Company NameContinuous Power Limited
Company StatusDissolved
Company Number02453845
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesBrandnotion Limited and Continuous Power International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eamon John Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2014(24 years after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2017)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Michael Anthony O'Keeffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Secretary NameMr Stephen Paul Wood
StatusClosed
Appointed28 September 2016(26 years, 9 months after company formation)
Appointment Duration10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Alan George Dover
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleEngineer
Correspondence AddressGracious Farmhouse
Southill
Biggleswade
Bedfordshire
SG18 9JB
Director NameMr Simon James Dover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleAccountant
Correspondence AddressGracious Cottage High Street
Southill
Biggleswade
Bedfordshire
SG18 9JB
Secretary NameMr Simon James Dover
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressGracious Cottage High Street
Southill
Biggleswade
Bedfordshire
SG18 9JB
Director NameBen Abrahams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 1999)
RoleCompany Director
Correspondence Address2108 Bainwood Trail
Arlington
Texas
76015 Usa
Foreign
Director NameKenneth Harry Potts
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressOakdene Church End
Church Road Kempston
Bedford
Bedfordshire
MK43 8RH
Director NamePeter Ronald Dover
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2001)
RoleEngineer
Correspondence Address63 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameNeil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleFinance Director
Correspondence Address7 Linkway
Camberley
Surrey
GU15 2NH
Director NameDavid Renton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleGeneral Manager Ups Div
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Swelling Hill
Ropley
Hampshire
SO24 0DA
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Andrew John Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Aston Street
Aston Tirrold
Oxfordshire
OX11 9DJ
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 December 2008)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Jon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(18 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(18 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameTeresa Field
NationalityBritish
StatusResigned
Appointed31 January 2011(21 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2014)
RoleVp & Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2011(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websitesecurity-lighting.co.uk

Location

Registered Address3rd Floor, Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

378k at £1Continuous Power International LTD
79.08%
Ordinary
100k at £1Continuous Power International LTD
20.92%
Preference Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 September 1994Delivered on: 27 September 1994
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
9 July 1990Delivered on: 26 July 1990
Satisfied on: 14 October 1994
Persons entitled: Hungarian International Bank Limited

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
9 July 1990Delivered on: 12 July 1990
Satisfied on: 14 October 1994
Persons entitled: Alan George Peter Dover

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 9/7/90.
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

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 478,000
(5 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 478,000
(5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 478,000
(5 pages)
3 February 2015Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 478,000
(5 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 478,000
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 478,000
(5 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Appointment of Mr Eamon John Rowan as a director (2 pages)
17 January 2014Appointment of Mr Eamon John Rowan as a director (2 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
30 November 2011Appointment of Anton Conrad as a director (2 pages)
30 November 2011Appointment of Anton Conrad as a director (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Appointment terminated director and secretary susan williams (1 page)
12 December 2008Appointment terminated director and secretary susan williams (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2007Ad 05/04/07--------- £ si 172000@1=172000 £ ic 306000/478000 (1 page)
10 April 2007Ad 05/04/07--------- £ si 172000@1=172000 £ ic 306000/478000 (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (14 pages)
5 January 2005Full accounts made up to 31 March 2004 (14 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
26 January 2004Full accounts made up to 31 March 2003 (15 pages)
26 January 2004Full accounts made up to 31 March 2003 (15 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: kempston court manor road kempston hardwick, bedford bedfordshire MK43 9PQ (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: kempston court manor road kempston hardwick, bedford bedfordshire MK43 9PQ (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
9 April 2003Company name changed continuous power international l imited\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed continuous power international l imited\certificate issued on 09/04/03 (2 pages)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
6 August 2002Re sec 394 (1 page)
6 August 2002Re sec 394 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
4 March 2002Return made up to 31/01/02; full list of members (9 pages)
4 March 2002Return made up to 31/01/02; full list of members (9 pages)
3 January 2002Return made up to 19/12/01; full list of members (9 pages)
3 January 2002Memorandum and Articles of Association (18 pages)
3 January 2002Return made up to 19/12/01; full list of members (9 pages)
3 January 2002Memorandum and Articles of Association (18 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Auditor's resignation (1 page)
26 November 2001Auditor's resignation (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Ad 28/12/97--------- £ si 30000@1 (2 pages)
27 December 2000Nc inc already adjusted 28/09/94 (1 page)
27 December 2000Ad 31/03/99--------- £ si 50000@1 (2 pages)
27 December 2000Ad 08/11/94--------- £ si 116000@1 (2 pages)
27 December 2000Ad 28/09/94--------- £ si 100000@1 (2 pages)
27 December 2000Nc inc already adjusted 28/09/94 (1 page)
27 December 2000Ad 31/03/99--------- £ si 50000@1 (2 pages)
27 December 2000Ad 28/12/97--------- £ si 30000@1 (2 pages)
27 December 2000Ad 28/09/94--------- £ si 100000@1 (2 pages)
27 December 2000Ad 09/07/90--------- £ si 9998@1 (2 pages)
27 December 2000Ad 08/11/94--------- £ si 116000@1 (2 pages)
27 December 2000Ad 09/07/90--------- £ si 9998@1 (2 pages)
4 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
8 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Memorandum and Articles of Association (17 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Nc inc already adjusted 10/10/98 (1 page)
26 October 1998Memorandum and Articles of Association (17 pages)
26 October 1998Nc inc already adjusted 10/10/98 (1 page)
27 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Return made up to 19/12/97; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Return made up to 19/12/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
11 January 1996Return made up to 19/12/95; full list of members (6 pages)
11 January 1996Return made up to 19/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
19 December 1989Incorporation (9 pages)
19 December 1989Incorporation (9 pages)