Company NameDestini Bridgeman Firth Financial Planning Limited
Company StatusDissolved
Company Number02467853
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NamesAndermore Limited and Bridgeman Firth And Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(18 years after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAndrew Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address8 Eastby Close
Saffron Walden
Essex
CB11 3BT
Director NameMr Adrian Paul Beatty
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 July 1992)
RoleCompany Director
Correspondence AddressBroad Leys
Widdington
Saffron Walden
Essex
CB11 3SP
Director NameMr Richard Charles Jonathon Firth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2006)
RoleDirector/Financial Adviser
Correspondence AddressVilla Caty
Los Claveles Bajo 34
Mijas Costa
Spain
Secretary NameMr Christopher Charles Smith
NationalityBritish
StatusResigned
Appointed08 July 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1994)
RoleSecretary
Correspondence Address19 Moss Bank
Chesterton
Cambridge
Cambridgeshire
CB4 1UR
Director NamePatrick Alban Wynne-Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address26 Church Street
Stapleford
Cambridge
Cambridgeshire
CB2 5DS
Director NameMurray Walker
NationalityBritish
StatusResigned
Appointed21 September 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1997)
RoleBarrister
Correspondence AddressThreeways 2 Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9PB
Secretary NameMr Adrian Paul Beatty
NationalityIrish
StatusResigned
Appointed21 September 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressBroad Leys
Widdington
Saffron Walden
Essex
CB11 3SP
Secretary NameMr Adrian Paul Beatty
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressBroad Leys
Widdington
Saffron Walden
Essex
CB11 3SP
Director NameAnthony James Nevin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 15 June 1995)
RoleFinancial Advisor
Correspondence Address4 Mill Close
Stotfold
Hitchin
Hertfordshire
SG5 4AB
Secretary NameMurray Walker
NationalityBritish
StatusResigned
Appointed10 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 1997)
RoleSecretary
Correspondence AddressThreeways 2 Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9PB
Director NameJonathan Firth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThe Old School
High Street, Croydon
Royston
Hertfordshire
SG8 0DN
Director NameAnthony James Nevin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address30a Byfield Road
Papworth Everard
Cambridge
CB3 8UQ
Secretary NameJonathan Firth
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThe Old School
High Street, Croydon
Royston
Hertfordshire
SG8 0DN
Director NameMr Kenneth Sewell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EG
Secretary NameRiochard Charles Jonathan Firth
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressVilla Caty Bajo 34
Mujas Costa
29648 Malaga
Foreign
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2008)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(18 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed17 September 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£13,790
Net Worth£261,052
Cash£583

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share [prem a/c to nil 02/06/2011
(1 page)
7 June 2011Statement by Directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Resolutions
  • RES13 ‐ Reduce share [prem a/c to nil 02/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Solvency statement dated 02/06/11 (1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
3 March 2009Return made up to 05/02/09; full list of members (10 pages)
3 March 2009Return made up to 05/02/09; full list of members (10 pages)
31 January 2009Appointment terminated director angus smith (1 page)
31 January 2009Appointment Terminated Director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
1 March 2008Return made up to 05/02/08; full list of members (5 pages)
1 March 2008Return made up to 05/02/08; full list of members (5 pages)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 February 2007Return made up to 05/02/07; full list of members (4 pages)
5 February 2007Return made up to 05/02/07; full list of members (4 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
7 February 2006Return made up to 05/02/06; full list of members (4 pages)
7 February 2006Return made up to 05/02/06; full list of members (4 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
8 February 2005Return made up to 05/02/05; full list of members (9 pages)
8 February 2005Return made up to 05/02/05; full list of members (9 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
28 February 2004Return made up to 05/02/04; full list of members (10 pages)
28 February 2004Return made up to 05/02/04; full list of members (10 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
4 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
4 October 2003Registered office changed on 04/10/03 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: kiln hse 1-4 baldock street royston hertfordshire SG8 5AY (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: kiln hse 1-4 baldock street royston hertfordshire SG8 5AY (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of assistance for shares acquisition (7 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2003Company name changed bridgeman firth and associates l imited\certificate issued on 18/08/03 (2 pages)
18 August 2003Company name changed bridgeman firth and associates l imited\certificate issued on 18/08/03 (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Director resigned (1 page)
8 August 2003Particulars of mortgage/charge (5 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 30 September 2002 (14 pages)
4 July 2003Full accounts made up to 30 September 2002 (14 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
27 February 2003Return made up to 05/02/03; full list of members (11 pages)
27 February 2003Return made up to 05/02/03; full list of members (11 pages)
8 March 2002Full accounts made up to 30 September 2001 (13 pages)
8 March 2002Full accounts made up to 30 September 2001 (13 pages)
26 February 2002Return made up to 07/02/02; full list of members (11 pages)
26 February 2002Return made up to 07/02/02; full list of members (11 pages)
12 April 2001Memorandum and Articles of Association (8 pages)
12 April 2001Memorandum and Articles of Association (8 pages)
22 March 2001Full accounts made up to 30 September 2000 (13 pages)
22 March 2001Full accounts made up to 30 September 2000 (13 pages)
19 February 2001Return made up to 07/02/01; full list of members (13 pages)
19 February 2001Return made up to 07/02/01; full list of members (13 pages)
18 December 2000Ad 06/09/00--------- £ si 7200@10=72000 £ ic 177490/249490 (2 pages)
18 December 2000Ad 06/09/00--------- £ si 7200@10=72000 £ ic 177490/249490 (2 pages)
6 September 2000Ad 15/03/00--------- £ si 4800@15=72000 £ ic 105490/177490 (2 pages)
6 September 2000Ad 15/03/00--------- £ si 4800@15=72000 £ ic 105490/177490 (2 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 2000Nc inc already adjusted 24/07/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 2000Nc inc already adjusted 24/07/00 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
11 February 2000Return made up to 07/02/00; full list of members (12 pages)
11 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 January 2000Full accounts made up to 30 September 1999 (12 pages)
14 January 2000Full accounts made up to 30 September 1999 (12 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
26 April 1999Full accounts made up to 30 September 1998 (12 pages)
16 March 1999Return made up to 07/02/99; full list of members (8 pages)
16 March 1999Return made up to 07/02/99; full list of members (8 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
18 February 1998Return made up to 07/02/98; change of members (5 pages)
18 February 1998Return made up to 07/02/98; change of members (5 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Memorandum and Articles of Association (7 pages)
3 December 1997Memorandum and Articles of Association (7 pages)
6 November 1997Full accounts made up to 30 September 1997 (12 pages)
6 November 1997Full accounts made up to 30 September 1997 (12 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: broad leys widdington saffron walden essex CB11 3SP (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: broad leys widdington saffron walden essex CB11 3SP (1 page)
9 April 1997Return made up to 31/01/97; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Return made up to 31/01/97; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
16 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1996Director resigned (1 page)
16 December 1996£ nc 79000/229000 25/11/96 (1 page)
16 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1996Director resigned (1 page)
16 December 1996£ nc 79000/229000 25/11/96 (1 page)
16 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
10 November 1996Full accounts made up to 30 September 1996 (12 pages)
10 November 1996Full accounts made up to 30 September 1996 (12 pages)
1 August 1996Full accounts made up to 30 September 1995 (20 pages)
1 August 1996Full accounts made up to 30 September 1995 (20 pages)
15 February 1996Return made up to 07/02/96; change of members (6 pages)
15 February 1996Return made up to 07/02/96; change of members (6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (3 pages)
29 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Ad 31/08/95--------- £ si 2000@5=10000 £ ic 64332/74332 (2 pages)
11 September 1995Ad 31/08/95--------- £ si 2000@5=10000 £ ic 64332/74332 (2 pages)
16 August 1995Ad 03/08/95--------- £ si 2000@5=10000 £ ic 54332/64332 (2 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 August 1995Ad 03/08/95--------- £ si 2000@5=10000 £ ic 54332/64332 (2 pages)
5 July 1995Ad 24/06/95--------- £ si 3000@5=15000 £ ic 39332/54332 (2 pages)
5 July 1995Ad 24/06/95--------- £ si 3000@5=15000 £ ic 39332/54332 (2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995£ nc 44000/79000 24/06/95 (1 page)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1995Director resigned (2 pages)
29 June 1995£ nc 44000/79000 24/06/95 (1 page)
29 June 1995Director resigned (2 pages)
6 June 1995Ad 02/05/95--------- £ si 2000@5=10000 £ ic 29332/39332 (2 pages)
6 June 1995Ad 02/05/95--------- £ si 2000@5=10000 £ ic 29332/39332 (2 pages)
25 April 1995New director appointed (2 pages)
3 March 1995Return made up to 07/02/95; change of members (6 pages)
3 March 1995Return made up to 07/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 October 1994Ad 27/09/94--------- £ si 1282@1=1282 £ si 4000@5=20000 £ ic 8050/29332 (2 pages)
26 October 1994Ad 27/09/94--------- £ si 1282@1=1282 £ si 4000@5=20000 £ ic 8050/29332 (2 pages)
6 October 1994Memorandum and Articles of Association (7 pages)
6 October 1994Memorandum and Articles of Association (7 pages)
13 March 1994Ad 25/02/94--------- £ si 1000@1=1000 £ ic 7050/8050 (2 pages)
13 March 1994Ad 25/02/94--------- £ si 1000@1=1000 £ ic 7050/8050 (2 pages)
15 October 1993Ad 24/09/93--------- £ si 7000@1=7000 £ ic 50/7050 (2 pages)
15 October 1993Ad 24/09/93--------- £ si 7000@1=7000 £ ic 50/7050 (2 pages)
20 July 1992Company name changed andermore LIMITED\certificate issued on 21/07/92 (2 pages)
20 July 1992Company name changed andermore LIMITED\certificate issued on 21/07/92 (2 pages)
31 May 1990Ad 17/05/90--------- £ si 48@1=48 £ ic 2/50 (2 pages)
31 May 1990Ad 17/05/90--------- £ si 48@1=48 £ ic 2/50 (2 pages)
7 February 1990Incorporation (13 pages)
7 February 1990Incorporation (13 pages)