 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
13 February 1989Incorporation (9 pages)
13 February 1989Incorporation (9 pages)