Company NameUltra Group Limited
Company StatusDissolved
Company Number02352552
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous NameSheenring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(12 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 10 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameNigel Reginald Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 10 July 2014)
RoleVice President Of Finance And
Correspondence AddressAcer Lodge
Streatley
Berkshire
RG8 9LA
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 10 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Secretary NameMr Graham Mark Ellinor
NationalityBritish
StatusClosed
Appointed06 April 2008(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Director NameDerek Burton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressMoys Hill Barn
Strand Lane
Westbury-On-Severn
Gloucestershire
GL14 1PG
Wales
Director NameStephen Brian Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressShipton Oliffe Manor
Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4HZ
Wales
Director NameNicholas Charles Talbot Rice
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon House
Coln Rogers
Cheltenham
Gloucestershire
BL54 3LB
Director NameRobert John Scarborough
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressKirkview Shaw Green Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BS
Wales
Director NameRichard John Godfrey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director & Secretary
Correspondence Address12 Drakes Place
Cheltenham
Gloucestershire
GL50 2JF
Wales
Secretary NameRichard John Godfrey
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleCompany Director
Correspondence Address12 Drakes Place
Cheltenham
Gloucestershire
GL50 2JF
Wales
Director NameMr Alan Garnett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 November 1996)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address43 Alder Lane
Balsall Common
Coventry
West Midlands
CV7 7DZ
Director NamePaul Joseph Powers
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2001)
RoleBusiness Executive
Correspondence Address5469 Bay Hill Drive
Canfield
Ohio
44406
Director NamePeter John Cleife
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2001)
RoleBusiness Executive
Correspondence AddressBrooke House
Coten End
Warwick
Warwickshire
CV34 4NP
Director NameJohn Gilchrist
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
RoleBusiness Executive
Correspondence Address43681 Columbiana-Waterford Road
Columbiana
Ohio
4408
Director NameGilbert Mott Manchester
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2001)
RoleAttorney At Law
Correspondence Address22 Poland Manor
Poland
Ohio
44514
Director NameJohn Daniel Murcheck
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2001)
RoleBusiness Executive
Correspondence Address50-2 Montgomery Drive
Canfield
Ohio 44406
United States
Secretary NameGilbert Mott Manchester
NationalityAmerican
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
RoleAttorney At Law
Correspondence Address22 Poland Manor
Poland
Ohio
44514
Director NameEdwin John Bates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 20 September 2001)
RoleCompany Director
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameEdwin John Bates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 20 September 2001)
RoleCompany Director
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Mahesh Vadgama
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Secretary NameMr Mahesh Vadgama
NationalityBritish
StatusResigned
Appointed20 September 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Secretary NameEdwin John Bates
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Thomas Gerard Maye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Thomas Gerard Maye
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Ian Molyneux
NationalityBritish
StatusResigned
Appointed03 August 2007(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.ultra-group.co.uk
Telephone01422 417110
Telephone regionHalifax

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

15.3m at 1Commercial Intertech Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2013Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
28 November 2012Liquidators statement of receipts and payments to 29 October 2012 (6 pages)
28 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (6 pages)
28 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
6 November 2009Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 6 November 2009 (2 pages)
5 November 2009Declaration of solvency (3 pages)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2009Appointment of a voluntary liquidator (1 page)
5 November 2009Declaration of solvency (3 pages)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 November 2008Return made up to 29/10/08; full list of members (4 pages)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 December 2007Return made up to 29/10/07; full list of members (2 pages)
3 December 2007Return made up to 29/10/07; full list of members (2 pages)
28 November 2007Memorandum and Articles of Association (6 pages)
28 November 2007Memorandum and Articles of Association (6 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2007£ nc 7423360/15253232 24/08/07 (2 pages)
25 September 2007Ad 24/08/07--------- £ si 10462282@1=10462282 £ ic 4790950/15253232 (2 pages)
25 September 2007£ nc 7423360/15253232 24/08/07 (2 pages)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2007Ad 24/08/07--------- £ si 10462282@1=10462282 £ ic 4790950/15253232 (2 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
6 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 29/10/05; full list of members (2 pages)
10 November 2005Return made up to 29/10/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Location of register of members (1 page)
6 October 2005Full accounts made up to 30 June 2004 (10 pages)
6 October 2005Full accounts made up to 30 June 2004 (10 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2003Ad 11/07/03--------- £ si 4768000@1=4768000 £ ic 22950/4790950 (2 pages)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2003Nc inc already adjusted 11/07/03 (1 page)
19 August 2003Ad 11/07/03--------- £ si 4768000@1=4768000 £ ic 22950/4790950 (2 pages)
19 August 2003Nc inc already adjusted 11/07/03 (1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
14 November 2002Return made up to 29/10/02; full list of members (7 pages)
14 November 2002Return made up to 29/10/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 April 2002Full accounts made up to 30 June 2001 (10 pages)
3 April 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Resolutions
  • RES13 ‐ Directors appointments 18/09/01
(1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Resolutions
  • RES13 ‐ Directors appointments 18/09/01
(1 page)
28 October 2001Registered office changed on 28/10/01 from: 100 new bridge street london EC4V 6JA (1 page)
28 October 2001Registered office changed on 28/10/01 from: 100 new bridge street london EC4V 6JA (1 page)
5 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
5 October 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
31 August 2001Full accounts made up to 31 October 2000 (9 pages)
31 August 2001Full accounts made up to 31 October 2000 (9 pages)
21 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
21 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
1 March 2001Return made up to 29/10/00; full list of members (8 pages)
1 March 2001Return made up to 29/10/00; full list of members (8 pages)
10 August 2000Full accounts made up to 31 October 1999 (10 pages)
10 August 2000Full accounts made up to 31 October 1999 (10 pages)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
8 June 1999Full accounts made up to 31 October 1998 (12 pages)
8 June 1999Full accounts made up to 31 October 1998 (12 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Return made up to 29/10/98; full list of members (8 pages)
15 December 1998Return made up to 29/10/98; full list of members (8 pages)
15 December 1998Location of register of members (non legible) (1 page)
15 December 1998Location of register of members (non legible) (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Conso 21/05/98 (1 page)
23 July 1998Conso 21/05/98 (1 page)
22 May 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
22 May 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
22 April 1998Full group accounts made up to 31 March 1997 (22 pages)
22 April 1998Full group accounts made up to 31 March 1997 (22 pages)
19 January 1998Return made up to 29/10/97; full list of members (9 pages)
19 January 1998Return made up to 29/10/97; full list of members (9 pages)
19 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
19 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
6 January 1998Memorandum and Articles of Association (28 pages)
6 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 January 1998Ad 16/11/96--------- £ si [email protected]=3360 £ ic 20000/23360 (2 pages)
6 January 1998Particulars of contract relating to shares (3 pages)
6 January 1998£ nc 2420000/2423360 16/11/96 (1 page)
6 January 1998Memorandum and Articles of Association (28 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1998£ ic 23360/22950 16/11/96 £ sr [email protected]=410 (1 page)
6 January 1998£ nc 2420000/2423360 16/11/96 (1 page)
6 January 1998Ad 16/11/96--------- £ si [email protected]=3360 £ ic 20000/23360 (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 January 1998£ ic 23360/22950 16/11/96 £ sr [email protected]=410 (1 page)
6 January 1998Particulars of contract relating to shares (3 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: anson business park cheltenham road east staverton gloucester GL2 9QN (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: anson business park cheltenham road east staverton gloucester GL2 9QN (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Full group accounts made up to 31 March 1996 (19 pages)
2 December 1996Full group accounts made up to 31 March 1996 (19 pages)
27 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1996£ ic 2006666/20000 24/01/96 £ sr [email protected]=1986666 (1 page)
22 February 1996£ ic 2006666/20000 24/01/96 £ sr [email protected]=1986666 (1 page)
13 November 1995Return made up to 29/10/95; full list of members (12 pages)
13 November 1995Full group accounts made up to 31 March 1995 (38 pages)
13 November 1995Full group accounts made up to 31 March 1995 (38 pages)
13 November 1995Return made up to 29/10/95; full list of members (12 pages)
10 December 1994Full group accounts made up to 31 March 1994 (20 pages)
10 December 1994Full group accounts made up to 31 March 1994 (20 pages)
1 November 1993Full group accounts made up to 31 March 1993 (17 pages)
1 November 1993Full group accounts made up to 31 March 1993 (17 pages)
8 February 1993£ ic 2240000/2006666 08/12/92 £ sr 233334@1=233334 (1 page)
8 February 1993£ ic 2240000/2006666 08/12/92 £ sr 233334@1=233334 (1 page)
13 January 1993Memorandum and Articles of Association (31 pages)
13 January 1993Memorandum and Articles of Association (31 pages)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1992Full group accounts made up to 31 March 1992 (18 pages)
20 November 1992Full group accounts made up to 31 March 1992 (18 pages)
23 April 1992Memorandum and Articles of Association (31 pages)
23 April 1992Memorandum and Articles of Association (31 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1991Full accounts made up to 31 March 1991 (17 pages)
5 November 1991Full accounts made up to 31 March 1991 (17 pages)
16 October 1990Full group accounts made up to 31 March 1990 (16 pages)
16 October 1990Full group accounts made up to 31 March 1990 (16 pages)
22 November 1989Ad 21/06/89--------- £ si [email protected]=10000 £ si [email protected]=10000 £ si 1400000@1=1400000 £ ic 2/1420002 (4 pages)
22 November 1989Ad 21/06/89--------- £ si [email protected]=10000 £ si [email protected]=10000 £ si 1400000@1=1400000 £ ic 2/1420002 (4 pages)
10 August 1989Memorandum and Articles of Association (37 pages)
10 August 1989Memorandum and Articles of Association (37 pages)
8 August 1989S-div (1 page)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(39 pages)
8 August 1989£ nc 100/2420000 (1 page)
8 August 1989S-div (1 page)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(39 pages)
8 August 1989£ nc 100/2420000 (1 page)