Company NameMice Group Plc
Company StatusDissolved
Company Number02879731
CategoryPublic Limited Company
Incorporation Date10 December 1993(30 years, 3 months ago)
Dissolution Date30 September 2010 (13 years, 6 months ago)
Previous NameVoterise Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Billington
NationalityBritish
StatusClosed
Appointed21 October 1994(10 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 30 September 2010)
RoleSecretary
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(11 months after company formation)
Appointment Duration15 years, 10 months (closed 30 September 2010)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameJohn William James Moxon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2010)
RoleCompany Director
Correspondence Address5 Sion Hill Place
Bath
BA1 5SJ
Director NameGeorge Dorr
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 2003(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2010)
RoleCompany Director
Correspondence Address26 Keswick Way
Fairport
New York 14450
United States
Director NameTrevor Wall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2010)
RoleCompany Director
Correspondence AddressRoystone Lodge
Chesterfield Road
Matlock Moor
Derbyshire
DE4 5LZ
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameMr Anthony Keith Timberlake
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Park Hill Road
Harborne
Birmingham
B17 9HD
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2010)
RoleCompany Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameJames Richard Harold Curley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(11 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAperdrock
Parrock Lane, Upper Hartfield
Hartfield
East Sussex
TN7 4AU
Director NameFrancis Walker Cook
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1997)
RoleFinancial Director
Correspondence AddressThe Paddock Philpots Lane
Hildenborough
Tonbridge
Kent
TN11 8PB
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 1995)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2003)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2003)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameGeorge Wolfgang Kadoke
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2001(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address2287 Lakeshore Blvd Suite 1007
Toronto M8v 3y1
Ontario
Canada
Director NamePaul Mullen
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address10468 Garden Light Drive
Las Vegas
Nv 89135
Director NameMr David Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£184,969,000
Net Worth£8,536,000
Cash£8,853,000
Current Liabilities£44,756,000

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010INSOLVENCY:form 2.35B - case end date 23/06/2010 (11 pages)
1 July 2010Insolvency:form 2.35B - case end date 23/06/2010 (11 pages)
30 June 2010Notice of move from Administration to Dissolution (12 pages)
30 June 2010Notice of move from Administration to Dissolution on 26 June 2010 (12 pages)
8 January 2010Administrator's progress report to 5 December 2009 (13 pages)
8 January 2010Administrator's progress report to 5 December 2009 (13 pages)
8 January 2010Administrator's progress report to 5 December 2009 (13 pages)
26 August 2009Notice of extension of period of Administration (1 page)
26 August 2009Notice of extension of period of Administration (1 page)
8 July 2009Administrator's progress report to 5 June 2009 (12 pages)
8 July 2009Administrator's progress report to 5 June 2009 (12 pages)
8 July 2009Administrator's progress report to 5 June 2009 (12 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 5 June 2008 (13 pages)
22 October 2008Administrator's progress report to 5 June 2008 (13 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 5 June 2008 (13 pages)
10 January 2008Administrator's progress report (21 pages)
10 January 2008Administrator's progress report (21 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
1 October 2007Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
14 August 2007Statement of affairs (74 pages)
14 August 2007Statement of affairs (74 pages)
8 August 2007Statement of administrator's proposal (85 pages)
8 August 2007Statement of administrator's proposal (85 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
13 June 2007Appointment of an administrator (1 page)
13 June 2007Appointment of an administrator (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
22 March 2007Particulars of mortgage/charge (21 pages)
9 January 2007Return made up to 10/12/06; bulk list available separately (12 pages)
9 January 2007Return made up to 10/12/06; bulk list available separately (12 pages)
16 August 2006Ad 31/07/06--------- £ si [email protected]=54135 £ ic 7032520/7086655 (2 pages)
16 August 2006Ad 31/07/06--------- £ si [email protected]=54135 £ ic 7032520/7086655 (2 pages)
26 July 2006Group of companies' accounts made up to 28 February 2006 (77 pages)
26 July 2006Group of companies' accounts made up to 28 February 2006 (77 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
3 January 2006Return made up to 10/12/05; bulk list available separately (12 pages)
3 January 2006Return made up to 10/12/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 December 2005Accounts made up to 31 August 2005 (11 pages)
5 December 2005Interim accounts made up to 31 August 2005 (11 pages)
8 September 2005Group of companies' accounts made up to 28 February 2005 (55 pages)
8 September 2005Group of companies' accounts made up to 28 February 2005 (55 pages)
11 August 2005Ad 26/07/05--------- £ si [email protected]=15579 £ ic 7016939/7032518 (2 pages)
11 August 2005Ad 26/07/05--------- £ si [email protected]=15579 £ ic 7016939/7032518 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
31 March 2005Ad 14/03/05--------- £ si [email protected]=3176470 £ ic 3840469/7016939 (3 pages)
31 March 2005Ad 14/03/05--------- £ si [email protected]=3176470 £ ic 3840469/7016939 (3 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Nc inc already adjusted 14/03/05 (1 page)
18 March 2005Memorandum and Articles of Association (64 pages)
18 March 2005Nc inc already adjusted 14/03/05 (1 page)
18 March 2005Memorandum and Articles of Association (64 pages)
11 March 2005Ad 24/02/05--------- £ si [email protected]=24823 £ ic 3815646/3840469 (2 pages)
11 March 2005Ad 24/02/05--------- £ si [email protected]=24823 £ ic 3815646/3840469 (2 pages)
8 March 2005Auditor's resignation (1 page)
8 March 2005Auditor's resignation (1 page)
2 March 2005Listing of particulars (98 pages)
2 March 2005Listing of particulars (98 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
7 February 2005Return made up to 10/12/04; bulk list available separately (11 pages)
7 February 2005Return made up to 10/12/04; bulk list available separately (11 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
7 October 2004Ad 09/09/04--------- £ si [email protected]=6035 £ ic 3809608/3815643 (2 pages)
7 October 2004Ad 09/09/04--------- £ si [email protected]=6035 £ ic 3809608/3815643 (2 pages)
24 August 2004Ad 21/07/04--------- £ si [email protected]=31 £ ic 3809577/3809608 (2 pages)
24 August 2004Ad 21/07/04--------- £ si [email protected]=31 £ ic 3809577/3809608 (2 pages)
7 July 2004Group of companies' accounts made up to 28 February 2004 (54 pages)
7 July 2004Group of companies' accounts made up to 28 February 2004 (54 pages)
22 June 2004Ad 10/06/04--------- £ si [email protected]=83 £ ic 3809494/3809577 (2 pages)
22 June 2004Ad 10/06/04--------- £ si [email protected]=83 £ ic 3809494/3809577 (2 pages)
17 June 2004Ad 01/06/04--------- £ si [email protected]=146 £ ic 3809348/3809494 (2 pages)
17 June 2004Ad 01/06/04--------- £ si [email protected]=146 £ ic 3809348/3809494 (2 pages)
15 June 2004Ad 28/05/04--------- £ si [email protected]=11000 £ ic 3784208/3795208 (2 pages)
15 June 2004Ad 02/06/04--------- £ si [email protected]=14140 £ ic 3795208/3809348 (2 pages)
15 June 2004Ad 02/06/04--------- £ si [email protected]=14140 £ ic 3795208/3809348 (2 pages)
15 June 2004Ad 28/05/04--------- £ si [email protected]=11000 £ ic 3784208/3795208 (2 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=1400 £ ic 3782808/3784208 (2 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=1400 £ ic 3782808/3784208 (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
26 February 2004Ad 06/02/04--------- £ si [email protected]=2500 £ ic 3780308/3782808 (2 pages)
26 February 2004Ad 06/02/04--------- £ si [email protected]=2500 £ ic 3780308/3782808 (2 pages)
23 January 2004Return made up to 10/12/03; bulk list available separately (11 pages)
23 January 2004Return made up to 10/12/03; bulk list available separately (11 pages)
25 November 2003Ad 03/11/03--------- £ si [email protected]=12000 £ ic 3768306/3780306 (2 pages)
25 November 2003Ad 03/11/03--------- £ si [email protected]=12000 £ ic 3768306/3780306 (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Ad 08/09/03--------- £ si [email protected]=4781 £ ic 3763525/3768306 (2 pages)
25 September 2003Ad 08/09/03--------- £ si [email protected]=4781 £ ic 3763525/3768306 (2 pages)
15 August 2003Ad 25/07/03--------- £ si [email protected]=2194 £ ic 3761331/3763525 (2 pages)
15 August 2003Ad 25/07/03--------- £ si [email protected]=2194 £ ic 3761331/3763525 (2 pages)
7 August 2003Particulars of mortgage/charge (30 pages)
7 August 2003Particulars of mortgage/charge (30 pages)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2003Group of companies' accounts made up to 28 February 2003 (32 pages)
14 July 2003Group of companies' accounts made up to 28 February 2003 (32 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
4 June 2003Ad 23/05/03--------- £ si [email protected]=3367 £ ic 3757964/3761331 (2 pages)
4 June 2003Ad 23/05/03--------- £ si [email protected]=3367 £ ic 3757964/3761331 (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
6 May 2003New director appointed (5 pages)
6 May 2003New director appointed (5 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
5 April 2003Ad 17/01/03--------- £ si [email protected]=175000 £ ic 3582964/3757964 (2 pages)
5 April 2003Ad 17/01/03--------- £ si [email protected]=175000 £ ic 3582964/3757964 (2 pages)
7 March 2003Ad 28/02/03--------- £ si [email protected]=55681 £ ic 3527283/3582964 (3 pages)
7 March 2003Ad 28/02/03--------- £ si [email protected]=55681 £ ic 3527283/3582964 (3 pages)
6 January 2003Return made up to 10/12/02; bulk list available separately (11 pages)
6 January 2003Return made up to 10/12/02; bulk list available separately (11 pages)
10 August 2002£ ic 3582973/3510573 09/07/02 £ sr [email protected]=72400 (1 page)
10 August 2002£ ic 3582973/3510573 09/07/02 £ sr [email protected]=72400 (1 page)
6 August 2002Group of companies' accounts made up to 28 February 2002 (30 pages)
6 August 2002Group of companies' accounts made up to 28 February 2002 (30 pages)
3 July 2002£ ic 3714973/3582973 24/06/02 £ sr [email protected]=132000 (1 page)
3 July 2002£ ic 3714973/3582973 24/06/02 £ sr [email protected]=132000 (1 page)
31 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2002Ad 21/03/02--------- £ si [email protected]=3344 £ ic 3711629/3714973 (2 pages)
10 April 2002Ad 21/03/02--------- £ si [email protected]=3344 £ ic 3711629/3714973 (2 pages)
13 March 2002Ad 04/03/02--------- £ si [email protected]=1167 £ ic 3702264/3703431 (3 pages)
13 March 2002Ad 06/03/02--------- £ si [email protected]=8198 £ ic 3703431/3711629 (3 pages)
13 March 2002Ad 06/03/02--------- £ si [email protected]=8198 £ ic 3703431/3711629 (3 pages)
13 March 2002Ad 04/03/02--------- £ si [email protected]=1167 £ ic 3702264/3703431 (3 pages)
8 March 2002Ad 27/02/02--------- £ si [email protected]=9832 £ ic 3671727/3681559 (3 pages)
8 March 2002Ad 28/02/02--------- £ si [email protected]=6533 £ ic 3663506/3670039 (2 pages)
8 March 2002Ad 19/02/02--------- £ si [email protected]=1688 £ ic 3670039/3671727 (3 pages)
8 March 2002Ad 19/02/02--------- £ si [email protected]=1688 £ ic 3670039/3671727 (3 pages)
8 March 2002Ad 28/02/02--------- £ si [email protected]=20705 £ ic 3681559/3702264 (5 pages)
8 March 2002Ad 27/02/02--------- £ si [email protected]=9832 £ ic 3671727/3681559 (3 pages)
8 March 2002Ad 28/02/02--------- £ si [email protected]=6533 £ ic 3663506/3670039 (2 pages)
8 March 2002Ad 28/02/02--------- £ si [email protected]=20705 £ ic 3681559/3702264 (5 pages)
25 February 2002Ad 19/02/02--------- £ si [email protected]=123369 £ ic 3540137/3663506 (2 pages)
25 February 2002Ad 19/02/02--------- £ si [email protected]=123369 £ ic 3540137/3663506 (2 pages)
18 February 2002Ad 11/02/02--------- £ si [email protected]=2668 £ ic 3537469/3540137 (3 pages)
18 February 2002Ad 11/02/02--------- £ si [email protected]=2668 £ ic 3537469/3540137 (3 pages)
11 February 2002Ad 04/02/02--------- £ si [email protected]=4602 £ ic 3532867/3537469 (3 pages)
11 February 2002Ad 04/02/02--------- £ si [email protected]=4602 £ ic 3532867/3537469 (3 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2002Ad 29/01/02--------- £ si [email protected]=138591 £ ic 3394276/3532867 (4 pages)
5 February 2002Ad 29/01/02--------- £ si [email protected]=138591 £ ic 3394276/3532867 (4 pages)
1 February 2002Ad 18/01/02--------- £ si [email protected]=1054614 £ ic 2339662/3394276 (16 pages)
1 February 2002Ad 18/01/02--------- £ si [email protected]=1054614 £ ic 2339662/3394276 (16 pages)
18 January 2002Nc inc already adjusted 14/01/02 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2002Nc inc already adjusted 14/01/02 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2002Return made up to 10/12/01; bulk list available separately (9 pages)
17 January 2002Return made up to 10/12/01; bulk list available separately (9 pages)
4 January 2002Ad 09/02/00--------- £ si [email protected] (2 pages)
4 January 2002Ad 09/02/00--------- £ si [email protected] (2 pages)
4 January 2002Ad 08/11/99--------- £ si [email protected] (2 pages)
4 January 2002Ad 08/11/99--------- £ si [email protected] (2 pages)
2 January 2002Listing of particulars (88 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
2 January 2002Listing of particulars (88 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (1 page)
28 December 2001Declaration of mortgage charge released/ceased (2 pages)
28 December 2001Declaration of mortgage charge released/ceased (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 19/04/00 (1 page)
27 December 2001Nc inc already adjusted 19/04/00 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001Ad 06/09/00--------- £ si [email protected] (2 pages)
19 December 2001Ad 06/09/00--------- £ si [email protected] (2 pages)
19 December 2001Ad 06/04/00--------- £ si [email protected] (2 pages)
19 December 2001Ad 06/04/00--------- £ si [email protected] (2 pages)
18 December 2001Ad 30/11/01--------- £ si [email protected]=80 £ ic 2339582/2339662 (2 pages)
18 December 2001Ad 30/11/01--------- £ si [email protected]=80 £ ic 2339582/2339662 (2 pages)
5 December 2001Ad 30/11/01--------- £ si [email protected]=42333 £ ic 2297249/2339582 (2 pages)
5 December 2001Ad 30/11/01--------- £ si [email protected]=42333 £ ic 2297249/2339582 (2 pages)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of mortgage charge released/ceased (1 page)
22 October 2001£ ic 2405536/2297249 09/10/01 £ sr [email protected]=108287 (1 page)
22 October 2001£ ic 2405536/2297249 09/10/01 £ sr [email protected]=108287 (1 page)
8 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2001Full group accounts made up to 31 December 2000 (41 pages)
4 May 2001Full group accounts made up to 31 December 2000 (41 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 11 cinnamon row plantation wharf york road london SW11 3TW (1 page)
14 March 2001Registered office changed on 14/03/01 from: 11 cinnamon row plantation wharf york road london SW11 3TW (1 page)
21 December 2000Return made up to 10/12/00; full list of members (9 pages)
21 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2000Director's particulars changed (2 pages)
11 December 2000Director's particulars changed (2 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
10 May 2000Full group accounts made up to 31 December 1999 (27 pages)
10 May 2000Full group accounts made up to 31 December 1999 (27 pages)
18 April 2000Return made up to 10/12/99; bulk list available separately (8 pages)
18 April 2000Return made up to 10/12/99; bulk list available separately (8 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
5 October 1999Ad 20/09/99--------- £ si [email protected]=45150 £ ic 2414375/2459525 (3 pages)
5 October 1999Ad 20/09/99--------- £ si [email protected]=45150 £ ic 2414375/2459525 (3 pages)
24 September 1999Ad 09/09/99--------- £ si [email protected]=1783 £ ic 2412592/2414375 (2 pages)
24 September 1999Ad 09/09/99--------- £ si [email protected]=1783 £ ic 2412592/2414375 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
26 May 1999Ad 12/05/99--------- £ si [email protected]=97493 £ ic 2315099/2412592 (3 pages)
26 May 1999Ad 29/04/99--------- £ si [email protected]=497701 £ ic 1817398/2315099 (3 pages)
26 May 1999Ad 29/04/99--------- £ si [email protected]=497701 £ ic 1817398/2315099 (3 pages)
26 May 1999Ad 12/05/99--------- £ si [email protected]=97493 £ ic 2315099/2412592 (3 pages)
21 April 199988(2)R allot did not take place (4 pages)
21 April 199988(2)R allot did not take place (4 pages)
16 April 1999Conso 06/04/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
16 April 1999£ nc 3000000/3250000 06/04/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
16 April 1999Conso 06/04/99 (1 page)
16 April 1999£ nc 3000000/3250000 06/04/99 (1 page)
15 April 1999Full group accounts made up to 31 December 1998 (42 pages)
15 April 1999Full group accounts made up to 31 December 1998 (42 pages)
14 April 1999882 3615000 x .10P 290399 (4 pages)
14 April 1999882 3615000 x .10P 290399 (4 pages)
9 April 1999Ad 29/03/99--------- £ si [email protected]=361500 £ ic 1817398/2178898 (6 pages)
9 April 1999Ad 29/03/99--------- £ si [email protected]=361500 £ ic 1817398/2178898 (6 pages)
22 March 1999Listing of particulars (66 pages)
22 March 1999Listing of particulars (66 pages)
15 December 1998Return made up to 10/12/98; bulk list available separately (7 pages)
15 December 1998Return made up to 10/12/98; bulk list available separately (7 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
20 July 1998Ad 26/06/98--------- £ si [email protected]=24896 £ ic 1792502/1817398 (2 pages)
20 July 1998Ad 26/06/98--------- £ si [email protected]=24896 £ ic 1792502/1817398 (2 pages)
20 July 1998Statement of affairs (75 pages)
20 July 1998Statement of affairs (75 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Nc inc already adjusted 21/05/98 (1 page)
26 June 1998Nc inc already adjusted 21/05/98 (1 page)
11 June 1998Full group accounts made up to 31 December 1997 (36 pages)
11 June 1998Full group accounts made up to 31 December 1997 (36 pages)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1998Ad 09/06/97--------- £ si [email protected] (3 pages)
22 April 1998Ad 09/06/97--------- £ si [email protected] (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 10/12/97; bulk list available separately (7 pages)
12 February 1998Return made up to 10/12/97; bulk list available separately (7 pages)
29 July 1997Full group accounts made up to 31 December 1996 (25 pages)
29 July 1997Full group accounts made up to 31 December 1996 (25 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
20 December 1996Return made up to 10/12/96; bulk list available separately (7 pages)
20 December 1996Return made up to 10/12/96; bulk list available separately (7 pages)
8 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1996Full group accounts made up to 31 December 1995 (27 pages)
30 May 1996Full group accounts made up to 31 December 1995 (27 pages)
29 September 1995Interim accounts made up to 31 July 1995 (17 pages)
29 September 1995Accounts made up to 31 July 1995 (17 pages)
13 June 1995Full group accounts made up to 31 December 1994 (25 pages)
13 June 1995Full group accounts made up to 31 December 1994 (25 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
23 December 1994Particulars of mortgage/charge (5 pages)
19 December 1994Listing of particulars (69 pages)
19 December 1994Listing of particulars (69 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
15 November 1994Company name changed voterise PUBLIC LIMITED COMPANY\certificate issued on 16/11/94 (2 pages)
15 November 1994Company name changed voterise PUBLIC LIMITED COMPANY\certificate issued on 16/11/94 (2 pages)
10 December 1993Incorporation (10 pages)