Company NameProject Ceylon Limited
Company StatusDissolved
Company Number02820389
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NamesLaunchdash Services Limited and Cinesite (Europe) Limited

Business Activity

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

Directors

Secretary NameMrs Sandra Kathryn Pym
StatusClosed
Appointed10 May 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 30 September 2014)
RoleCompany Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameMr Nicholas Paul Goater
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(21 years, 1 month after company formation)
Appointment Duration3 months (closed 30 September 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertforshire
WD18 8PX
Director NameGeoffrey Ronald Ball
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2000)
RoleBusiness Director
Correspondence AddressGlebe Farm Northcroft
Weedon
Aylesbury
Buckinghamshire
HP22 4NR
Secretary NameHelen Susan Fletcher Rogers
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressConway House 5 Furlong Lane
Totternhoe
Dunstable
Bedfordshire
LU6 1QR
Director NameEdward Lemmon Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleBusiness Manager
Correspondence Address1321 Riverside Drive
Burbank
California
91506
Director NameCleo Bradley Hunt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1996)
RoleBusiness Manger
Correspondence Address5 Grove Way
Esher
Surrey
KT10 8HH
Director NameWilliam Walfred Peck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1995)
RoleBusiness Manager
Correspondence Address198 Fishers Road
Pittsford
New York
14534
Director NameHelen Susan Fletcher Rogers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1996)
RoleLegal Advisor
Correspondence AddressConway House 5 Furlong Lane
Totternhoe
Dunstable
Bedfordshire
LU6 1QR
Director NameMr Colin Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(7 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Avenue
London
W12 9RJ
Director NameAidan Patrick Foley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1995(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1999)
RoleBusiness Manager
Correspondence Address6178 Grey Rock Road
Agoura Hills
California
91301
Secretary NameSusan Dawn Pezzack
NationalityBritish
StatusResigned
Appointed07 December 1995(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address104 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Director NameWarren Franklin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1996(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1996)
RoleExecutive
Correspondence Address164 Linden Lane
Mill Valley
California
94941
Director NameCleo Bradley Hunt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1996(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 1996)
RoleCompany Director
Correspondence Address1133 N Hollywood Way
Burbank
California
91505
Secretary NameNoreen Mary Irwin
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address41 Woodhouse Road
North Finchley
London
N12 9ET
Director NameChristopher David Wells
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1999)
RoleRegional Business General Mana
Correspondence AddressHigh Raise Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Director NameRobert Gregory McKibbin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1999(6 years after company formation)
Appointment Duration2 years (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressHawks Nest
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameMr Brian Thomas Kercher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2010)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurrowood
5 Stopps Orchard
Princes Risborough
Buckinghamshire
HP27 9JB
Director NameBjorn Stenslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2001(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2007)
RoleGeneral Manager Entertainment
Correspondence Address23179 Park Pinta
Calabasas
Ca 91302
United States
Director NameMr Antony Hunt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond House Georgian Heights
Blind Lane
Bourne End
Bucks
SL8 5NJ
Secretary NameMr Neil James Barnett
NationalityBritish
StatusResigned
Appointed27 March 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameBertrand Decoux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address10 La Cie Des Champs
01280 Prevessin-Moens
France
Director NameMrs Helen Victoria Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address59 Eton Avenue
London
NW3 3ET
Secretary NameMrs Helen Victoria Gibson
NationalityBritish
StatusResigned
Appointed26 February 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address59 Eton Avenue
London
NW3 3ET
Director NameMr Duncan Alexander Rodger
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Orchard Avenue
New Malden
Surrey
KT3 4JU
Director NameMr Robert Jeffries Mayson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2008)
RoleGeneral Manager Vp
Country of ResidenceEngland
Correspondence AddressChurch View
Lukes Lea Marsworth
Tring
Herts
HP23 4NH
Secretary NameMr Duncan Alexander Rodger
NationalityBritish
StatusResigned
Appointed07 July 2006(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Orchard Avenue
New Malden
Surrey
KT3 4JU
Director NameMr Jose Francisco Granell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2011)
RoleSpecial Effects Supervisor
Country of ResidenceEngland
Correspondence AddressMonks Lantern
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameMrs Courtney Anne Vanderslice
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2012)
RoleHead Of Production (Film)
Country of ResidenceEngland
Correspondence Address5 Corney Reach Way
London
W4 2TY
Director NameMr David George Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2012)
RoleBusiness Unit Manager
Country of ResidenceEngland
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Derek Alan Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cinesite.co.uk
Telephone020 79734000
Telephone regionLondon

Location

Registered AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Kodak LTD
46.16%
Ordinary
4m at £1Kodak LTD
30.77%
Redeemable Preference
3m at £1Kodak LTD
23.08%
Non Cumulative Redeemable Preference

Financials

Year2014
Turnover£28,330,000
Net Worth£2,176,000
Cash£1,332,000
Current Liabilities£4,557,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Appointment of Mr Nicholas Paul Goater as a director (2 pages)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
11 July 2014Appointment of Mr Nicholas Paul Goater as a director (2 pages)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 21 May 2014 (1 page)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,001,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,001,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 13,001,000
(4 pages)
21 May 2014Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 21 May 2014 (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of David Webb as a director (1 page)
9 January 2013Termination of appointment of David Webb as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Termination of appointment of Duncan Rodger as a secretary (2 pages)
24 May 2012Termination of appointment of Courtney Vanderslice as a director (2 pages)
24 May 2012Termination of appointment of Duncan Rodger as a secretary (2 pages)
24 May 2012Termination of appointment of Duncan Rodger as a director (2 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Termination of appointment of Antony Hunt as a director (2 pages)
24 May 2012Termination of appointment of Courtney Vanderslice as a director (2 pages)
24 May 2012Termination of appointment of Antony Hunt as a director (2 pages)
24 May 2012Termination of appointment of Duncan Rodger as a director (2 pages)
22 May 2012Appointment of Mr David George Webb as a director (2 pages)
22 May 2012Appointment of Mr David George Webb as a director (2 pages)
22 May 2012Appointment of Mrs Sandra Kathryn Pym as a secretary (1 page)
22 May 2012Appointment of Mr Derek Alan Lambert as a director (2 pages)
22 May 2012Termination of appointment of Duncan Rodger as a secretary (1 page)
22 May 2012Termination of appointment of Courtney Vanderslice as a director (1 page)
22 May 2012Appointment of Mr Derek Alan Lambert as a director (2 pages)
22 May 2012Appointment of Mrs Sandra Kathryn Pym as a secretary (1 page)
22 May 2012Termination of appointment of Antony Hunt as a director (1 page)
22 May 2012Termination of appointment of Courtney Vanderslice as a director (1 page)
22 May 2012Termination of appointment of Duncan Rodger as a director (1 page)
22 May 2012Termination of appointment of Duncan Rodger as a secretary (1 page)
22 May 2012Termination of appointment of Duncan Rodger as a director (1 page)
22 May 2012Termination of appointment of Antony Hunt as a director (1 page)
18 May 2012Company name changed cinesite (europe) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Company name changed cinesite (europe) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
18 May 2012Change of name notice (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 December 2011Termination of appointment of Jose Granell as a director (1 page)
16 December 2011Termination of appointment of Jose Granell as a director (1 page)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
21 March 2011Full accounts made up to 31 December 2010 (17 pages)
21 March 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Jose Francisco Granell on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Jose Francisco Granell on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Courtney Anne Vanderslice on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Antony Hunt on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Antony Hunt on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Duncan Rodger on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Courtney Anne Vanderslice on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Duncan Rodger on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Courtney Anne Vanderslice on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Duncan Rodger on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Antony Hunt on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Jose Francisco Granell on 4 May 2010 (2 pages)
1 March 2010Termination of appointment of Brian Kercher as a director (1 page)
1 March 2010Termination of appointment of Brian Kercher as a director (1 page)
6 June 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Return made up to 04/05/09; full list of members (5 pages)
29 May 2009Return made up to 04/05/09; full list of members (5 pages)
28 May 2009Director's change of particulars / anthony hunt / 25/06/2008 (2 pages)
28 May 2009Director's change of particulars / anthony hunt / 25/06/2008 (2 pages)
27 May 2009Director and secretary's change of particulars / duncan rodger / 01/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / duncan rodger / 01/05/2009 (1 page)
22 October 2008Director appointed mrs courtney vanderslice-law (1 page)
22 October 2008Director appointed mrs courtney vanderslice-law (1 page)
5 September 2008Appointment terminated director robert mayson (1 page)
5 September 2008Appointment terminated director robert mayson (1 page)
27 May 2008Return made up to 04/05/08; full list of members (5 pages)
27 May 2008Return made up to 04/05/08; full list of members (5 pages)
11 March 2008Full accounts made up to 31 December 2007 (17 pages)
11 March 2008Full accounts made up to 31 December 2007 (17 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Return made up to 04/05/07; full list of members (4 pages)
11 July 2007Return made up to 04/05/07; full list of members (4 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
17 May 2006Return made up to 04/05/06; full list of members (3 pages)
17 May 2006Return made up to 04/05/06; full list of members (3 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
23 August 2005Registered office changed on 23/08/05 from: kodak house station road hemel hempstead herts HP1 1JU (1 page)
23 August 2005Registered office changed on 23/08/05 from: kodak house station road hemel hempstead herts HP1 1JU (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 04/05/05; full list of members (3 pages)
26 May 2005Return made up to 04/05/05; full list of members (3 pages)
14 March 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Full accounts made up to 31 December 2004 (15 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
7 July 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004Return made up to 04/05/04; full list of members (9 pages)
24 June 2004Return made up to 04/05/04; full list of members (9 pages)
23 September 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
24 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
22 March 2003Auditor's resignation (2 pages)
22 March 2003Auditor's resignation (2 pages)
4 September 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Ad 18/12/00--------- £ si 3000000@1=3000000 £ ic 10001000/13001000 (2 pages)
25 January 2001Ad 18/12/00--------- £ si 3000000@1=3000000 £ ic 10001000/13001000 (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 December 2000Nc inc already adjusted 18/12/00 (1 page)
28 December 2000Nc inc already adjusted 18/12/00 (1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
20 June 2000Return made up to 21/05/00; full list of members (7 pages)
20 June 2000Return made up to 21/05/00; full list of members (7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
10 November 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Return made up to 21/05/98; full list of members (6 pages)
24 May 1998Return made up to 21/05/98; full list of members (6 pages)
16 February 1998Memorandum and Articles of Association (14 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Memorandum and Articles of Association (14 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Ad 30/12/97--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
12 February 1998£ nc 1000/10001000 30/12/97 (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998£ nc 1000/10001000 30/12/97 (1 page)
12 February 1998Ad 30/12/97--------- £ si 10000000@1=10000000 £ ic 1000/10001000 (2 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 21/05/97; full list of members (6 pages)
11 June 1997Return made up to 21/05/97; full list of members (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
3 July 1996Return made up to 21/05/96; no change of members (6 pages)
3 July 1996Return made up to 21/05/96; no change of members (6 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
2 August 1993Company name changed\certificate issued on 02/08/93 (2 pages)
2 August 1993Company name changed\certificate issued on 02/08/93 (2 pages)
15 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1993Incorporation (9 pages)
21 May 1993Incorporation (9 pages)