Company NameHyder 1 Limited
Company StatusDissolved
Company Number02480999
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2018(28 years after company formation)
Appointment Duration3 years (closed 06 April 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Fiona Margaret Duncombe
StatusClosed
Appointed15 June 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Jillian Louise Lawrence
StatusClosed
Appointed01 January 2020(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressArcadis House 34 Yokr Way
London
Director NameJonathan Mansfield
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleArchitect
Correspondence AddressPost Box House
Coldharbour
Dorking
Surrey
RH5 6HD
Director NamePhilip Nicholas Paul
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 1995)
RoleConsulting Engineer
Correspondence AddressOld Durfold Warnham
Horsham
West Sussex
RH12 3RY
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameChristopher Myles Bosker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HS
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years after company formation)
Appointment Duration4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressPlas Y Coed 3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed31 July 1993(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address92 Beacons Park
Brecon
Powys
LD3 9BQ
Wales
Director NameJeremy Norman Lee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1995)
RoleConsultant Engineer
Correspondence Address35 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameSimon Esmond Hamilton Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2000)
RoleChartered Accountant
Correspondence AddressCastle Cottage
Marlborough Road
Aldbourne
Wiltshire
SN8 2DD
Director NameRobert Reginald Willis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1997)
RoleConsulting Engineer
Correspondence AddressParkfield
Belstone
Exeter
Devon
EX20 1RD
Director NameMr Peter John Jefferies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressBirch Barn
Water Lane
Hawkhurst
Kent
TN18 5DE
Director NameChristopher Stuart Neil Walls
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RD
Secretary NameStephen Graham Brand
NationalityBritish
StatusResigned
Appointed29 December 2000(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameMr Simon Esmond Hamilton-Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Director NameKevin Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address1 The Grange
School Road Miskin
Pontyclun
Mid Glamorgan
CF72 8PH
Wales
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
1 Manor House Drive
Ascot
Berkshire
SL5 7LL
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameCiaran Michael Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMr Roderick Alistair Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(20 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed25 November 2010(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB

Contact

Websitehyderconsulting.com

Location

Registered AddressArcadis House
34 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

77k at £1Hyder Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1992Delivered on: 8 July 1992
Satisfied on: 15 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge and paatents book debts and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (1 page)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Appointment of Mrs Fiona Margaret Duncombe as a secretary on 15 June 2019 (2 pages)
17 June 2019Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
26 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
26 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 77,018
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 77,018
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages)
25 June 2015Termination of appointment of Graham Matthew Reid as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Graham Matthew Reid as a director on 12 June 2015 (1 page)
25 June 2015Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 77,018
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 77,018
(4 pages)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 May 2014Company name changed acer design development and management LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed acer design development and management LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 77,018
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 77,018
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 November 2010Termination of appointment of Neil Hunt as a secretary (1 page)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
30 November 2010Termination of appointment of Neil Hunt as a secretary (1 page)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
9 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
9 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
3 November 2009Appointment of Roderick Alistair Stewart as a director (2 pages)
3 November 2009Appointment of Roderick Alistair Stewart as a director (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) 05/05/2009
(11 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) 05/05/2009
(11 pages)
26 May 2009Return made up to 14/03/09; full list of members (3 pages)
26 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 April 2009Appointment terminated director russell down (1 page)
28 April 2009Appointment terminated director russell down (1 page)
9 April 2009Director appointed ciaran michael thompson (2 pages)
9 April 2009Director appointed ciaran michael thompson (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 December 2008Director appointed michael clarke (3 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
18 December 2008Director appointed michael clarke (3 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Secretary appointed neil john hunt (2 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 March 2008Return made up to 14/03/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
12 April 2006Return made up to 14/03/06; full list of members (7 pages)
12 April 2006Return made up to 14/03/06; full list of members (7 pages)
9 March 2006Ad 15/12/05--------- £ si 76918@1=76918 £ ic 100/77018 (2 pages)
9 March 2006Nc inc already adjusted 15/12/05 (2 pages)
9 March 2006Ad 15/12/05--------- £ si 76918@1=76918 £ ic 100/77018 (2 pages)
9 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Nc inc already adjusted 15/12/05 (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
7 April 2005Return made up to 14/03/05; full list of members (6 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 14/03/04; full list of members (6 pages)
15 April 2004Return made up to 14/03/04; full list of members (6 pages)
9 September 2003Full accounts made up to 31 March 2003 (10 pages)
9 September 2003Full accounts made up to 31 March 2003 (10 pages)
13 April 2003Return made up to 14/03/03; full list of members (6 pages)
13 April 2003Return made up to 14/03/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (12 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (12 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 May 2001Registered office changed on 11/05/01 from: acer house,medawar road the surrey research park guildford surrey GU2 5AR (1 page)
11 May 2001Registered office changed on 11/05/01 from: acer house,medawar road the surrey research park guildford surrey GU2 5AR (1 page)
8 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 14/03/99; full list of members (7 pages)
26 April 1999Return made up to 14/03/99; full list of members (7 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 14/03/98; full list of members (7 pages)
8 April 1998Return made up to 14/03/98; full list of members (7 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 14/03/97; full list of members (7 pages)
17 April 1997Return made up to 14/03/97; full list of members (7 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
2 April 1996Return made up to 14/03/96; no change of members (4 pages)
2 April 1996Return made up to 14/03/96; no change of members (4 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
13 November 1995Full accounts made up to 31 March 1995 (13 pages)
13 November 1995Full accounts made up to 31 March 1995 (13 pages)
17 March 1995Return made up to 14/03/95; no change of members (4 pages)
17 March 1995Return made up to 14/03/95; no change of members (4 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
22 August 1994Full accounts made up to 31 March 1994 (14 pages)
22 August 1994Full accounts made up to 31 March 1994 (14 pages)
18 November 1993Full accounts made up to 31 March 1993 (14 pages)
18 November 1993Full accounts made up to 31 March 1993 (14 pages)