Company NameOyster&Pearl 4 Limited
Company StatusDissolved
Company Number02573278
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePeter George Fredericks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameMr David Alexander Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1992)
RoleMarine Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmcroft Lane
Hightown
Liverpool
Merseyside
L38 3RW
Director NameMr Edward Peter Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA
Director NameMr Peter Cronin Gordon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 22 March 1994)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address10 Hollytree Road
Liverpool
Merseyside
L25 5PA
Director NameJohn Yeats Gordon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
373 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2PA
Director NameRobert Ernest Crowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road North
Newton Le Willows
Merseyside
WA12 9TD
Secretary NameRobert Ernest Crowe
NationalityBritish
StatusResigned
Appointed11 May 1992(1 year, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road North
Newton Le Willows
Merseyside
WA12 9TD
Director NameMr Christopher Richard Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address4 Eskdale Drive
Formby
Liverpool
Merseyside
L37 2YQ
Director NameRoger Henry Waymont
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 October 1994)
RoleSales Director
Correspondence Address18 Penny Lane
Warren Heath
Ipswich
Suffolk
IP3 8UX
Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPreston Grange Mastiff Lane
Malpas
Cheshire
SY14 7NQ
Wales
Director NameRogers John
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 July 2002)
RoleCompany Director
Correspondence Address14 Yewdale
Shevington
Wigan
Greater Manchester
WN6 8DE
Director NameMr John Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Geoff Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr John Rogers
NationalityBritish
StatusResigned
Appointed12 December 2008(17 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Yewdale
Shevington
Wigan
WN6 8DE
Director NameMr Robert William Basnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Secretary NameMr Robert William Basnett
NationalityBritish
StatusResigned
Appointed23 February 2009(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameDouglas James Baxter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(24 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Joseph Patrick Jeffers
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(24 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Wharf Lower York Street
Southampton
Hampshire
SO14 5QF
Director NameMr Ian Douglas Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(25 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Colin John Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Andrew John Richards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteispl.co.uk
Email address[email protected]

Location

Registered Address10 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mtr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,746,000
Gross Profit£2,891,000
Net Worth£4,173,000
Cash£224,000
Current Liabilities£1,543,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 June 2014Delivered on: 12 June 2014
Satisfied on: 26 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
12 June 2014Delivered on: 12 June 2014
Satisfied on: 26 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
12 December 2008Delivered on: 30 December 2008
Satisfied on: 22 March 2014
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 22 March 2014
Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 January 2001Delivered on: 25 January 2001
Satisfied on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cavendish house hawthorne road bootle. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 August 1992Delivered on: 11 September 1992
Satisfied on: 16 January 2009
Persons entitled: Lloyds Bank PLC

Classification: Single 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
2 April 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land and buildings on the south side of orrell mount and land and buildings on the south east side of orrell mount, litherland t/no MS268746. Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land and buildings on the south side of orrell mount litherland t/no MS268746. L/h land and buildings on the south east side orrell mount litherland t/no MS268746.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (1 page)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 November 2018Resolutions
  • RES13 ‐ Change of name 11/10/2018
(1 page)
25 October 2018Termination of appointment of Andrew John Richards as a director on 11 October 2018 (1 page)
19 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
(3 pages)
17 October 2018Change of details for Mtr Holdings Limited as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 September 2017Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (23 pages)
1 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 August 2017Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page)
29 August 2017Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page)
26 May 2017Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page)
27 January 2017Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page)
9 January 2017Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page)
9 January 2017Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page)
9 January 2017Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page)
9 January 2017Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page)
15 November 2016Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages)
15 November 2016Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Appointment of Mr Colin John Lewis as a director on 21 September 2016 (2 pages)
30 September 2016Appointment of Mr Colin John Lewis as a director on 21 September 2016 (2 pages)
21 March 2016Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page)
21 March 2016Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(7 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(7 pages)
25 January 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
25 January 2016Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page)
25 January 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
25 January 2016Register inspection address has been changed from Cavendish House Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
25 January 2016Register inspection address has been changed from Cavendish House Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
18 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Statement of company's objects (2 pages)
10 April 2015Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page)
10 April 2015Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page)
10 April 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page)
10 April 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
10 April 2015Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages)
10 April 2015Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page)
10 April 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
10 April 2015Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages)
31 March 2015Registration of charge 025732780010, created on 24 March 2015 (14 pages)
31 March 2015Registration of charge 025732780010, created on 24 March 2015 (14 pages)
26 March 2015Satisfaction of charge 025732780009 in full (1 page)
26 March 2015Satisfaction of charge 025732780009 in full (1 page)
26 March 2015Satisfaction of charge 025732780008 in full (1 page)
26 March 2015Satisfaction of charge 025732780008 in full (1 page)
25 March 2015Full accounts made up to 30 September 2014 (19 pages)
25 March 2015Full accounts made up to 30 September 2014 (19 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
12 June 2014Registration of charge 025732780009 (19 pages)
12 June 2014Registration of charge 025732780009 (19 pages)
12 June 2014Registration of charge 025732780008 (9 pages)
12 June 2014Registration of charge 025732780008 (9 pages)
3 April 2014Registration of charge 025732780007 (17 pages)
3 April 2014Registration of charge 025732780007 (17 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
22 March 2014Satisfaction of charge 3 in full (4 pages)
22 March 2014Satisfaction of charge 3 in full (4 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Registration of charge 025732780006 (10 pages)
20 March 2014Registration of charge 025732780006 (10 pages)
5 March 2014Full accounts made up to 30 September 2013 (19 pages)
5 March 2014Full accounts made up to 30 September 2013 (19 pages)
26 February 2014Registration of charge 025732780005 (25 pages)
26 February 2014Registration of charge 025732780005 (25 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
7 February 2013Full accounts made up to 30 September 2012 (18 pages)
7 February 2013Full accounts made up to 30 September 2012 (18 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 30 September 2011 (18 pages)
20 April 2012Full accounts made up to 30 September 2011 (18 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
17 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 March 2010Accounts for a small company made up to 30 September 2009 (9 pages)
4 March 2010Accounts for a small company made up to 30 September 2009 (9 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mr Robert William Basnett on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Rogers on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert William Basnett on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Geoffrey Billington on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Geoffrey Billington on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Rogers on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Robert William Basnett on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Robert William Basnett on 21 October 2009 (1 page)
27 April 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
27 April 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Full accounts made up to 31 December 2008 (20 pages)
26 March 2009Appointment terminated secretary john rogers (1 page)
26 March 2009Appointment terminated secretary john rogers (1 page)
13 March 2009Appointment terminate, director peter john bibby logged form (1 page)
13 March 2009Secretary appointed john rogers (2 pages)
13 March 2009Appointment terminate, director peter john bibby logged form (1 page)
13 March 2009Appointment terminate, director and secretary robert ernest crowe logged form (1 page)
13 March 2009Secretary appointed john rogers (2 pages)
13 March 2009Appointment terminate, director and secretary robert ernest crowe logged form (1 page)
12 March 2009Appointment terminated director peter bibby (1 page)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
12 March 2009Appointment terminated director peter bibby (1 page)
12 March 2009Appointment terminated director robert crowe (1 page)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary robert crowe (1 page)
12 March 2009Appointment terminated director robert crowe (1 page)
12 March 2009Appointment terminated secretary robert crowe (1 page)
27 February 2009Director and secretary appointed robert basnett (2 pages)
27 February 2009Director and secretary appointed robert basnett (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 January 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
15 January 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 December 2008Full accounts made up to 30 September 2008 (18 pages)
11 December 2008Full accounts made up to 30 September 2008 (18 pages)
27 October 2008Director's change of particulars / peter bibby / 21/10/2008 (1 page)
27 October 2008Director's change of particulars / peter bibby / 21/10/2008 (1 page)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
8 January 2008Full accounts made up to 30 September 2007 (19 pages)
8 January 2008Full accounts made up to 30 September 2007 (19 pages)
23 January 2007Full accounts made up to 30 September 2006 (14 pages)
23 January 2007Full accounts made up to 30 September 2006 (14 pages)
23 January 2007Return made up to 14/01/07; full list of members (8 pages)
23 January 2007Return made up to 14/01/07; full list of members (8 pages)
11 May 2006Full accounts made up to 30 September 2005 (13 pages)
11 May 2006Full accounts made up to 30 September 2005 (13 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
1 March 2005Full accounts made up to 30 September 2004 (16 pages)
1 March 2005Full accounts made up to 30 September 2004 (16 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 30 September 2003 (18 pages)
29 January 2004Full accounts made up to 30 September 2003 (18 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
5 February 2003Full accounts made up to 30 September 2002 (18 pages)
5 February 2003Full accounts made up to 30 September 2002 (18 pages)
27 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
6 February 2002Full accounts made up to 30 September 2001 (18 pages)
6 February 2002Full accounts made up to 30 September 2001 (18 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: brunswick place bank hall liverpool merseyside L20 8NZ (1 page)
13 November 2001Registered office changed on 13/11/01 from: brunswick place bank hall liverpool merseyside L20 8NZ (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
9 February 2001Full accounts made up to 30 September 2000 (17 pages)
9 February 2001Full accounts made up to 30 September 2000 (17 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
25 January 2001Particulars of mortgage/charge (5 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
14 February 2000Full accounts made up to 30 September 1999 (12 pages)
14 February 2000Full accounts made up to 30 September 1999 (12 pages)
26 January 2000Return made up to 14/01/00; full list of members (7 pages)
26 January 2000Return made up to 14/01/00; full list of members (7 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
22 January 1999Return made up to 14/01/99; full list of members (6 pages)
7 May 1998Full accounts made up to 30 September 1997 (14 pages)
7 May 1998Full accounts made up to 30 September 1997 (14 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
16 June 1997Full accounts made up to 30 September 1996 (17 pages)
16 June 1997Full accounts made up to 30 September 1996 (17 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
21 February 1996Full accounts made up to 30 September 1995 (17 pages)
21 February 1996Full accounts made up to 30 September 1995 (17 pages)
5 January 1996Return made up to 14/01/96; full list of members (6 pages)
5 January 1996Return made up to 14/01/96; full list of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: ryeground house ryeground lane formby merseyside L37 7EQ (1 page)
5 January 1996Registered office changed on 05/01/96 from: ryeground house ryeground lane formby merseyside L37 7EQ (1 page)
27 July 1995Full accounts made up to 30 September 1994 (16 pages)
27 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 July 1992Company name changed\certificate issued on 01/07/92 (2 pages)
1 July 1992Company name changed\certificate issued on 01/07/92 (2 pages)
21 February 1992Company name changed\certificate issued on 21/02/92 (2 pages)
21 February 1992Company name changed\certificate issued on 21/02/92 (2 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
14 January 1991Incorporation (2 pages)
14 January 1991Incorporation (2 pages)