Company NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved
Company Number02680142
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameStyleable Limited

Business Activity

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

Directors

Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2020(28 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 July 2021)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(28 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 July 2021)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameKatherine Mary De Souza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 week, 6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 1992)
RoleSolicitor
Correspondence Address23 Leighton Road
Ealing
W13 9EL
Secretary NameMarcella Marie Lyons
NationalityBritish
StatusResigned
Appointed05 February 1992(1 week, 6 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 1992)
RoleSolicitor
Correspondence Address36 Fernley Court
Maidenhead
Berkshire
SL6 7NZ
Director NameMr Colin Wilkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1997)
RoleOperations Director
Correspondence Address12 Carlton Avenue
Newsham
Blyth
Northumberland
NE24 4AP
Director NameMr Kenneth Lionel Tweedie
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow View
Harrow
HA1 3DN
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameGarnett Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleExecutive
Correspondence Address1170 Northmoor Ct Nw
Atlanta
Georgia 30327
30327
Director NamePeter Brenikov
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 1997)
RoleCompany Director
Correspondence Address12 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameEric Bruce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2000)
RoleManufacturing Director
Correspondence Address812 Clubhouse Pointe
Woodstock
Ga
30188
Director NameJohn Lloyd Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Director NameMr David Roy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0FN
Secretary NameMr David Roy West
NationalityBritish
StatusResigned
Appointed01 August 1998(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0FN
Director NameLeslie Harvey Swindells
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2003)
RoleFinance Director
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameTomas Settevik
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleManaging Director
Correspondence AddressBratenalleen 24-26
Oslo
0487
Norway
Director NameMr Barry John Skeet
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTulip Tree House
Mill Lane
Havant
Hampshire
PO9 1RX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameMr Oriol Millet Lopez
Date of BirthMay 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address30 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Secretary NameOriol Millet Lopez
NationalitySpanish
StatusResigned
Appointed01 December 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2008)
RoleAccountant
Correspondence Address30 Whitebeam Close
Colden Common
Winchester
Hampshire
SO21 1AH
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(16 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Michelangelo Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2015(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

519.5k at £1Inbrand Holdings LTD
84.89%
Ordinary A
90k at £1Inbrand Holdings LTD
14.71%
Preference
2.5k at £1Inbrand Holdings LTD
0.41%
Ordinary B

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 July 1992Delivered on: 29 July 1992
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (4 pages)
5 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
23 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2021Statement of capital on 23 February 2021
  • GBP 1
(5 pages)
23 February 2021Statement by Directors (1 page)
23 February 2021Solvency Statement dated 11/02/21 (1 page)
25 January 2021Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
25 January 2021Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
28 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 January 2020Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page)
6 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 November 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 612,000
(4 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 612,000
(4 pages)
27 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
27 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages)
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 612,000
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 612,000
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 612,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 612,000
(4 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 612,000
(4 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 612,000
(4 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0FN on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0FN on 24 May 2011 (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of David West as a director (1 page)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Termination of appointment of David West as a secretary (1 page)
8 April 2010Termination of appointment of David West as a secretary (1 page)
8 April 2010Termination of appointment of David West as a director (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010 (1 page)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 07/01/09; full list of members (4 pages)
13 February 2009Return made up to 07/01/09; full list of members (4 pages)
9 February 2009Director appointed debra reynolds logged form (2 pages)
9 February 2009Director appointed debra reynolds logged form (2 pages)
3 February 2009Director appointed mrs debra reynolds (2 pages)
3 February 2009Director appointed mrs debra reynolds (2 pages)
2 February 2009Appointment terminated director oriol millet lopez (1 page)
2 February 2009Appointment terminated director oriol millet lopez (1 page)
29 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008 (2 pages)
29 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008 (2 pages)
29 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (2 pages)
29 September 2008Director and secretary's change of particulars / david west / 29/09/2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Return made up to 07/01/08; full list of members (3 pages)
24 January 2008Return made up to 07/01/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
31 January 2007Return made up to 07/01/07; full list of members (3 pages)
31 January 2007Return made up to 07/01/07; full list of members (3 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
3 February 2006Return made up to 07/01/06; full list of members (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
11 February 2005Return made up to 07/01/05; full list of members (7 pages)
11 February 2005Return made up to 07/01/05; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
10 February 2004Return made up to 07/01/04; full list of members (7 pages)
10 February 2004Return made up to 07/01/04; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Return made up to 07/01/03; full list of members (7 pages)
12 March 2003Return made up to 07/01/03; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
24 January 2002Return made up to 07/01/02; full list of members (7 pages)
24 January 2002Return made up to 07/01/02; full list of members (7 pages)
8 June 2001Full accounts made up to 30 June 2000 (12 pages)
8 June 2001Full accounts made up to 30 June 1999 (12 pages)
8 June 2001Full accounts made up to 30 June 2000 (12 pages)
8 June 2001Full accounts made up to 30 June 1999 (12 pages)
14 March 2001Return made up to 07/01/01; full list of members (7 pages)
14 March 2001Return made up to 07/01/01; full list of members (7 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
11 January 2000Return made up to 07/01/00; full list of members (7 pages)
11 January 2000Return made up to 07/01/00; full list of members (7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 July 1999Full accounts made up to 28 June 1998 (10 pages)
5 July 1999Full accounts made up to 28 June 1998 (10 pages)
22 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
22 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 February 1999Return made up to 07/01/99; full list of members (8 pages)
25 February 1999Return made up to 07/01/99; full list of members (8 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 28 June 1997 (11 pages)
16 July 1998Full accounts made up to 28 June 1997 (11 pages)
5 May 1998Return made up to 07/01/98; full list of members (6 pages)
5 May 1998Return made up to 07/01/98; full list of members (6 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Ad 20/05/97--------- £ si 512000@1=512000 £ ic 100000/612000 (2 pages)
25 September 1997£ nc 100000/612000 20/05/97 (1 page)
25 September 1997Ad 20/05/97--------- £ si 512000@1=512000 £ ic 100000/612000 (2 pages)
25 September 1997£ nc 100000/612000 20/05/97 (1 page)
1 May 1997Return made up to 07/01/97; no change of members (6 pages)
1 May 1997Return made up to 07/01/97; no change of members (6 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
7 October 1996Full accounts made up to 29 June 1996 (10 pages)
7 October 1996Full accounts made up to 29 June 1996 (10 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
26 June 1996Return made up to 07/01/96; full list of members (8 pages)
26 June 1996Return made up to 07/01/96; full list of members (8 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland SR5 3RX (1 page)
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland SR5 3RX (1 page)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
4 August 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
4 August 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
27 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
24 February 1992Company name changed\certificate issued on 24/02/92 (2 pages)
24 February 1992Company name changed\certificate issued on 24/02/92 (2 pages)
23 January 1992Incorporation (9 pages)
23 January 1992Incorporation (9 pages)