Company NameWGP 100 Limited
Company StatusDissolved
Company Number02865476
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NamesSordini Limited and Weston Medical Limited

Business Activity

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

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed13 June 2005(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(13 years after company formation)
Appointment Duration5 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Ian Michael Waine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Road Great Finborough
Stowmarket
Suffolk
IP14 3AA
Director NameJonathan Edward Gorst
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Main Road
Martlesham
Woodbridge
Suffolk
IP12 4SJ
Secretary NameMr Ian Michael Waine
NationalityBritish
StatusResigned
Appointed02 November 1993(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Road Great Finborough
Stowmarket
Suffolk
IP14 3AA
Director NameMr Terence Edward Weston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Hall
Church Lane, Swannington
Norwich
Norfolk
NR9 5NP
Director NameMichael Francis Holliday
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Harvest Lane, Hindringham
Fakenham
Norfolk
NR21 0PW
Director NameDavid Priestley Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 1998)
RoleAccountant
Correspondence AddressCommon Barn Mill Lane
Stradbroke
Eye
Suffolk
IP21 5HW
Secretary NameDavid Priestley Bates
NationalityBritish
StatusResigned
Appointed14 January 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 1998)
RoleAccountant
Correspondence AddressCommon Barn Mill Lane
Stradbroke
Eye
Suffolk
IP21 5HW
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Creeton
Grantham
Lincolnshire
NG33 4QB
Director NameMr David Gibbons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2001)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Elm Park Mansions
Park Walk
London
SW10 0AX
Secretary NameMr Christopher John Thomson
NationalityBritish
StatusResigned
Appointed24 September 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblefield House
Station Hill, Little Whelnetham
Bury St. Edmunds
Suffolk
IP30 0DT
Director NameDr Graham Joseph Blaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallingham House
17 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address27 Paultons Square
London
SW3 5DS
Director NameMs Julie Patricia Pomeroy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shielings
Highgrove Gardens
Nottingham
Nottinghamshire
NG12 4DF
Secretary NameMs Julie Patricia Pomeroy
NationalityBritish
StatusResigned
Appointed11 April 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shielings
Highgrove Gardens
Nottingham
Nottinghamshire
NG12 4DF
Director NameDr Thorlef Spickschen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2005)
RoleNon Executive Director
Correspondence AddressTraubenweg 25
Seeheim
64342
Germany
Director NameDr Toby St John King
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2005)
RoleEngineer
Correspondence Address33 Maids Causeway
Cambridge
Cambridgeshire
CB5 8DE
Director NameKhawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address107 Bramfield Road
London
SW11 6PZ
Secretary NameAndrew Mallett
NationalityBritish
StatusResigned
Appointed30 November 2002(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 28 February 2003)
RoleChartered Accountant
Correspondence Address29 Saint Jamess Drive
London
SW17 7RN
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 13 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 5 months after company formation)
Appointment Duration2 months (resigned 13 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(13 years after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

91.9m at £0.01Wgp 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
20 June 2011Statement by directors (1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
(4 pages)
20 June 2011Solvency statement dated 06/06/11 (1 page)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
(4 pages)
20 June 2011Solvency Statement dated 06/06/11 (1 page)
20 June 2011Statement by Directors (1 page)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Anthony Gifford on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John King on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John King on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Mccarthy on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Mark Anthony Gifford on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Mccarthy on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 29 October 2009 (1 page)
22 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Auth to sign accounts 18/06/2009
  • ELRES ‐ Elective resolution
(1 page)
22 June 2009Accounts made up to 24 January 2009 (8 pages)
22 June 2009Accounts for a dormant company made up to 24 January 2009 (8 pages)
7 April 2009Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 27 baker street london W1U 8AH (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Location of register of members (1 page)
10 October 2008Accounts made up to 26 January 2008 (8 pages)
10 October 2008Accounts for a dormant company made up to 26 January 2008 (8 pages)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
28 July 2008Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ (1 page)
16 July 2008Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom (1 page)
16 July 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
2 December 2007Full accounts made up to 27 January 2007 (12 pages)
2 December 2007Full accounts made up to 27 January 2007 (12 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
23 February 2007Full accounts made up to 28 January 2006 (13 pages)
23 February 2007Full accounts made up to 28 January 2006 (13 pages)
4 December 2006New director appointed (4 pages)
4 December 2006New director appointed (4 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
20 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
7 December 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (7 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 18/07/05; no change of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 18/07/05; no change of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
29 June 2005New director appointed (4 pages)
29 June 2005New director appointed (4 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
21 June 2005Notice of discharge of Administration Order (3 pages)
21 June 2005Notice of discharge of Administration Order (3 pages)
20 June 2005New director appointed (6 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (6 pages)
20 June 2005Director resigned (1 page)
18 May 2005Notice of completion of voluntary arrangement (4 pages)
18 May 2005Notice of completion of voluntary arrangement (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Memorandum and Articles of Association (10 pages)
24 February 2005Memorandum and Articles of Association (10 pages)
16 February 2005Company name changed weston medical LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed weston medical LIMITED\certificate issued on 16/02/05 (2 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
16 March 2004Administrator's abstract of receipts and payments (4 pages)
16 March 2004Administrator's abstract of receipts and payments (4 pages)
11 December 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 December 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
9 October 2003Administrator's abstract of receipts and payments (3 pages)
4 September 2003Notice of result of meeting of creditors (3 pages)
4 September 2003Notice of result of meeting of creditors (3 pages)
4 June 2003Notice of result of meeting of creditors (2 pages)
4 June 2003Notice of result of meeting of creditors (2 pages)
8 May 2003Statement of administrator's proposal (2 pages)
8 May 2003Statement of administrator's proposal (2 pages)
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF (1 page)
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane trumpington cambridge CB2 2FF (1 page)
20 March 2003Administration Order (4 pages)
20 March 2003Administration Order (4 pages)
14 March 2003Notice of Administration Order (1 page)
14 March 2003Notice of Administration Order (1 page)
14 March 2003Secretary resigned (2 pages)
14 March 2003Secretary resigned (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
27 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2002Return made up to 25/10/02; full list of members (10 pages)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
29 March 2002Full accounts made up to 31 December 2001 (18 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
29 November 2001Return made up to 25/10/01; full list of members (8 pages)
29 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/01
(8 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
18 October 2001Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page)
18 October 2001Registered office changed on 18/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (23 pages)
29 May 2001Full accounts made up to 31 December 2000 (23 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Location of register of members (1 page)
14 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Location of register of members (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Return made up to 25/10/00; full list of members (11 pages)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000Full accounts made up to 31 December 1999 (25 pages)
19 July 2000Full accounts made up to 31 December 1999 (25 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
14 April 2000Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748 (4 pages)
14 April 2000Memorandum and Articles of Association (19 pages)
14 April 2000Ad 04/04/00--------- £ si [email protected]=826874 £ ic 91874/918748 (4 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 April 2000Memorandum and Articles of Association (19 pages)
14 April 2000£ nc 110000/1100000 04/04/00 (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 April 2000£ nc 110000/1100000 04/04/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG (1 page)
27 March 2000Registered office changed on 27/03/00 from: new street stradbroke eye suffolk IP21 5JG (1 page)
24 March 2000Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874 (2 pages)
24 March 2000Ad 02/02/00--------- £ si [email protected]=14154 £ ic 77720/91874 (2 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 25/10/99; full list of members (10 pages)
29 November 1999Return made up to 25/10/99; full list of members (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Auditor's resignation (1 page)
21 July 1999Auditor's resignation (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
24 June 1999Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG (1 page)
24 June 1999Registered office changed on 24/06/99 from: 2A hales barn workshop new street stradbroke suffolk IP21 5JG (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
22 February 1999S-div 26/01/99 (1 page)
22 February 1999S-div 26/01/99 (1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
22 February 1999Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720 (2 pages)
22 February 1999Ad 26/01/99--------- £ si [email protected]=14155 £ ic 63565/77720 (2 pages)
22 February 1999£ nc 75000/110000 26/01/99 (1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
22 February 1999£ nc 75000/110000 26/01/99 (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (11 pages)
12 February 1999Particulars of mortgage/charge (11 pages)
12 February 1999Particulars of mortgage/charge (22 pages)
12 February 1999Particulars of mortgage/charge (22 pages)
11 January 1999Amended full accounts made up to 31 January 1998 (20 pages)
11 January 1999Amended full accounts made up to 31 January 1998 (20 pages)
16 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 December 1998Location of register of members (1 page)
1 December 1998Location of register of members (1 page)
30 November 1998Return made up to 25/10/98; full list of members (7 pages)
30 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Full accounts made up to 31 January 1998 (17 pages)
27 November 1998Full accounts made up to 31 January 1998 (17 pages)
27 November 1998New director appointed (2 pages)
26 October 1998Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565 (2 pages)
26 October 1998Ad 28/08/98--------- £ si 4768@1=4768 £ ic 58797/63565 (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
2 April 1998£ nc 67100/75000 19/03/98 (1 page)
2 April 1998£ nc 67100/75000 19/03/98 (1 page)
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 November 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 October 1997£ nc 38773/67100 24/09/97 (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 October 1997£ nc 38773/67100 24/09/97 (1 page)
11 October 1997Particulars of mortgage/charge (9 pages)
11 October 1997Particulars of mortgage/charge (17 pages)
11 October 1997Particulars of mortgage/charge (22 pages)
11 October 1997Particulars of mortgage/charge (17 pages)
11 October 1997Particulars of mortgage/charge (22 pages)
11 October 1997Particulars of mortgage/charge (9 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (10 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (10 pages)
2 February 1997Accounts for a small company made up to 31 January 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 January 1996 (9 pages)
23 January 1997Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773 (2 pages)
23 January 1997Ad 29/11/96--------- £ si 8946@1=8946 £ ic 29827/38773 (2 pages)
16 January 1997£ nc 29827/38773 29/11/96 (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 January 1997£ nc 29827/38773 29/11/96 (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1996Particulars of mortgage/charge (15 pages)
18 December 1996Particulars of mortgage/charge (15 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
18 December 1996Particulars of mortgage/charge (7 pages)
29 October 1996Return made up to 25/10/96; no change of members (5 pages)
29 October 1996Return made up to 25/10/96; no change of members (5 pages)
23 August 1996Particulars of mortgage/charge (8 pages)
23 August 1996Particulars of mortgage/charge (8 pages)
12 April 1996Particulars of mortgage/charge (10 pages)
12 April 1996Particulars of mortgage/charge (10 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
3 November 1995Return made up to 25/10/95; full list of members (8 pages)
3 November 1995Return made up to 25/10/95; full list of members (7 pages)
19 October 1995Particulars of mortgage/charge (8 pages)
19 October 1995Particulars of mortgage/charge (8 pages)
16 October 1995Nc inc already adjusted 29/09/95 (1 page)
16 October 1995Nc inc already adjusted 29/09/95 (1 page)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905 (4 pages)
9 October 1995Ad 29/09/95--------- £ si 4905@1=4905 £ ic 23000/27905 (2 pages)
9 October 1995Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827 (2 pages)
9 October 1995Ad 29/09/95--------- £ si 1922@1=1922 £ ic 27905/29827 (4 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
31 October 1994Return made up to 25/10/94; full list of members (6 pages)
31 October 1994Return made up to 25/10/94; full list of members (6 pages)
4 February 1994Memorandum and Articles of Association (23 pages)
4 February 1994Memorandum and Articles of Association (23 pages)
31 January 1994Company name changed sordini LIMITED\certificate issued on 01/02/94 (2 pages)
31 January 1994Company name changed sordini LIMITED\certificate issued on 01/02/94 (2 pages)
25 October 1993Incorporation (15 pages)
25 October 1993Incorporation (15 pages)