Company NameEDL Operations (Lfg 1) Limited
Company StatusDissolved
Company Number02618416
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamesGravitas 1014 Limited and East Midlands Electricity Generation (Development) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gregory James Pritchard
Date of BirthJune 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed24 July 2001(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 28 October 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Secretary NameMiss Sarah Elizabeth Coates
StatusClosed
Appointed06 April 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr Paul James Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(22 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMr Stephen Vincent Goalby
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 Lichfield Lane
Mansfield
Nottinghamshire
NG18 4RE
Director NameMr Martin Andrew Read
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 1998)
RoleGeneration Manager
Correspondence Address12 Pinfold Close
Woodborough
Nottingham
Nottinghamshire
NG14 6DP
Director NameThe Right Honourable Doctor Jesse Dickson Mabon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleCompany Director And Physician
Correspondence Address57 Hillway
Highgate
London
N6 6AD
Director NamePamela Edwards Liversidge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleStrategic Planning Manager
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameMr Philip James Champ
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridlewood
18 Kighill Lane
Ravenshead
Nottingham
NG15 9HN
Secretary NameMr Duncan Roy Sedgwick
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lambourne Drive
Wollaton
Nottingham
Notts
NG8 1GR
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameJames Anthony Keohane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameElizabeth Mary Barber-Lomax
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1999)
RoleProperty Consultant
Correspondence AddressAsh Cottage 59 Whitting Street
Bury St Edmunds
Suffolk
IP33 1NP
Director NameWalter Philip Pahor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2001)
RoleManaging Director
Correspondence Address55 New Street
Brighton
Melbourne
Victoria 3186
3186
Director NameEvan Andrew Stergoulis
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2004)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Secretary NameEvan Andrew Stergoulis
NationalityAustralian
StatusResigned
Appointed03 February 1998(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2004)
RoleSolicitor
Correspondence Address32 Homefield Road
London
W4 2LW
Director NameAndrew William Rayne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2001)
RoleGeneral Manager
Correspondence Address14 Mortimer Road
Ealing
London
W13 8NG
Director NameMr David Edward McSherry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 Warren Road
Reigate
Surrey
RH2 0BW
Director NameMr David Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr David Walton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Elers Road
Ealing
London
W13 9QD
Secretary NameMark Christopher Jones
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fordwych Court
Shoot Up Hill
London
NW2 3PH
Director NameMr Stephen Cake
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 2012)
RoleHead Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Director NameMr Steve Cowman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address206-216 Marylebone Road
London
NW1 6JQ
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address25-31 Moorgate
London

Location

Registered AddressC/O Energy Developments (Uk) Limited
206-216 Marylebone Road
London
NW1 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Edl (Uk) Lfg Generation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (5 pages)
4 July 2014Application to strike the company off the register (5 pages)
30 June 2014All of the property or undertaking has been released from charge 3 (5 pages)
30 June 2014All of the property or undertaking has been released from charge 3 (5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 February 2014Appointment of Mr Paul James Andrews as a director (2 pages)
28 February 2014Appointment of Mr Paul James Andrews as a director (2 pages)
24 February 2014Termination of appointment of Steve Cowman as a director (1 page)
24 February 2014Termination of appointment of Steve Cowman as a director (1 page)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Mr Steve Cowman on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Steve Cowman on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Steve Cowman on 3 July 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 November 2012Termination of appointment of David Kent as a director (1 page)
6 November 2012Termination of appointment of Stephen Cake as a director (1 page)
6 November 2012Termination of appointment of Stephen Cake as a director (1 page)
6 November 2012Termination of appointment of David Kent as a director (1 page)
27 September 2012Appointment of Mr Steve Cowman as a director (2 pages)
27 September 2012Appointment of Mr Steve Cowman as a director (2 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Gregory James Pritchard on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Gregory James Pritchard on 2 July 2012 (2 pages)
3 July 2012Director's details changed for David Kent on 2 July 2012 (2 pages)
3 July 2012Director's details changed for David Kent on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Gregory James Pritchard on 2 July 2012 (2 pages)
3 July 2012Director's details changed for David Kent on 2 July 2012 (2 pages)
16 May 2012Appointment of Mr Stephen Cake as a director (2 pages)
16 May 2012Appointment of Mr Stephen Cake as a director (2 pages)
24 April 2012Appointment of Miss Sarah Elizabeth Coates as a secretary (1 page)
24 April 2012Termination of appointment of Mark Jones as a secretary (1 page)
24 April 2012Appointment of Miss Sarah Elizabeth Coates as a secretary (1 page)
24 April 2012Termination of appointment of Mark Jones as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
31 January 2010Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 31 January 2010 (2 pages)
31 January 2010Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 31 January 2010 (2 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
22 June 2009Registered office changed on 22/06/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
7 April 2008Resolutions
  • RES13 ‐ Purchase contract 24/03/2008
(1 page)
7 April 2008Resolutions
  • RES13 ‐ Purchase contract 24/03/2008
(1 page)
5 April 2008Declaration of shares redemption:auditor's report (4 pages)
5 April 2008Declaration of shares redemption:auditor's report (4 pages)
18 October 2007Full accounts made up to 30 June 2007 (19 pages)
18 October 2007Full accounts made up to 30 June 2007 (19 pages)
25 June 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2006Full accounts made up to 30 June 2006 (17 pages)
26 October 2006Full accounts made up to 30 June 2006 (17 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
5 April 2006Full accounts made up to 30 June 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
20 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2004Full accounts made up to 30 June 2004 (13 pages)
16 December 2004Full accounts made up to 30 June 2004 (13 pages)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
8 December 2003Auditor's resignation (1 page)
8 December 2003Auditor's resignation (1 page)
21 September 2003Resolutions
  • RES13 ‐ Agreement section 310 05/09/03
(1 page)
21 September 2003Resolutions
  • RES13 ‐ Agreement section 310 05/09/03
(1 page)
11 September 2003Particulars of mortgage/charge (9 pages)
11 September 2003Particulars of mortgage/charge (9 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
17 March 2003Registered office changed on 17/03/03 from: second floor sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
17 March 2003Registered office changed on 17/03/03 from: second floor sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 June 2002Return made up to 07/06/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 June 2001Return made up to 07/06/01; full list of members (7 pages)
6 June 2001Return made up to 07/06/01; full list of members (7 pages)
9 March 2001Full accounts made up to 30 June 2000 (11 pages)
9 March 2001Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Particulars of mortgage/charge (12 pages)
29 December 2000Particulars of mortgage/charge (12 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
9 December 1999Full accounts made up to 30 June 1999 (11 pages)
9 December 1999Full accounts made up to 30 June 1999 (11 pages)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
14 June 1999Return made up to 07/06/99; full list of members (8 pages)
14 June 1999Return made up to 07/06/99; full list of members (8 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
2 February 1999Full accounts made up to 30 June 1998 (12 pages)
24 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
24 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
23 June 1998Return made up to 07/06/98; full list of members (8 pages)
23 June 1998Return made up to 07/06/98; full list of members (8 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (3 pages)
27 February 1998Company name changed east midlands electricity genera tion (development) LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed east midlands electricity genera tion (development) LIMITED\certificate issued on 02/03/98 (2 pages)
18 February 1998New director appointed (3 pages)
18 February 1998New secretary appointed;new director appointed (3 pages)
18 February 1998New secretary appointed;new director appointed (3 pages)
18 February 1998New director appointed (3 pages)
13 February 1998Location of register of members (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Location of register of members (1 page)
13 February 1998Registered office changed on 13/02/98 from: po boc 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: po boc 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
6 February 1998£ nc 1000/1174647 20/01/98 (1 page)
6 February 1998Ad 30/01/98--------- £ si 1174645@1=1174645 £ ic 2/1174647 (2 pages)
6 February 1998Ad 30/01/98--------- £ si 1174645@1=1174645 £ ic 2/1174647 (2 pages)
6 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1998£ nc 1000/1174647 20/01/98 (1 page)
6 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Auditor's resignation (1 page)
4 February 1998Auditor's resignation (1 page)
2 February 1998Full accounts made up to 28 December 1997 (11 pages)
2 February 1998Full accounts made up to 28 December 1997 (11 pages)
31 December 1997Interim accounts made up to 23 November 1997 (10 pages)
31 December 1997Interim accounts made up to 23 November 1997 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 July 1997Return made up to 07/06/97; no change of members (5 pages)
16 July 1997Return made up to 07/06/97; no change of members (5 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
5 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
20 June 1995Return made up to 07/06/95; no change of members (6 pages)
20 June 1995Return made up to 07/06/95; no change of members (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
17 December 1992Full accounts made up to 31 March 1992 (11 pages)
17 December 1992Full accounts made up to 31 March 1992 (11 pages)
9 August 1991Memorandum and Articles of Association (21 pages)
9 August 1991Memorandum and Articles of Association (21 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 July 1991Company name changed gravitas 1014 LIMITED\certificate issued on 18/07/91 (2 pages)
17 July 1991Company name changed gravitas 1014 LIMITED\certificate issued on 18/07/91 (2 pages)
7 June 1991Incorporation (20 pages)
7 June 1991Incorporation (20 pages)