Company NameKONE Bolton Brady Limited
Company StatusDissolved
Company Number02733701
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon White
StatusClosed
Appointed01 September 2011(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressGlobal House, Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Gerard Keith Loty
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2011(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobal House, Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameKONE Public Limited Company (Corporation)
StatusClosed
Appointed20 September 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 31 May 2016)
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Andrew John Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Covey
Mill Lane
Goostrey
Cheshire
CW4 8PN
Director NameDonald Alfred Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1994)
RoleCompany Director
Correspondence Address22 Stanneylands Drive
Wilmslow
Cheshire
SK9 4ET
Secretary NameMr Andrew John Lloyd
NationalityBritish
StatusResigned
Appointed04 September 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Covey
Mill Lane
Goostrey
Cheshire
CW4 8PN
Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1995)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Director NameMark Edward Dyer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence Address18 Mere Farm Road
Birkenhead
Merseyside
CH43 9TT
Wales
Director NameRoland Selwyn Ogilvie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1995)
RoleManaging Director
Correspondence Address5 Balmoral Drive
Brinscall
Chorley
Lancashire
PR6 8ST
Director NameStephen Hamblin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address120 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameStanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Landsdowne Crescent
Malvern
Worcestershire
WR14 2AW
Secretary NameStephen Hamblin
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 1995)
RoleCompany Director
Correspondence Address120 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameTerry Adams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1997)
RoleDepot Manager
Correspondence Address25 Sheriffs Lea
Beeston
Nottingham
NG9 6LJ
Director NameGordon Stewart Baillie Teale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 09 March 2007)
RoleGeneral Ma Ager Scotland
Correspondence Address3 Auldmurroch Drive
Mains Estate
Milngavie
Glasgow
G62 7SB
Scotland
Secretary NameGeorge Paul Dinsley
NationalityBritish
StatusResigned
Appointed12 October 1995(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2008)
RoleSecretary
Correspondence AddressThe Beeches 170 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameMr Philip Kenyon Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Rydings 4 Hill Grove
Huddersfield
West Yorkshire
HD3 3TL
Director NameBrian Walter Miles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2009)
RoleManager
Correspondence Address98 Curlew Drive
Cepen Park North
Chippenham
Wiltshire
SN14 6YQ
Director NameMr Mark McLoughlin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2004)
RoleManager
Correspondence Address19 Scotts Farm Road
West Ewell
Surrey
KT19 9LN
Director NameMr Roger Philip Kershaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Watermill Close
Falfield
Wotton Under Edge
Gloucestershire
GL12 8BW
Wales
Director NameMr Robert Grace
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 November 2001)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address30 George Street
Saltaire
Shipley
Yorkshire
BD18 4PT
Director NameClive William Lee
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address37 Toton Lane
Stapleford
Nottingham
NG9 7HB
Director NameIan George North
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 March 2009)
RoleReg Director
Correspondence Address17 Colson Road
Winchester
Hampshire
SO23 0EX
Director NameMr Anthony William Vallely
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Hulme Hall Avenue
Cheadle Hulme
Cheshire
SK8 6LN
Director NameJames Robert Law Hodges
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2006)
RoleBusiness Dev
Correspondence AddressFairhaven
Quarley
Andover
Hampshire
SP11 8PT
Director NameEdward Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 November 2001)
RoleRegional Direct
Correspondence Address231 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6JW
Director NameAndrew Raymond Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Vale Close
Coulsdon
Surrey
CR5 2AU
Director NameMr David Andrew McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Park Road
Toddington
Bedfordshire
LU5 6AB
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Director NameMr Paul Bernard Chamberlain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Avenue
Emsworth
Hampshire
PO10 7UG
Secretary NameMr Jerffery Richard Mannooch
NationalityBritish
StatusResigned
Appointed07 March 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleChartered Secretary
Correspondence Address21 Beaufort Road
Strood
Rochester
Kent
ME2 3SW
Secretary NameMiss Rachel Victoria Loaring
StatusResigned
Appointed01 September 2011(19 years, 1 month after company formation)
Appointment Duration10 months (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressGlobal House, Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.kone.co.uk
Telephone0845 1999999
Telephone regionUnknown

Location

Registered AddressGlobal House, Station Place
Fox Lane North
Chertsey
Surrey
KT16 9HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

2 at £0.5Konematic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
11 January 2016Withdraw the company strike off application (1 page)
11 January 2016Withdraw the company strike off application (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Register(s) moved to registered office address Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Register(s) moved to registered office address Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW (1 page)
11 May 2015Statement by Directors (1 page)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2015Solvency Statement dated 06/01/15 (1 page)
11 May 2015Statement by Directors (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Solvency Statement dated 06/01/15 (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,184,200
(5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,184,200
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Rachel Loaring as a secretary (1 page)
3 July 2012Termination of appointment of Rachel Loaring as a secretary (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 November 2011Appointment of Mr Gerard Keith Loty as a director (2 pages)
4 November 2011Appointment of Mr Gerard Keith Loty as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 September 2011Appointment of Mr Simon White as a secretary (1 page)
8 September 2011Appointment of Miss Rachel Victoria Loaring as a secretary (1 page)
8 September 2011Termination of appointment of Jerffery Mannooch as a secretary (1 page)
8 September 2011Appointment of Miss Rachel Victoria Loaring as a secretary (1 page)
8 September 2011Appointment of Mr Simon White as a secretary (1 page)
8 September 2011Termination of appointment of Jerffery Mannooch as a secretary (1 page)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Kone Public Limited Company as a director (2 pages)
23 September 2010Termination of appointment of Mark Day as a director (1 page)
23 September 2010Termination of appointment of Mark Day as a director (1 page)
23 September 2010Appointment of Kone Public Limited Company as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
16 March 2010Termination of appointment of Paul Chamberlain as a director (1 page)
16 March 2010Termination of appointment of Paul Chamberlain as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
11 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 March 2009Appointment terminated director brian miles (1 page)
19 March 2009Appointment terminated director ian north (1 page)
19 March 2009Appointment terminated director ian north (1 page)
19 March 2009Appointment terminated director brian miles (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
14 August 2008Return made up to 23/07/08; full list of members (5 pages)
14 August 2008Return made up to 23/07/08; full list of members (5 pages)
30 April 2008Appointment terminated director david mcdonald (1 page)
30 April 2008Appointment terminated director david mcdonald (1 page)
10 March 2008Secretary appointed mr jerffery richard mannooch (1 page)
10 March 2008Secretary appointed mr jerffery richard mannooch (1 page)
7 March 2008Appointment terminated secretary george dinsley (1 page)
7 March 2008Appointment terminated secretary george dinsley (1 page)
11 January 2008Registered office changed on 11/01/08 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page)
11 January 2008Registered office changed on 11/01/08 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 October 2006Full accounts made up to 31 December 2005 (20 pages)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
25 July 2005Return made up to 23/07/05; full list of members (3 pages)
25 July 2005Return made up to 23/07/05; full list of members (3 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director resigned (1 page)
4 July 2005Company name changed bolton brady repair & service li mited\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed bolton brady repair & service li mited\certificate issued on 04/07/05 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
9 December 2003Return made up to 23/07/03; full list of members (10 pages)
9 December 2003Return made up to 23/07/03; full list of members (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 January 2003Full accounts made up to 31 December 2001 (20 pages)
26 January 2003Auditor's resignation (1 page)
26 January 2003Full accounts made up to 31 December 2001 (20 pages)
26 January 2003Auditor's resignation (1 page)
30 September 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(10 pages)
30 September 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(10 pages)
10 July 2002Full accounts made up to 31 December 2000 (20 pages)
10 July 2002Full accounts made up to 31 December 2000 (20 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
29 August 2001Return made up to 23/07/01; full list of members (9 pages)
29 August 2001Return made up to 23/07/01; full list of members (9 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
10 November 2000Auditor's resignation (1 page)
10 November 2000Auditor's resignation (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2000Full accounts made up to 31 December 1999 (20 pages)
26 May 2000Full accounts made up to 31 December 1999 (20 pages)
3 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 September 1999£ nc 2700000/5700000 17/08/99 (1 page)
3 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 September 1999£ nc 2700000/5700000 17/08/99 (1 page)
3 September 1999Ad 17/08/99--------- £ si 3000000@1=3000000 £ ic 2184200/5184200 (2 pages)
3 September 1999Ad 17/08/99--------- £ si 3000000@1=3000000 £ ic 2184200/5184200 (2 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
23 July 1999Return made up to 23/07/99; full list of members (8 pages)
23 July 1999Return made up to 23/07/99; full list of members (8 pages)
1 July 1999Full accounts made up to 31 December 1998 (20 pages)
1 July 1999Full accounts made up to 31 December 1998 (20 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 August 1998Return made up to 23/07/98; no change of members (6 pages)
26 August 1998Return made up to 23/07/98; no change of members (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (20 pages)
21 August 1998Full accounts made up to 31 December 1997 (20 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (21 pages)
9 October 1997Full accounts made up to 31 December 1996 (21 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 December 1995 (21 pages)
8 January 1997Full accounts made up to 31 December 1995 (21 pages)
17 September 1996Return made up to 23/07/96; full list of members (8 pages)
17 September 1996Return made up to 23/07/96; full list of members (8 pages)
5 August 1996Return made up to 23/07/95; full list of members (6 pages)
5 August 1996Return made up to 23/07/95; full list of members (6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed;director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed;director resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
26 October 1995Full group accounts made up to 31 December 1994 (22 pages)
26 October 1995Full group accounts made up to 31 December 1994 (22 pages)
7 August 1995Particulars of mortgage/charge (26 pages)
7 August 1995Particulars of mortgage/charge (26 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Auditor's resignation (2 pages)
2 August 1995Auditor's resignation (2 pages)
31 July 1995Registered office changed on 31/07/95 from: carlton house 18 albert square manchester M2 5PE (1 page)
31 July 1995Registered office changed on 31/07/95 from: carlton house 18 albert square manchester M2 5PE (1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Declaration of assistance for shares acquisition (18 pages)
28 July 1995Registered office changed on 28/07/95 from: london scottish house 24 mount street manchester M2 3DB (1 page)
28 July 1995Registered office changed on 28/07/95 from: london scottish house 24 mount street manchester M2 3DB (1 page)
28 July 1995Director resigned (2 pages)
28 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 July 1995Declaration of assistance for shares acquisition (18 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 July 1995Declaration of assistance for shares acquisition (18 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Declaration of assistance for shares acquisition (18 pages)
28 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 June 1995Company name changed maltdean LIMITED\certificate issued on 23/06/95 (2 pages)
23 June 1995Company name changed maltdean LIMITED\certificate issued on 23/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
29 December 1994Particulars of mortgage/charge (7 pages)
29 December 1994Particulars of mortgage/charge (7 pages)
21 March 1994New director appointed (2 pages)
21 March 1994New director appointed (2 pages)
22 February 1994Particulars of mortgage/charge (3 pages)
22 February 1994Particulars of mortgage/charge (3 pages)
16 November 1993Memorandum and Articles of Association (68 pages)
16 November 1993Memorandum and Articles of Association (68 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
23 July 1992Incorporation (13 pages)
23 July 1992Incorporation (13 pages)