Company NamePlus Orthopedics (UK) Limited
Company StatusDissolved
Company Number02872605
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesEllenborough 120 Limited and Endo.Plus (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 20 April 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMichael Barker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1995)
RoleSales And Marketing  Manager
Correspondence Address30 Hillcot Close
Quedgeley
Gloucester
Gloucestershire
GL2 6FU
Wales
Director NameBeat Richard Schneider
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1993(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 1999)
RoleSales Director
Correspondence AddressHuttenrain 35
Stallikon Zurich 8143
Switzerland
Foreign
Secretary NameMichael Barker
NationalityBritish
StatusResigned
Appointed01 December 1993(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1995)
RoleSales And Marketing  Manager
Correspondence Address30 Hillcot Close
Quedgeley
Gloucester
Gloucestershire
GL2 6FU
Wales
Director NameWolfgang Schweizer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2007)
RoleChairman Of The Board
Correspondence AddressZugerbergstrasse 41b
Zug
Zug 6300
Switzerland
Secretary NameAndrew Lewis
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address6 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Director NameAndrew Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 1999)
RoleGeneral Manager
Correspondence Address6 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Director NameDr Robert Riedweg
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2000(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressIbrigweidstrasse 12
Eich
Luzern
6205
Foreign
Director NameThomas Gerber
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2001)
RoleFinance Director
Correspondence AddressSeeweg 20
Cham
Zug 6330
Switzerland
Director NamePhil Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2008)
RoleManaging Director
Correspondence AddressBryn Cleddau
3 Clos Street Catwg Rhydlafar
Cardiff
CF5 6PA
Wales
Secretary NameJohn Lee
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2001)
RoleSales Director
Correspondence Address14 Rowse Close
Romsey
Hampshire
SO51 7RN
Director NameMr Christopher Leslie Shrubb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss
Winchester Hill
Romsey
Hampshire
SO51 7NL
Director NameMr John David Lee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHazel Mount
The Crescent
Romsey
Hampshire
SO51 7NG
Secretary NameMr Christopher Leslie Shrubb
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss
Winchester Hill
Romsey
Hampshire
SO51 7NL
Director NameStephan Vollenweider
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2008)
RoleChief Financial Officer
Correspondence AddressStadelstrasse 13
6373 Ennetbuergen
Switzerland
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(22 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(22 years, 10 months after company formation)
Appointment Duration7 months (resigned 03 May 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameRickerbys Services Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressEllenborough House
Wellington Street
Cheltenham
Gloucestershire
GL50 1XZ
Wales
Secretary NameRickerbys Watterson (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2006Delivered on: 4 April 2006
Satisfied on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1997Delivered on: 29 October 1997
Satisfied on: 12 May 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021Statement of capital on 9 March 2021
  • GBP 1.00
(4 pages)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (4 pages)
18 January 2021Statement by Directors (2 pages)
18 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2021Solvency Statement dated 17/12/20 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Trading Group Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
28 November 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
28 November 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
28 November 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,100
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,100
(4 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000,100
(4 pages)
15 December 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000,100
(4 pages)
15 December 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
15 December 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
8 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,100
(4 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000,100
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
20 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
23 March 2011Full accounts made up to 31 December 2010 (10 pages)
23 March 2011Full accounts made up to 31 December 2010 (10 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Ms Susan Maragret Henderson on 17 November 2009 (2 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Ms Susan Maragret Henderson on 17 November 2009 (2 pages)
1 December 2009Director's details changed for Gemma Elizabeth Mary Parsons on 17 November 2009 (2 pages)
1 December 2009Director's details changed for Gemma Elizabeth Mary Parsons on 17 November 2009 (2 pages)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Director appointed ms susan maragret henderson (1 page)
29 May 2009Director appointed ms susan maragret henderson (1 page)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2008Appointment terminated director christopher shrubb (1 page)
31 July 2008Appointment terminated director christopher shrubb (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 April 2008Director appointed paul richard chambers (2 pages)
19 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
19 April 2008Director appointed paul richard chambers (2 pages)
19 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
15 April 2008Appointment terminated secretary christopher shrubb (1 page)
15 April 2008Appointment terminated director stephan vollenweider (1 page)
15 April 2008Appointment terminated secretary christopher shrubb (1 page)
15 April 2008Registered office changed on 15/04/2008 from barbury house stonehill green welton road swindon wiltshire SN5 7HB (1 page)
15 April 2008Appointment terminated director phil davies (1 page)
15 April 2008Registered office changed on 15/04/2008 from barbury house stonehill green welton road swindon wiltshire SN5 7HB (1 page)
15 April 2008Appointment terminated director phil davies (1 page)
15 April 2008Appointment terminated director stephan vollenweider (1 page)
15 April 2008Appointment terminated director robert riedweg (1 page)
15 April 2008Appointment terminated director robert riedweg (1 page)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
20 June 2007Resolutions
  • RES13 ‐ Sale of purch agree 31/05/07
(1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Resolutions
  • RES13 ‐ Sale of purch agree 31/05/07
(1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 November 2006Return made up to 17/11/06; full list of members (3 pages)
17 November 2006Return made up to 17/11/06; full list of members (3 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Full accounts made up to 31 December 2005 (30 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Full accounts made up to 31 December 2005 (30 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
24 January 2005Company name changed endo.plus (U.K.) LIMITED\certificate issued on 24/01/05 (3 pages)
24 January 2005Company name changed endo.plus (U.K.) LIMITED\certificate issued on 24/01/05 (3 pages)
25 November 2004Return made up to 17/11/04; full list of members (7 pages)
25 November 2004Return made up to 17/11/04; full list of members (7 pages)
20 October 2004Particulars of contract relating to shares (4 pages)
20 October 2004Ad 06/10/04--------- £ si 900000@1=900000 £ ic 100100/1000100 (2 pages)
20 October 2004Particulars of contract relating to shares (4 pages)
20 October 2004Ad 06/10/04--------- £ si 900000@1=900000 £ ic 100100/1000100 (2 pages)
21 May 2004Nc inc already adjusted 14/05/04 (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2004Nc inc already adjusted 14/05/04 (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
25 November 2003Return made up to 17/11/03; full list of members (7 pages)
25 November 2003Return made up to 17/11/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (18 pages)
13 June 2003Full accounts made up to 31 December 2002 (18 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
31 January 2003Full accounts made up to 31 December 2001 (18 pages)
31 January 2003Full accounts made up to 31 December 2001 (18 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
6 August 2002Registered office changed on 06/08/02 from: cairngorm house meridian gate marsh wall london E14 9YT (1 page)
6 August 2002Registered office changed on 06/08/02 from: cairngorm house meridian gate marsh wall london E14 9YT (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
17 October 2001Full accounts made up to 31 December 2000 (19 pages)
17 October 2001Full accounts made up to 31 December 2000 (19 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
15 March 2001Return made up to 17/11/00; full list of members (8 pages)
15 March 2001Return made up to 17/11/00; full list of members (8 pages)
15 February 2001Return made up to 17/11/99; full list of members (5 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 17/11/99; full list of members (5 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
17 December 1998Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(6 pages)
17 December 1998Return made up to 17/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 17/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1998Return made up to 17/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
17 January 1997Ad 17/12/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: 25 upper brook street london SW1 (1 page)
17 January 1997Ad 17/12/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1997Nc inc already adjusted 17/12/96 (2 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Nc inc already adjusted 17/12/96 (2 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Registered office changed on 17/01/97 from: 25 upper brook street london SW1 (1 page)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1996Return made up to 17/11/96; no change of members (4 pages)
12 December 1996Return made up to 17/11/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Registered office changed on 29/10/96 from: brunel house george street gloucester GL1 1BZ (1 page)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Registered office changed on 29/10/96 from: brunel house george street gloucester GL1 1BZ (1 page)
5 December 1995Return made up to 17/11/95; no change of members (4 pages)
5 December 1995Return made up to 17/11/95; no change of members (4 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 November 1994Return made up to 17/11/94; full list of members (5 pages)
30 November 1994Return made up to 17/11/94; full list of members (5 pages)
18 November 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1994Accounting reference date notified as 31/12 (1 page)
1 June 1994Accounting reference date notified as 31/12 (1 page)
11 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 December 1993Registered office changed on 12/12/93 from: ellenborough house wellington street cheltenham,glos. GL50 1YD. (1 page)
12 December 1993Registered office changed on 12/12/93 from: ellenborough house wellington street cheltenham,glos. GL50 1YD. (1 page)
9 December 1993Company name changed ellenborough 120 LIMITED\certificate issued on 10/12/93 (2 pages)
9 December 1993Company name changed ellenborough 120 LIMITED\certificate issued on 10/12/93 (2 pages)
17 November 1993Incorporation (17 pages)
17 November 1993Incorporation (17 pages)