Company NameFiretherm Intumescent And Insulation Supplies Limited
Company StatusDissolved
Company Number02687708
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Reiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed13 April 2015(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2015(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremco Coupland Road
Hindley Industrial Estate
Hindley Green, Wigan
Lancashire
WN2 4HT
Director NameRaymond Frederick Pullinger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address42 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EL
Director NameJulie Alexandra Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address226 Highview
Meopham
Gravesend
Kent
DA13 0UZ
Secretary NameJulie Alexandra Ryan
NationalityEnglish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address226 Highview
Meopham
Gravesend
Kent
DA13 0UZ
Director NamePaul Nigel Ryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braeburn Way
Kings Hill Village
West Malling
Kent
ME19 4EP
Secretary NamePaul Nigel Ryan
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braeburn Way
Kings Hill Village
West Malling
Kent
ME19 4EP
Director NamePeter Andrew Tomlinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleTechnical Director
Correspondence AddressFlat 2 48 London Road
Tunbridge Wells
Kent
TN1 1DT
Director NameArasapillai Nadarajah Ganendran
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 April 2015)
RoleResearch & Development Directo
Country of ResidenceEngland
Correspondence Address6 Tideswell Green
Newhall
Swadlincote
Derbyshire
DE11 0UX
Director NameMary Josephine McAndrew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Hartsmead Road
Mottingham
London
SE9 3LU
Director NameMr Gary Pullinger
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Flint Way
Eynesbury
St. Neots
Cambridgeshire
PE19 2RU
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2015(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Bernd Jurgen Altena
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2011(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2015)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websitefiretherm.com
Email address[email protected]
Telephone01322 551010
Telephone regionDartford

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Firetherm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,875,497
Gross Profit£2,411,667
Net Worth£888,380
Cash£365,207
Current Liabilities£3,029,629

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

26 October 2005Delivered on: 28 October 2005
Satisfied on: 30 April 2015
Persons entitled: Hsbc 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 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
22 June 2005Delivered on: 28 June 2005
Satisfied on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 12 john hall close oare road faversham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1999Delivered on: 13 October 1999
Satisfied on: 27 July 2011
Persons entitled: Clerical Medical Investment Group Limited and Gough Cooper Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit being £18,915.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (5 pages)
23 July 2018Termination of appointment of Ronald Albert Rice as a director on 6 July 2018 (1 page)
7 June 2018Solvency Statement dated 24/05/18 (1 page)
7 June 2018Resolutions
  • RES13 ‐ Reduction of share premium 24/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2018Statement of capital on 7 June 2018
  • GBP 1
(5 pages)
7 June 2018Statement by Directors (1 page)
25 May 2018Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages)
25 May 2018Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 July 2017Change of details for Firetherm (Holdings) Limited as a person with significant control on 12 May 2017 (2 pages)
18 July 2017Change of details for Firetherm (Holdings) Limited as a person with significant control on 12 May 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
2 November 2016Full accounts made up to 31 May 2016 (19 pages)
2 November 2016Full accounts made up to 31 May 2016 (19 pages)
13 October 2016Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT England to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT England to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,000
(6 pages)
4 March 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
4 March 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,000
(6 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 November 2015Full accounts made up to 31 May 2015 (24 pages)
28 November 2015Full accounts made up to 31 May 2015 (24 pages)
30 April 2015Satisfaction of charge 3 in full (1 page)
30 April 2015Satisfaction of charge 2 in full (2 pages)
30 April 2015Satisfaction of charge 2 in full (2 pages)
30 April 2015Satisfaction of charge 3 in full (1 page)
24 April 2015Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page)
24 April 2015Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages)
17 April 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gary Pullinger as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Arasapillai Nadarajah Ganendran as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Gary Pullinger as a director on 13 April 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Arasapillai Nadarajah Ganendran as a director on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Mary Josephine Mcandrew as a director on 13 April 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 April 2015Termination of appointment of Mary Josephine Mcandrew as a director on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages)
17 April 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(7 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(7 pages)
28 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 15,000
(7 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 15,000
(7 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
9 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
9 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 August 2012Full accounts made up to 31 March 2012 (15 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
30 August 2011Full accounts made up to 31 March 2011 (15 pages)
30 August 2011Full accounts made up to 31 March 2011 (15 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
26 July 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 March 2010 (15 pages)
15 September 2010Full accounts made up to 31 March 2010 (15 pages)
26 April 2010Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / gary pullinger / 15/02/2008 (2 pages)
16 March 2009Director's change of particulars / gary pullinger / 15/02/2008 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2007£ ic 30000/15000 22/06/07 £ sr 15000@1=15000 (1 page)
27 July 2007£ ic 30000/15000 22/06/07 £ sr 15000@1=15000 (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
22 February 2007Return made up to 14/02/07; full list of members (3 pages)
22 February 2007Return made up to 14/02/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
27 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 14/02/00; no change of members; amend (6 pages)
22 June 2001Return made up to 14/02/00; no change of members; amend (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (7 pages)
19 March 2001Return made up to 14/02/01; full list of members (7 pages)
12 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 2001£ nc 10000/30000 31/03/00 (1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 2001£ nc 10000/30000 31/03/00 (1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2000Return made up to 14/02/00; full list of members (6 pages)
27 March 2000Return made up to 14/02/00; full list of members (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
21 February 1999Return made up to 14/02/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
7 January 1997Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
10 April 1995Return made up to 14/02/95; no change of members (4 pages)
10 April 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 February 1993Accounting reference date shortened from 31/01 to 31/03 (2 pages)
25 February 1993Accounting reference date shortened from 31/01 to 31/03 (2 pages)
15 February 1993Return made up to 14/02/93; full list of members (5 pages)
15 February 1993Return made up to 14/02/93; full list of members (5 pages)
20 July 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1992£ nc 100/10000 01/07/92 (1 page)
20 July 1992Ad 01/07/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 July 1992£ nc 100/10000 01/07/92 (1 page)
20 July 1992Ad 01/07/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 June 1992Accounting reference date notified as 31/01 (1 page)
30 June 1992Accounting reference date notified as 31/01 (1 page)
26 March 1992Registered office changed on 26/03/92 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
26 March 1992New director appointed (5 pages)
26 March 1992New director appointed (5 pages)
26 March 1992Registered office changed on 26/03/92 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
14 February 1992Incorporation (13 pages)
14 February 1992Incorporation (13 pages)