Company NameHatchpoint Limited
Company StatusDissolved
Company Number02893196
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)
Dissolution Date12 October 2013 (10 years, 5 months ago)
Previous NameMademuch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Smalley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 12 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed30 April 2008(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2013)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed30 April 2008(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2013)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 21 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSleaford House
George Street
Maulden
Bedfordshire
MK45 2DE
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(3 weeks after company formation)
Appointment Duration1 day (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Secretary NameMr John Charles Kindness Steel
NationalityBritish
StatusResigned
Appointed21 February 1994(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1994)
RoleCompany Director
Correspondence Address22 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1994)
RoleFarmer/Businessman
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameRaymond Richard Sparks
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(6 months after company formation)
Appointment Duration3 months (resigned 03 November 1994)
RoleSolicitor
Correspondence Address19 Queens Road
Byfleet
West Byfleet
Surrey
KT14 7AD
Director NameMr Michael Hedley Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(6 months after company formation)
Appointment Duration3 months (resigned 03 November 1994)
RoleAccountant
Correspondence Address8 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Director NameBarry Desmond O'Meara
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(6 months after company formation)
Appointment Duration3 months (resigned 03 November 1994)
RoleSolicitor
Correspondence AddressBlue Cedars 44b Tupwood Lane
Caterham
Surrey
CR3 6DP
Secretary NameRaymond Richard Sparks
NationalityBritish
StatusResigned
Appointed04 August 1994(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 1998)
RoleSolicitor
Correspondence Address19 Queens Road
Byfleet
West Byfleet
Surrey
KT14 7AD
Director NameMr Michael Hugh Creedon Herlihy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 1996)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence AddressGreensands
Pine Grove
Chichester
West Sussex
PO19 3PN
Director NameAlan George Spall
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 1998)
RoleChartered Accountant
Correspondence AddressFairacre
The Drive Wonersh Park Wonersh
Guildford
Surrey
GU5 0QW
Director NameDavid Arthur Searles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 months after company formation)
Appointment Duration5 months (resigned 03 April 1995)
RoleGroup Treasurer
Correspondence AddressOak Tree Cottage
Tower Road Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameMr Ian Revill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(9 months after company formation)
Appointment Duration10 months (resigned 01 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kevan Drive
Send
Woking
Surrey
GU23 7BU
Director NameJohn Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 01 April 1996)
RoleGroup Treasurer
Correspondence Address53b Windsor Road
Maidenhead
Buckinghamshire
SL6 2DN
Director NameDr Christopher Vallance
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2001)
RoleCorporate Treasurer
Correspondence AddressRivendell
Oxlea Road
Torquay
Devon
TQ1 2HF
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 1998)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed02 February 1998(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameDavid John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2007)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3AN
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed23 April 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressTwo Pearman Cottages
29 Chertsey Road
Chobham
Surrey
GU24 8PD
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed10 November 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mizen Close
Cobham
Surrey
KT11 2RJ
Secretary NameMr Scott Peter Thorn-Davis
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Latham Road
Twickenham
Middlesex
TW1 1BN
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed28 March 2003(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Director NameIan Richard Ladd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleTreasurer
Correspondence AddressFlat 4, 22 Greencroft Gardens
London
NW6 3LS
Director NameMr Robert Leonard Gordon Knox Ross
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMichael Smalley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1994(1 week, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 21 February 1994)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Imperial Chemical Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,998,000
Current Liabilities£1,544,000

Accounts

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

Filing History

12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
12 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
3 April 2013Declaration of solvency (3 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-22
(1 page)
3 April 2013Declaration of solvency (3 pages)
22 November 2012Appointment of David Allan Turner as a director on 21 November 2012 (2 pages)
22 November 2012Appointment of David Allan Turner as a director (2 pages)
21 November 2012Termination of appointment of Michael Smalley as a director (1 page)
21 November 2012Termination of appointment of Michael Smalley as a director on 21 November 2012 (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100,002
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100,002
(4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100,002
(4 pages)
14 May 2012Full accounts made up to 31 December 2011 (12 pages)
14 May 2012Full accounts made up to 31 December 2011 (12 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Michael Smalley on 20 May 2010 (3 pages)
25 May 2010Director's details changed for Michael Smalley on 20 May 2010 (3 pages)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
31 December 2009Appointment of Michael Smalley as a director (2 pages)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
31 December 2009Appointment of Michael Smalley as a director (2 pages)
31 December 2009Appointment of Michael Smalley as a director (2 pages)
31 December 2009Appointment of Michael Smalley as a director (2 pages)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec.28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sec.28 14/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
8 May 2008Secretary appointed O.H. secretariat LIMITED (1 page)
8 May 2008Secretary appointed O.H. secretariat LIMITED (1 page)
7 May 2008Director appointed O.H. director LIMITED (1 page)
7 May 2008Appointment Terminated Director philip gillett (1 page)
7 May 2008Appointment terminated director philip gillett (1 page)
7 May 2008Appointment terminated secretary george turner (1 page)
7 May 2008Appointment Terminated Secretary george turner (1 page)
7 May 2008Director appointed O.H. director LIMITED (1 page)
6 May 2008Appointment terminated director ian ladd (1 page)
6 May 2008Appointment Terminated Director ian ladd (1 page)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 July 2005Return made up to 01/06/05; full list of members (6 pages)
2 July 2005Return made up to 01/06/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Return made up to 01/06/04; no change of members (5 pages)
23 July 2004Return made up to 01/06/04; no change of members (5 pages)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
2 April 2003Return made up to 31/01/03; full list of members (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
20 February 2002Return made up to 31/01/02; no change of members (6 pages)
20 February 2002Return made up to 31/01/02; no change of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2001Return made up to 31/01/01; full list of members (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 March 2000Return made up to 31/01/00; full list of members (8 pages)
1 March 2000Return made up to 31/01/00; full list of members (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
9 February 1999Return made up to 31/01/99; full list of members (8 pages)
9 February 1999Return made up to 31/01/99; full list of members (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1998Return made up to 31/01/98; full list of members (8 pages)
20 February 1998Return made up to 31/01/98; full list of members (8 pages)
17 February 1998New secretary appointed (1 page)
17 February 1998New secretary appointed (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997Return made up to 31/01/97; full list of members (8 pages)
11 February 1997Return made up to 31/01/97; full list of members (8 pages)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (2 pages)
14 April 1996Auditor's resignation (1 page)
14 April 1996Auditor's resignation (1 page)
22 February 1996Return made up to 31/01/96; full list of members (9 pages)
22 February 1996Return made up to 31/01/96; full list of members (9 pages)
24 January 1996Director resigned (4 pages)
24 January 1996Director resigned (4 pages)
24 January 1996New director appointed (1 page)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
7 March 1995Accounting reference date shortened from 03/08 to 31/12 (1 page)
7 March 1995Accounting reference date shortened from 03/08 to 31/12 (1 page)
13 February 1995Return made up to 31/01/95; full list of members (7 pages)
13 February 1995Return made up to 31/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 December 1994Director resigned (3 pages)
12 December 1994New director appointed (3 pages)
12 December 1994New director appointed (3 pages)
12 December 1994Director resigned (3 pages)
12 December 1994Director resigned (3 pages)
12 December 1994New director appointed (3 pages)
12 December 1994Director resigned (3 pages)
12 December 1994New director appointed (3 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 September 1994Full accounts made up to 3 August 1994 (12 pages)
3 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 September 1994Full accounts made up to 3 August 1994 (12 pages)
3 September 1994Full accounts made up to 3 August 1994 (12 pages)
3 September 1994Director resigned;new director appointed (2 pages)
3 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 September 1994Director resigned;new director appointed (2 pages)
24 August 1994Ad 23/02/94--------- £ si 100000@1 (2 pages)
24 August 1994Ad 23/02/94--------- £ si 100000@1 (4 pages)
24 August 1994Statement of affairs (7 pages)
24 August 1994Statement of affairs (7 pages)
7 April 1994Ad 23/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
24 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 March 1994Memorandum and Articles of Association (7 pages)
24 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 March 1994£ nc 1000/1000000 21/02/94 (1 page)
3 March 1994£ nc 1000/1000000 21/02/94 (7 pages)
31 January 1994Incorporation (10 pages)