Company NameOrganic Technologies Limited
Company StatusDissolved
Company Number02873483
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Dissolution Date6 August 2020 (3 years, 7 months ago)
Previous NameGaragebase Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(15 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 06 August 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(20 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(24 years, 8 months after company formation)
Appointment Duration2 years (closed 06 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Richard Dakens Forrester
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdcote Farm
Little Ness
Shrewsbury
Salop
SY4 2JZ
Wales
Secretary NameDavid Edmund Robinson
NationalityBritish
StatusResigned
Appointed02 December 1993(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressSylvania
Wood Lane
Hednesford
Staffordshire
WS12 5BW
Director NameMark Ryder
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1997)
RoleFinance Director
Correspondence AddressSevern Cottage, 24 Buildwas Road
Ironbridge
Shropshire
TF8 7DW
Director NameRobert Kohnen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1999)
RoleExecutive
Correspondence Address6355 Karlsridge Drive
Dayton
Ohio 45459
United States
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameJeffrey Charles Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressThe Grange Maypole Green
Beccles
Norfolk
NR34 0EY
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed11 January 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleChief Executive Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Director NameBert Lutje Schipholt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed16 May 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1999)
RoleExecutive
Correspondence AddressAquada Puerto Galera
Or Mindoro
Philippines
Director NameDavid Robert Knott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address1 Trimpley Close
Dorridge
West Midlands
B93 8TF
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NamePhilippe Jean Francois Pascal Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 January 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address8 Rue Henri Cloppet
Le Vesinet
78110
Director NameMr Laurie Beverley Edson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beacon Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3AA
Director NameMark Roderick Stanley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Secretary NameKenneth Johnson
NationalityBritish
StatusResigned
Appointed31 August 1998(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address29 Patch Croft Road Peel Hall
Wythenshawe
Manchester
M22 5JR
Director NamePhilippe Girard
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 October 1998(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1999)
RoleCompany Director
Correspondence Address325 Birmingham Road
Sutton Coldfield
West Midlands
B72 1EH
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 August 1999(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(6 years after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteveolia.co.uk
Telephone020 78125000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
17 July 2019Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 17 July 2019 (2 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
(1 page)
16 July 2019Declaration of solvency (5 pages)
24 June 2019Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 November 2018Statement by Directors (1 page)
2 November 2018Statement of capital on 2 November 2018
  • GBP 1
(3 pages)
2 November 2018Solvency Statement dated 24/10/18 (1 page)
12 October 2018Particulars of variation of rights attached to shares (2 pages)
12 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 October 2018Change of share class name or designation (2 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 450,000
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 450,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 450,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 450,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 450,000
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 450,000
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 450,000
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 450,000
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Mark Stanley as a director (1 page)
16 January 2013Termination of appointment of Mark Stanley as a director (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
19 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mark Roderick Stanley on 1 October 2009 (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Director's details changed for Mark Roderick Stanley on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Roderick Stanley on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
16 December 2008Return made up to 19/11/08; full list of members (4 pages)
16 December 2008Return made up to 19/11/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 19/11/07; full list of members (3 pages)
11 December 2007Return made up to 19/11/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
28 November 2006Return made up to 19/11/06; full list of members (3 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
28 November 2006Return made up to 19/11/06; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 19/11/05; full list of members (3 pages)
24 January 2006Return made up to 19/11/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
3 December 2003Return made up to 19/11/03; full list of members (7 pages)
3 December 2003Return made up to 19/11/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 January 2002Return made up to 19/11/01; full list of members (7 pages)
3 January 2002Return made up to 19/11/01; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
23 February 2000Full accounts made up to 31 December 1998 (15 pages)
23 February 2000Full accounts made up to 31 December 1998 (15 pages)
20 December 1999Return made up to 19/11/99; full list of members (7 pages)
20 December 1999Return made up to 19/11/99; full list of members (7 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
18 August 1999New director appointed (5 pages)
18 August 1999New director appointed (5 pages)
18 August 1999Registered office changed on 18/08/99 from: lindon road walsall WS8 7BB (1 page)
18 August 1999New director appointed (5 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (5 pages)
18 August 1999Registered office changed on 18/08/99 from: lindon road walsall WS8 7BB (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
17 December 1998Registered office changed on 17/12/98 from: dunston hall dunston stafford staffordshire ST18 9AB (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: dunston hall dunston stafford staffordshire ST18 9AB (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Return made up to 19/11/98; full list of members (8 pages)
17 December 1998Return made up to 19/11/98; full list of members (8 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
11 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1998Full accounts made up to 31 December 1997 (16 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 19/11/97; no change of members (4 pages)
12 December 1997Return made up to 19/11/97; no change of members (4 pages)
11 September 1997Full accounts made up to 31 March 1997 (15 pages)
11 September 1997Full accounts made up to 31 March 1997 (15 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
17 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (16 pages)
11 December 1995Full accounts made up to 31 March 1995 (16 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
30 November 1995Return made up to 19/11/95; full list of members (8 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
7 February 1995Ad 06/01/95--------- £ si 50000@1=50000 £ ic 399991/449991 (2 pages)
14 December 1994Return made up to 19/11/94; full list of members (5 pages)
25 February 1994Ad 11/01/94--------- £ si 399989@1=399989 £ ic 2/399991 (2 pages)
27 January 1994Company name changed\certificate issued on 27/01/94 (2 pages)
19 November 1993Incorporation (9 pages)