Company NameFailsafe Metering International Limited
Company StatusDissolved
Company Number02448031
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 4 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(23 years after company formation)
Appointment Duration6 years, 11 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremco Coupland Road
Hindley Industrial Estate
Hindley Green, Wigan
Lancashire
WN2 4HT
Director NameMrs Monica Frances Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2003)
RoleSecretary
Correspondence Address30 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameMr Larry Howard Sheldon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address1 Earlswood Grove
Blyth
Northumberland
NE24 3RT
Secretary NameMrs Monica Frances Stern
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1996)
RoleCompany Director
Correspondence Address30 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameSteven Benjamin Wicks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 2002)
RoleSales & Marketing Director
Correspondence AddressThe Coach House 38 Hawthorn Road
Gosforth
Newcastle Upon Tyne
NE3 4DE
Secretary NameMr David Nicholas Brown
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elstree Gardens
Sandringham Park
Blyth
Northumberland
NE24 3RW
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThark 29 St Johns Road
Stafford
Staffordshire
ST17 9AP
Director NameMr Arthur Wappat
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Dilston Stead Ways
Corbridge
Northumberland
NE45 5RF
Director NameMr David Nicholas Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elstree Gardens
Sandringham Park
Blyth
Northumberland
NE24 3RW
Director NameStephan Coester
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed22 October 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressAm Zollbrett 26
Juechen
D 41363
Germany
Director NameFredoy Van Gasteren
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressAppeloyk 17
Gariuchew
Y20 1AE
Director NameDipl Kaufmann Ulrich Zimmermann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2003(13 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2004)
RoleManaging Director
Correspondence AddressLeinsamenweg 69
Koln
50933
Germany
Secretary NameKenneth Wilson Macmillan
NationalityBritish
StatusResigned
Appointed23 October 2006(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Close
Curridge
Thatcham
Berkshire
RG18 9EQ
Director NameBernd Jurgen Altena
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2006(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2018)
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameAnita Shirley Gilroy
NationalityBritish
StatusResigned
Appointed16 March 2007(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2007)
RoleCompany Director
Correspondence Address9 Whinberry Way
Moorside
Oldham
Lancashire
OL4 2NN
Secretary NameMr Robert Martin
NationalityBritish
StatusResigned
Appointed02 October 2007(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NamePaul Kelly Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Paul White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Woodlands Drive
Chester
Cheshire
CH2 3QJ
Wales
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(19 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2010(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Reiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2018(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD

Contact

Websitefailsafemetering.com

Location

Registered AddressHays Galleria 1
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

380k at £1Illbruck Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,675
Current Liabilities£365,842

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

25 March 2009Delivered on: 15 April 2009
Persons entitled: Capel House Property Trust Limited

Classification: Rent deposit deed
Secured details: £10,608.75 and all other monies due or to become due from the company to the chargee.
Particulars: £10,608.75.
Outstanding
14 December 1998Delivered on: 30 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or alfas industries limited 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. See the mortgage charge document for full details.
Outstanding
18 February 1994Delivered on: 25 February 1994
Satisfied on: 2 April 2003
Persons entitled: 3I Group 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
29 December 1989Delivered on: 9 January 1990
Satisfied on: 2 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 December 1989Delivered on: 3 January 1990
Satisfied on: 2 April 2003
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade, work in progress prepayments, stock exchange investments & cash.. 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

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Reiner Hans Eisenhut as a director on 29 November 2018 (1 page)
18 September 2018Accounts for a small company made up to 31 May 2018 (18 pages)
18 April 2018Termination of appointment of Ronald Albert Rice as a director on 18 January 2018 (1 page)
5 April 2018Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages)
5 April 2018Termination of appointment of Edward Winslow Moore as a director on 11 January 2018 (1 page)
5 April 2018Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page)
5 April 2018Appointment of Mr Reiner Hans Eisenhut as a director on 11 January 2018 (2 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 31 May 2017 (16 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
19 October 2016Full accounts made up to 31 May 2016 (16 pages)
19 October 2016Full accounts made up to 31 May 2016 (16 pages)
13 October 2016Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 380,000
(4 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 380,000
(4 pages)
13 January 2016Full accounts made up to 31 May 2015 (15 pages)
13 January 2016Full accounts made up to 31 May 2015 (15 pages)
24 March 2015Director's details changed for Jurgen Altena on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Jurgen Altena on 24 March 2015 (2 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 380,000
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 380,000
(4 pages)
27 October 2014Full accounts made up to 31 May 2014 (15 pages)
27 October 2014Full accounts made up to 31 May 2014 (15 pages)
11 March 2014Director's details changed for Jurgen Altena on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Jurgen Altena on 11 March 2014 (2 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 380,000
(5 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 380,000
(5 pages)
3 March 2014Full accounts made up to 31 May 2013 (15 pages)
3 March 2014Full accounts made up to 31 May 2013 (15 pages)
20 March 2013Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013 (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Mr Edward Winslow Moore on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Edward Winslow Moore on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013 (1 page)
4 January 2013Full accounts made up to 31 May 2012 (16 pages)
4 January 2013Full accounts made up to 31 May 2012 (16 pages)
18 December 2012Appointment of Mr Richard Hill as a director (2 pages)
18 December 2012Appointment of Mr Richard Hill as a director (2 pages)
13 December 2012Termination of appointment of Robert Martin as a secretary (1 page)
13 December 2012Termination of appointment of Robert Martin as a secretary (1 page)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 July 2010Termination of appointment of Paul White as a director (2 pages)
16 July 2010Termination of appointment of Paul White as a director (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
26 February 2010Secretary's details changed for Robert Martin on 25 February 2010 (1 page)
26 February 2010Secretary's details changed for Robert Martin on 25 February 2010 (1 page)
26 February 2010Director's details changed for Paul Kelly Tompkins on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Ronald Albert Rice on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Ronald Albert Rice on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Kelly Tompkins on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 November 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009 (2 pages)
1 July 2009Full accounts made up to 31 May 2008 (14 pages)
1 July 2009Full accounts made up to 31 May 2008 (14 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2009Director appointed ronald rice logged form (5 pages)
26 March 2009Director appointed paul tompkins logged form (4 pages)
26 March 2009Memorandum and Articles of Association (19 pages)
26 March 2009Director appointed ronald rice logged form (5 pages)
26 March 2009Memorandum and Articles of Association (19 pages)
26 March 2009Director appointed paul tompkins logged form (4 pages)
24 March 2009Company name changed alfas group LIMITED\certificate issued on 24/03/09 (3 pages)
24 March 2009Company name changed alfas group LIMITED\certificate issued on 24/03/09 (3 pages)
18 March 2009Director appointed paul white (2 pages)
18 March 2009Director appointed paul kelly tompkins (4 pages)
18 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2009Director appointed paul white (2 pages)
18 March 2009Director appointed paul kelly tompkins (4 pages)
18 March 2009Director appointed ronald albert rice (5 pages)
18 March 2009Director appointed ronald albert rice (5 pages)
10 October 2008Full accounts made up to 31 May 2007 (14 pages)
10 October 2008Full accounts made up to 31 May 2007 (14 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page)
10 January 2008Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page)
22 November 2007Full accounts made up to 31 May 2006 (15 pages)
22 November 2007Full accounts made up to 31 May 2006 (15 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 26/02/07; full list of members (2 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Return made up to 26/02/07; full list of members (2 pages)
3 October 2007Location of register of members (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 2SH (1 page)
28 December 2006Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 2SH (1 page)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
10 January 2006Director resigned (2 pages)
10 January 2006Director resigned (2 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
21 July 2005Full accounts made up to 31 December 2004 (21 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
11 March 2005Return made up to 26/02/05; full list of members (8 pages)
11 March 2005Return made up to 26/02/05; full list of members (8 pages)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
22 September 2003Resolutions
  • RES13 ‐ App auds fix remunerati 30/04/03
(1 page)
22 September 2003Resolutions
  • RES13 ‐ App auds fix remunerati 30/04/03
(1 page)
28 August 2003Resolutions
  • RES13 ‐ Various 30/04/03
(1 page)
28 August 2003Resolutions
  • RES13 ‐ Various 30/04/03
(1 page)
4 May 2003Full accounts made up to 31 December 2002 (19 pages)
4 May 2003Full accounts made up to 31 December 2002 (19 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Return made up to 26/02/03; full list of members (8 pages)
11 March 2003Return made up to 26/02/03; full list of members (8 pages)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (20 pages)
21 June 2002Full accounts made up to 31 December 2001 (20 pages)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
11 October 2001Full accounts made up to 31 December 2000 (19 pages)
28 February 2001Return made up to 26/02/01; full list of members (7 pages)
28 February 2001Return made up to 26/02/01; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (20 pages)
12 October 2000Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (20 pages)
12 October 2000Director resigned (1 page)
15 March 2000Return made up to 26/02/00; full list of members (7 pages)
15 March 2000Return made up to 26/02/00; full list of members (7 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999Full accounts made up to 31 December 1998 (19 pages)
12 March 1999Return made up to 26/02/99; no change of members (4 pages)
12 March 1999Return made up to 26/02/99; no change of members (4 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
6 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
25 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 April 1997£ ic 400000/380000 03/04/97 £ sr 20000@1=20000 (1 page)
25 April 1997£ ic 400000/380000 03/04/97 £ sr 20000@1=20000 (1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Return made up to 26/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
10 March 1997Return made up to 26/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
4 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
26 May 1995Company name changed alfas LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed alfas LIMITED\certificate issued on 26/05/95 (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Full accounts made up to 31 December 1994 (15 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 (108 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 December 1990Ad 29/12/89--------- £ si 20000@1=20000 £ ic 380000/400000 (2 pages)
5 December 1990Ad 29/12/89--------- £ si 20000@1=20000 £ ic 380000/400000 (2 pages)
24 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
24 April 1990Memorandum and Articles of Association (33 pages)
24 April 1990Memorandum and Articles of Association (33 pages)
7 February 1990Ad 29/12/89--------- £ si 259998@1 (2 pages)
7 February 1990Ad 29/12/89--------- £ si 259998@1 (2 pages)
5 February 1990Ad 29/12/89--------- £ si 259998@1=259998 £ ic 120002/380000 (2 pages)
5 February 1990Ad 29/12/89--------- £ si 259998@1=259998 £ ic 120002/380000 (2 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 January 1990Ad 29/12/89--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 January 1990Ad 29/12/89--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages)
22 January 1990Company name changed makebold LIMITED\certificate issued on 23/01/90 (3 pages)
22 January 1990Company name changed makebold LIMITED\certificate issued on 23/01/90 (3 pages)
20 January 1990£ nc 1000/400000 29/12/89 (1 page)
20 January 1990£ nc 1000/400000 29/12/89 (1 page)
10 January 1990Memorandum and Articles of Association (7 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1990Memorandum and Articles of Association (7 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1989Incorporation (9 pages)
30 November 1989Incorporation (9 pages)