Company NameOyster&Pearl 5 Limited
Company StatusDissolved
Company Number02616009
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesInternational Safety Systems Limited and International Safety Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NamePeter George Fredericks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(26 years, 3 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
Appointed31 May 1991(same day as company formation)
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
Appointed31 May 1991(same day as company formation)
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
Appointed31 May 1991(same day as company formation)
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
Appointed31 May 1991(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1
373 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2PA
Secretary NameMr Edward Peter Jackson
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA
Director NameRobert Ernest Crowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 months, 2 weeks 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(11 months, 2 weeks 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 NameLinton Alexander Bonnar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address32 Heathfield Close
Formby
Liverpool
Merseyside
L37 7HP
Director NameMr Richard Bamber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rutland Road
Southport
Merseyside
PR8 6PB
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Christopher Richard Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address4 Eskdale Drive
Formby
Liverpool
Merseyside
L37 2YQ
Director NameMr Peter John Bibby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 7 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 NameMr John Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(11 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Yewdale
Shevington
Wigan
WN6 8DE
Director NameMr Geoff Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Secretary NameMr John Rogers
NationalityBritish
StatusResigned
Appointed12 December 2008(17 years, 6 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
Secretary NameMr Robert William Basnett
NationalityBritish
StatusResigned
Appointed23 February 2009(17 years, 9 months 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(23 years, 10 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(23 years, 10 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(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2016(24 years, 9 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
Appointed05 December 2016(25 years, 6 months after company formation)
Appointment Duration9 months, 1 week (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(25 years, 12 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 Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteispl.co.uk
Email address[email protected]
Telephone0151 9222202
Telephone regionLiverpool

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

458.3k at £0.1Mtr Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

12 December 2008Delivered on: 30 December 2008
Satisfied on: 14 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: 23 December 2008
Satisfied on: 7 February 2015
Persons entitled: Peter John Bibby and David Charles Bishop as Trustees for the Pj Bibby Life Interest Settlement

Classification: Legal charge
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: L/H land and buildings at orrell mount hawthorne road bootle t/no. MS268746.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 14 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
2 February 1999Delivered on: 17 February 1999
Satisfied on: 16 January 2009
Persons entitled:
John Joseph Cameron
Fidelma Cameron

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) relating to property at unit 4 brunswick place liverpool.
Particulars: All the company's right title and interest in and to the interest earning deposit account in which the initial deposit of £11,125 is placed.
Fully Satisfied
31 July 1992Delivered on: 7 August 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

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)
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 (6 pages)
30 April 2018Confirmation statement made on 30 April 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 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)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 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)
3 May 201730/04/17 Statement of Capital gbp 45828
  • ANNOTATION Replacement The CS01 was replaced on 21/08/2017 as it was not properly delivered
(17 pages)
3 May 201730/04/17 Statement of Capital gbp 45828
  • ANNOTATION Replacement The CS01 was replaced on 21/08/2017 as it was not properly delivered
(17 pages)
9 January 2017Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page)
9 January 2017Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages)
9 January 2017Termination of appointment of Robert William Basnett as a secretary 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 2017Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages)
9 January 2017Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page)
21 November 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 November 2016Accounts for a small company made up to 31 December 2015 (4 pages)
17 November 2016Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages)
17 November 2016Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 45,828
(5 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 45,828
(5 pages)
8 April 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
8 April 2016Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
8 April 2016Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
8 April 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
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 2016Appointment of Mr Thierry Georges Bouzac 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 Joseph Patrick Jeffers as a director on 17 March 2016 (1 page)
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)
25 January 2016Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB 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 to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (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)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 45,828
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 45,828
(5 pages)
21 April 2015Statement of company's objects (2 pages)
21 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
(10 pages)
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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
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 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Appointment of Joseph Patrick Jeffers 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 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 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
10 April 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
25 March 2015Accounts for a small company made up to 30 September 2014 (4 pages)
25 March 2015Accounts for a small company made up to 30 September 2014 (4 pages)
7 February 2015Satisfaction of charge 4 in full (4 pages)
7 February 2015Satisfaction of charge 4 in full (4 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 45,828
(4 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 45,828
(4 pages)
14 March 2014Satisfaction of charge 3 in full (4 pages)
14 March 2014Satisfaction of charge 5 in full (4 pages)
14 March 2014Satisfaction of charge 5 in full (4 pages)
14 March 2014Satisfaction of charge 3 in full (4 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (4 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (4 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
25 November 2011Secretary's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages)
25 November 2011Secretary's details changed for Mr Robert William Basnett on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Mr Robert William Basnett on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
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 (14 pages)
20 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Secretary appointed robert basnett (2 pages)
28 March 2009Secretary appointed robert basnett (2 pages)
26 March 2009Appointment terminated secretary john rogers (1 page)
26 March 2009Appointment terminated secretary john rogers (1 page)
25 March 2009Director appointed geoffrey billington (2 pages)
25 March 2009Director appointed geoffrey billington (2 pages)
13 March 2009Appointment terminated director peter bibby (1 page)
13 March 2009Appointment terminated director and secretary robert crowe (1 page)
13 March 2009Secretary appointed john rogers (2 pages)
13 March 2009Appointment terminated director richard bamber (1 page)
13 March 2009Appointment terminated director and secretary robert crowe (1 page)
13 March 2009Appointment terminated director peter bibby (1 page)
13 March 2009Appointment terminated director richard bamber (1 page)
13 March 2009Secretary appointed john rogers (2 pages)
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)
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: 5 (11 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 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 (13 pages)
11 December 2008Full accounts made up to 30 September 2008 (13 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)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
8 January 2008Full accounts made up to 30 September 2007 (20 pages)
8 January 2008Full accounts made up to 30 September 2007 (20 pages)
17 June 2007Return made up to 31/05/07; no change of members (8 pages)
17 June 2007Return made up to 31/05/07; no change of members (8 pages)
24 January 2007Group of companies' accounts made up to 30 September 2006 (15 pages)
24 January 2007Group of companies' accounts made up to 30 September 2006 (15 pages)
7 June 2006Return made up to 31/05/06; full list of members (8 pages)
7 June 2006Return made up to 31/05/06; full list of members (8 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
17 June 2005Return made up to 31/05/05; full list of members (9 pages)
27 April 2005£ ic 59030/45829 31/03/05 £ sr [email protected]=13201 (1 page)
27 April 2005£ ic 59030/45829 31/03/05 £ sr [email protected]=13201 (1 page)
19 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2005Full accounts made up to 30 September 2004 (12 pages)
1 March 2005Full accounts made up to 30 September 2004 (12 pages)
22 October 2004£ ic 149030/59030 29/09/04 £ sr [email protected]=90000 (1 page)
22 October 2004£ ic 149030/59030 29/09/04 £ sr [email protected]=90000 (1 page)
6 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 June 2004Return made up to 31/05/04; full list of members (9 pages)
9 June 2004Return made up to 31/05/04; full list of members (9 pages)
29 January 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
29 January 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
7 June 2003Return made up to 31/05/03; full list of members (11 pages)
7 June 2003Return made up to 31/05/03; full list of members (11 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
25 April 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
25 April 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
26 November 2002£ ic 250601/246662 12/11/02 £ sr [email protected]=3939 (1 page)
26 November 2002£ ic 250601/246662 12/11/02 £ sr [email protected]=3939 (1 page)
22 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(34 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (11 pages)
14 June 2002Return made up to 31/05/02; full list of members (11 pages)
6 February 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
6 February 2002Group of companies' accounts made up to 30 September 2001 (19 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)
11 June 2001Return made up to 31/05/01; full list of members (12 pages)
11 June 2001Return made up to 31/05/01; full list of members (12 pages)
14 February 2001Full group accounts made up to 30 September 2000 (19 pages)
14 February 2001Full group accounts made up to 30 September 2000 (19 pages)
8 June 2000Return made up to 31/05/00; full list of members (12 pages)
8 June 2000Return made up to 31/05/00; full list of members (12 pages)
14 February 2000Full group accounts made up to 30 September 1999 (14 pages)
14 February 2000Full group accounts made up to 30 September 1999 (14 pages)
8 June 1999Return made up to 31/05/99; change of members (8 pages)
8 June 1999Return made up to 31/05/99; change of members (8 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Full group accounts made up to 30 September 1998 (17 pages)
9 February 1999Full group accounts made up to 30 September 1998 (17 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
7 May 1998Full group accounts made up to 30 September 1997 (17 pages)
7 May 1998Full group accounts made up to 30 September 1997 (17 pages)
10 June 1997Return made up to 31/05/97; no change of members (6 pages)
10 June 1997Return made up to 31/05/97; no change of members (6 pages)
5 June 1997Full group accounts made up to 30 September 1996 (21 pages)
5 June 1997Full group accounts made up to 30 September 1996 (21 pages)
11 June 1996Return made up to 31/05/96; no change of members (6 pages)
11 June 1996Return made up to 31/05/96; no change of members (6 pages)
21 February 1996Full group accounts made up to 30 September 1995 (21 pages)
21 February 1996Full group accounts made up to 30 September 1995 (21 pages)
5 January 1996Registered office changed on 05/01/96 from: 6 ryeground house ryeground lane formby merseyside.L37 7EQ (1 page)
5 January 1996Registered office changed on 05/01/96 from: 6 ryeground house ryeground lane formby merseyside.L37 7EQ (1 page)
21 July 1995Return made up to 31/05/95; full list of members (14 pages)
21 July 1995Return made up to 31/05/95; full list of members (14 pages)
16 March 1995Ad 01/03/95--------- £ si [email protected]=21829 £ si [email protected]=90000 £ ic 138771/250600 (2 pages)
16 March 1995£ nc 200000/250601 01/03/95 (1 page)
16 March 1995£ nc 200000/250601 01/03/95 (1 page)
16 March 1995Ad 01/03/95--------- £ si [email protected]=21829 £ si [email protected]=90000 £ ic 138771/250600 (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
28 November 1994Memorandum and Articles of Association (26 pages)
28 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1994Memorandum and Articles of Association (26 pages)
19 July 1994Return made up to 31/05/94; no change of members (7 pages)
19 July 1994Return made up to 31/05/94; no change of members (7 pages)
22 June 1994Accounting reference date extended from 30/06 to 30/09 (1 page)
22 June 1994Accounting reference date extended from 30/06 to 30/09 (1 page)
4 February 1994Full group accounts made up to 30 June 1993 (19 pages)
4 February 1994Full group accounts made up to 30 June 1993 (19 pages)
7 August 1992Particulars of mortgage/charge (4 pages)
7 August 1992Particulars of mortgage/charge (4 pages)
21 July 1992Memorandum and Articles of Association (19 pages)
21 July 1992Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
21 July 1992Memorandum and Articles of Association (19 pages)
10 April 1992Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
2 December 1991Company name changed\certificate issued on 02/12/91 (2 pages)
2 December 1991Company name changed\certificate issued on 02/12/91 (2 pages)
31 May 1991Incorporation (15 pages)
31 May 1991Incorporation (15 pages)