Company NameMarkit Edm Hub Limited
Company StatusDissolved
Company Number02415370
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJoanne Burns
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 May 2001)
RoleComputer Consultant
Correspondence Address2 Friars Close
Bowdon
Cheshire
WA14 3FB
Director NameDavid Burns
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 February 2001)
RoleManagement Consultant
Correspondence Address43 Saint Marys Drive
Whitegate
Northwich
Cheshire
CW8 2EZ
Director NameAlan David Burns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 13 February 2002)
RoleComputer Consultant
Correspondence Address9 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameIan Edward Averiss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 July 1999)
RoleComputer Consultant
Correspondence Address52 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameLucy Burns
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address43 Saint Marys Drive
Whitegate
Northwich
Cheshire
CW8 2EZ
Secretary NameEdward Jenner
NationalityBritish
StatusResigned
Appointed09 February 2001(11 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 2001)
RoleCompany Director
Correspondence Address1 Ashburton
Manorial Road, Parkgate
Neston
Cheshire
CH64 6QW
Wales
Director NameDavid Foster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressHillside Farm Hoggrills End
Coleshill
Birmingham
West Midlands
B46 2DD
Secretary NameClifford John Bosley
NationalityBritish
StatusResigned
Appointed23 November 2001(12 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manor Farm
Culham
Oxfordshire
OX14 4NP
Secretary NameMr Alexander Scott Henderson
NationalityBritish
StatusResigned
Appointed29 January 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs
29 Bower Road Hale
Altrincham
Cheshire
WA15 9DR
Director NameMary Elizabeth Followell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 September 2004)
RoleDevelopment Director
Correspondence Address74 The Walled Garden
Bostock Hall
Bostock
Cheshire
CW10 9JN
Director NameMary Elizabeth Followell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 September 2004)
RoleDevelopment Director
Correspondence Address74 The Walled Garden
Bostock Hall
Bostock
Cheshire
CW10 9JN
Director NameMr Alexander Scott Henderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs
29 Bower Road Hale
Altrincham
Cheshire
WA15 9DR
Secretary NameDavid Foster
NationalityBritish
StatusResigned
Appointed29 October 2004(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressHillside Farm Hoggrills End
Coleshill
Birmingham
West Midlands
B46 2DD
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameAlexander Shivananda
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 June 2005)
RoleInvestment Manager
Correspondence Address58 Fitzjohns Avenue
London
NW3 5LT
Secretary NameAlexander Shivananda
NationalityBritish
StatusResigned
Appointed16 December 2004(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 June 2005)
RoleInvestment Manager
Correspondence Address58 Fitzjohns Avenue
London
NW3 5LT
Secretary NameMr Peter Christopher Little
NationalityBritish
StatusResigned
Appointed15 June 2005(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Secretary NameMiss Katherine Thompson
StatusResigned
Appointed01 September 2010(21 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 June 2011)
RoleCompany Director
Correspondence AddressCharlotte House 1st Floor
47-49 Charlotte Road
London
EC2A 3QT
Secretary NamePeter Bullivant
NationalityBritish
StatusResigned
Appointed27 June 2011(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressCharlotte House 1st Floor
47-49 Charlotte Road
London
EC2V 3QT
Director NameMr Daniel John Simpson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte House 1st Floor
47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitemarkit.com
Email address[email protected]
Telephone020 70338884
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £0.1Markit Edm Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,689,000
Net Worth£2,067,000
Cash£112,000
Current Liabilities£66,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

13 October 1998Delivered on: 16 October 1998
Satisfied on: 15 February 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
27 July 1994Delivered on: 28 July 1994
Satisfied on: 21 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 July 1992Delivered on: 4 August 1992
Satisfied on: 5 October 1994
Persons entitled: Yorkshire 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

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (21 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (21 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders (14 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 October 2014Annual return made up to 21 September 2014 (14 pages)
21 October 2014Annual return made up to 21 September 2014 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
28 October 2013Annual return made up to 21 September 2013 (14 pages)
28 October 2013Annual return made up to 21 September 2013 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
11 July 2012Resolutions
  • RES13 ‐ Company business 26/06/2012
(2 pages)
11 July 2012Resolutions
  • RES13 ‐ Company business 26/06/2012
(2 pages)
6 July 2012Company name changed cadis software hub LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed cadis software hub LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
6 July 2012Change of name notice (2 pages)
21 June 2012Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page)
20 June 2012Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages)
20 June 2012Appointment of Mr Ron Grushka as a director (2 pages)
20 June 2012Termination of appointment of Peter Little as a director (1 page)
20 June 2012Termination of appointment of Peter Bullivant as a secretary (1 page)
20 June 2012Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages)
20 June 2012Termination of appointment of Daniel Simpson as a director (1 page)
20 June 2012Termination of appointment of Emanuel Mond as a director (1 page)
20 June 2012Termination of appointment of Peter Little as a director (1 page)
20 June 2012Termination of appointment of Peter Bullivant as a secretary (1 page)
20 June 2012Termination of appointment of Daniel Simpson as a director (1 page)
20 June 2012Termination of appointment of Emanuel Mond as a director (1 page)
20 June 2012Appointment of Mr Ron Grushka as a director (2 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2012Auditors resignation (1 page)
15 June 2012Auditors resignation (1 page)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
21 March 2012Appointment of Mr Daniel Simpson as a director (2 pages)
21 March 2012Appointment of Mr Daniel Simpson as a director (2 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 December 2011Statement of capital on 2 December 2011
  • GBP 100
(4 pages)
2 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium and capital redemption reserve cancelled 24/11/2011
(2 pages)
2 December 2011Statement by directors (1 page)
2 December 2011Solvency statement dated 24/11/11 (1 page)
2 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium and capital redemption reserve cancelled 24/11/2011
(2 pages)
2 December 2011Statement by directors (1 page)
2 December 2011Statement of capital on 2 December 2011
  • GBP 100
(4 pages)
2 December 2011Statement of capital on 2 December 2011
  • GBP 100
(4 pages)
2 December 2011Solvency statement dated 24/11/11 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page)
1 July 2011Appointment of Peter Bullivant as a secretary (2 pages)
1 July 2011Termination of appointment of Katherine Thompson as a secretary (1 page)
1 July 2011Appointment of Peter Bullivant as a secretary (2 pages)
1 July 2011Registered office address changed from 86 - 92 Regent Road Leicester LE1 7DD United Kingdom on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Katherine Thompson as a secretary (1 page)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed burns e-commerce solutions LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
8 April 2011Company name changed burns e-commerce solutions LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Appointment of Miss Katherine Thompson as a secretary (1 page)
14 September 2010Termination of appointment of Peter Little as a secretary (1 page)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Appointment of Miss Katherine Thompson as a secretary (1 page)
14 September 2010Termination of appointment of Peter Little as a secretary (1 page)
26 August 2010Registered office address changed from 6 Ambassador Place 2Nd Floor Stockport Road Altrincham Cheshire WA15 8DB Uk on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 6 Ambassador Place 2Nd Floor Stockport Road Altrincham Cheshire WA15 8DB Uk on 26 August 2010 (1 page)
15 January 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 1,535,077.7
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 1,535,077.7
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 1,535,077.7
(2 pages)
4 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 November 2008Return made up to 21/08/08; full list of members (3 pages)
25 November 2008Return made up to 21/08/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 March 2008Registered office changed on 28/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
28 March 2008Registered office changed on 28/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
17 October 2007Return made up to 21/08/07; full list of members (2 pages)
17 October 2007Return made up to 21/08/07; full list of members (2 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: mansion house manchester road altrincham cheshire WA14 4RJ (1 page)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Registered office changed on 19/10/05 from: mansion house manchester road altrincham cheshire WA14 4RJ (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 September 2003Return made up to 21/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 21/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 21/08/02; no change of members (6 pages)
9 September 2002Return made up to 21/08/02; no change of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 December 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
25 June 2001Company name changed burns management consultants lim ited\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed burns management consultants lim ited\certificate issued on 25/06/01 (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 March 2000 (18 pages)
1 May 2001Full accounts made up to 31 March 2000 (18 pages)
14 April 2001S-div 09/02/01 (1 page)
14 April 2001S-div 09/02/01 (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 April 2001Nc inc already adjusted 09/02/01 (1 page)
5 April 2001Nc inc already adjusted 09/02/01 (1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 April 2001Ad 09/02/01--------- £ si 1500000@1=1500000 £ ic 35077/1535077 (2 pages)
5 April 2001Ad 09/02/01--------- £ si 1500000@1=1500000 £ ic 35077/1535077 (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2001Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 December 1999Full accounts made up to 31 March 1999 (22 pages)
6 December 1999Full accounts made up to 31 March 1999 (22 pages)
1 October 1999Return made up to 21/08/99; change of members (7 pages)
1 October 1999Return made up to 21/08/99; change of members (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 December 1998Ad 12/10/98--------- £ si [email protected]=7220 £ ic 30257/37477 (2 pages)
9 December 1998Ad 12/10/98--------- £ si [email protected]=7220 £ ic 30257/37477 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
9 October 1998Return made up to 21/08/98; full list of members (5 pages)
9 October 1998Return made up to 21/08/98; full list of members (5 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Return made up to 21/08/97; full list of members (5 pages)
20 August 1997Return made up to 21/08/97; full list of members (5 pages)
24 September 1996Full group accounts made up to 31 March 1996 (13 pages)
24 September 1996Full group accounts made up to 31 March 1996 (13 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Return made up to 21/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Return made up to 21/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1996Director's particulars changed (1 page)
5 December 1995Full group accounts made up to 31 March 1995 (11 pages)
5 December 1995Full group accounts made up to 31 March 1995 (11 pages)
17 October 1995Return made up to 21/08/95; full list of members (12 pages)
17 October 1995Return made up to 21/08/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 July 1994Particulars of mortgage/charge (5 pages)
28 July 1994Particulars of mortgage/charge (5 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
21 August 1989Incorporation (15 pages)
21 August 1989Incorporation (15 pages)