Company NameYaxley Sd Limited
Company StatusDissolved
Company Number02376693
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date18 January 2024 (3 months, 1 week ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIvor Ashley Barton
NationalityBritish
StatusClosed
Appointed03 January 2006(16 years, 8 months after company formation)
Appointment Duration18 years (closed 18 January 2024)
RoleCompany Director
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 18 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT
Director NameDr Luke Richard John Whale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 1997)
RoleStructural Engineer
Correspondence AddressStowehill Lymington Bottom
Medstead
Alton
Hampshire
Gu34
Director NameAlan Peter Shuttle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1994)
RoleManaging Director
Correspondence Address16 Copse Avenue
Weybourne
Farnham
Surrey
GU9 9ED
Director NameLeonard Michael Beale
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 September 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrecclesham Hill
Wrecclesham
Farnham
Surrey
GU10 4JN
Secretary NameMrs Patricia Ellen Hanks
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address54 Rounton Road
Church Crookham
Fleet
Hampshire
GU13 0JH
Director NameMrs Patricia Ellen Hanks
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1997)
RoleAccountant
Correspondence Address54 Rounton Road
Church Crookham
Fleet
Hampshire
GU13 0JH
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 September 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMartin Edward Shackell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2000)
RoleGeneral Manager
Correspondence Address4 Hidcote Close
Wellingborough
Northamptonshire
NN8 2JD
Director NameChristopher John Peters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address11 Clarkes Close
Palgrave
Diss
Norfolk
IP22 1AY
Director NameMr David Howard Lowe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowdale The Street
Redgrave
Diss
Norfolk
IP22 1RY
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration13 years (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration13 years (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameTimothy Asgill Craven
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1998)
RoleCompany Director
Correspondence AddressMoatfields
Hoxne
Eye
Suffolk
IP21 5AL
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Moor Hall Lane
Danbury
Chelmsford
Essex
CM3 4ER
Director NameClifford Roy Hart
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2005)
RoleProduction Director
Correspondence Address5 Holly Green
Wetheringsett Road, Mickfield
Stowmarket
Suffolk
IP14 5LH
Director NameRobert Jefferson Shum
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2011)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressInishmore
Fallowfield Drive, Barton Under Need
Burton On Trent
Staffordshire
DE13 8DH
Director NameLiam Paul O'Hara
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamrock Cottage
King Street
East Harling
Norfolk
NR16 2QG
Director NameLiam Paul O'Hara
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressShamrock Cottage
King Street
East Harling
Norfolk
NR16 2QG
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMark Royston Haywood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Abinger Way
Eaton
Norwich
Norfolk
NR4 6NA
Director NameMr Paul James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(10 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Director NameAnthony Haddon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2001)
RoleGeneral Manager
Correspondence AddressForest House
Thornton Lane
Markfield
Leicestershire
LE67 9RP
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(11 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameFrederick Edward Newby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(20 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Farthingham Lane Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7QN
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Stannage Lane
Churton
Chester
CH3 6LE
Wales
Director NameMatthew Lloyd Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH

Location

Registered Address66 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Turnover£5,923,653
Gross Profit£1,022,787
Net Worth-£1,901,544
Cash£274,805
Current Liabilities£4,584,820

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2019Completion of winding up (1 page)
19 March 2019Dissolution deferment (1 page)
9 July 2014Order of court to wind up (2 pages)
9 July 2014Order of court to wind up (2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed eleco (sd) LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
7 March 2014Company name changed eleco (sd) LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
7 March 2014Change of name notice (2 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
14 November 2013Amended full accounts made up to 31 December 2012 (11 pages)
14 November 2013Amended full accounts made up to 31 December 2012 (11 pages)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Termination of appointment of Liam O'hara as a director (2 pages)
19 June 2013Termination of appointment of Liam O'hara as a director (2 pages)
19 June 2013Termination of appointment of David Lowe as a director (2 pages)
19 June 2013Termination of appointment of Mark Haywood as a director (2 pages)
19 June 2013Termination of appointment of Mark Haywood as a director (2 pages)
19 June 2013Termination of appointment of David Lowe as a director (2 pages)
4 June 2013Company name changed speeddeck building systems LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed speeddeck building systems LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
3 December 2012Amended full accounts made up to 31 December 2011 (11 pages)
3 December 2012Appointment of Ivor Ashley Barton as a secretary (2 pages)
3 December 2012Appointment of Ivor Ashley Barton as a secretary (2 pages)
3 December 2012Termination of appointment of Ivor Barton as a director (2 pages)
3 December 2012Amended full accounts made up to 31 December 2011 (11 pages)
3 December 2012Termination of appointment of Ivor Barton as a director (2 pages)
1 October 2012Termination of appointment of Ivor Barton as a secretary (2 pages)
1 October 2012Termination of appointment of Ivor Barton as a secretary (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Appointment of Mr Ivor Ashley Barton as a director (3 pages)
16 February 2012Appointment of Mr Ivor Ashley Barton as a director (3 pages)
16 February 2012Appointment of Graham Neil Spratling as a director (3 pages)
16 February 2012Appointment of Graham Neil Spratling as a director (3 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
10 June 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
10 June 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
9 June 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
9 June 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
3 June 2011Termination of appointment of Robert Shum as a director (2 pages)
3 June 2011Termination of appointment of Robert Shum as a director (2 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 January 2011Full accounts made up to 30 June 2010 (11 pages)
31 January 2011Full accounts made up to 30 June 2010 (11 pages)
20 December 2010Director's details changed for David Howard Lowe on 1 December 2010 (2 pages)
20 December 2010Director's details changed for David Howard Lowe on 1 December 2010 (2 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
20 December 2010Director's details changed for David Howard Lowe on 1 December 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
4 August 2010Termination of appointment of John Ketteley as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of John Ketteley as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Robert Jeaffreson Shum on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Robert Jeaffreson Shum on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
27 January 2009Full accounts made up to 30 June 2008 (11 pages)
27 January 2009Full accounts made up to 30 June 2008 (11 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (5 pages)
22 December 2008Return made up to 10/12/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (11 pages)
25 April 2008Full accounts made up to 30 June 2007 (11 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
6 June 2007Auditor's resignation (1 page)
6 June 2007Auditor's resignation (1 page)
16 April 2007Full accounts made up to 30 June 2006 (14 pages)
16 April 2007Full accounts made up to 30 June 2006 (14 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (9 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (9 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
12 April 2005Full accounts made up to 30 June 2004 (13 pages)
12 April 2005Full accounts made up to 30 June 2004 (13 pages)
29 December 2004Return made up to 10/12/04; full list of members (9 pages)
29 December 2004Return made up to 10/12/04; full list of members (9 pages)
14 April 2004Full accounts made up to 30 June 2003 (13 pages)
14 April 2004Full accounts made up to 30 June 2003 (13 pages)
22 December 2003Return made up to 10/12/03; full list of members (9 pages)
22 December 2003Return made up to 10/12/03; full list of members (9 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
17 December 2002Return made up to 10/12/02; full list of members (10 pages)
17 December 2002Return made up to 10/12/02; full list of members (10 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
28 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
28 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
26 October 2001Full accounts made up to 30 June 2001 (13 pages)
26 October 2001Full accounts made up to 30 June 2001 (13 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
19 December 2000Return made up to 10/12/00; full list of members (9 pages)
19 December 2000Return made up to 10/12/00; full list of members (9 pages)
10 November 2000Full accounts made up to 30 June 2000 (13 pages)
10 November 2000Full accounts made up to 30 June 2000 (13 pages)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/00
(1 page)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/00
(1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(8 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/00
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 27/04/99; full list of members (9 pages)
10 June 1999Return made up to 27/04/99; full list of members (9 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Return made up to 27/04/98; no change of members (6 pages)
5 May 1998Return made up to 27/04/98; no change of members (6 pages)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (3 pages)
31 July 1997Company name changed gang - nail systems uk LIMITED\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed gang - nail systems uk LIMITED\certificate issued on 01/08/97 (2 pages)
19 May 1997Return made up to 27/04/97; no change of members (4 pages)
19 May 1997Return made up to 27/04/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 January 1997New director appointed (2 pages)
16 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 April 1995Return made up to 27/04/95; no change of members (4 pages)
13 April 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 April 1989Incorporation (15 pages)
27 April 1989Incorporation (15 pages)