Company NameInternational Wine Services Limited
Company StatusDissolved
Company Number02947693
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date18 April 2013 (11 years ago)
Previous NameSilbury 135 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameArnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2008(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 18 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 18 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
Pevers Lane Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Secretary NameMaureen Teresa Lewis Abbott
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Strawberry Hill
Northampton
NN3 5HL
Director NameAllan Thomas Westray
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Chalkshire Road Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TR
Director NameIan Richard Sutcliffe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address173 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameKym Milne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2002)
RoleWinemaking Consultant
Correspondence AddressLawn Farm
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0RX
Director NameHugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1996)
RoleAccountant
Correspondence AddressThe Old Chapel House
Riseley Road
Keysoe
Bedfordshire
MK44 2HS
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1996)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMr David Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermill House Mill Road
Kettleburgh
Woodbridge
Suffolk
IP13 7JS
Secretary NameIan Richard Sutcliffe
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 June 2003)
RoleFinance Director
Correspondence Address173 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameGerald Louis Amdor
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1999)
RoleConsultant
Correspondence Address84 Keverstone Court
Manor Road
Bournemouth
Dorset
BH1 3BZ
Director NameJonathan Gordon Berry Williamson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressSmithy Croft
The Brae
Auchterhouse
Dundee
DD3 0RE
Scotland
Director NameHew Richard Hamilton-Dalrymple
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackdykes
North Berwick
East Lothian
EH39 5PQ
Scotland
Director NameMr Ewen Irving Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumgarland
Drum
Kinross
Fife
KY13 0UL
Scotland
Director NameMr Paul John Shiers Dunn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 March 2002)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence AddressHassop Green
Hassop
Bakewell
Derbyshire
DE45 1NS
Director NameGraham Threader
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2004)
RoleManaging Director
Correspondence Address24 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed20 June 2003(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address45 Murray Place (Top Flat)
Edinburgh
Midlothian
EH3 6BQ
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleDirector Group Financial Servi
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameMr David Richard Hazelwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Bois Dores
204 Chemin Du Clos De Brasset
065660 Valbonne
France
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(14 years after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Denham Green
Trinity
Edinburgh
EH5 3NY
Scotland
Director NameWilliam John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House Bridge Street
Staines
Middlesex
TW18 4TP

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

37.2m at £0.01S & N Isle Of Man Limited
98.44%
Ordinary A
589.2k at £0.01S & N Isle Of Man Limited
1.56%
Ordinary B

Financials

Year2014
Net Worth£685,287,152
Current Liabilities£3,211,646

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
17 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (7 pages)
17 December 2012Liquidators statement of receipts and payments to 4 December 2012 (7 pages)
17 December 2012Liquidators statement of receipts and payments to 4 December 2012 (7 pages)
17 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (7 pages)
22 December 2011Registered office address changed from Ashby House Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
15 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-05
(4 pages)
15 December 2011Declaration of solvency (3 pages)
15 December 2011Appointment of a voluntary liquidator (1 page)
15 December 2011Declaration of solvency (3 pages)
14 September 2011Termination of appointment of William Payne as a director (1 page)
14 September 2011Appointment of Mr John Charles Low as a director (2 pages)
14 September 2011Appointment of Mr John Charles Low as a director on 30 August 2011 (2 pages)
14 September 2011Termination of appointment of William John Payne as a director on 30 August 2011 (1 page)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 378,066.88
(14 pages)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 378,066.88
(14 pages)
21 June 2011Statement of capital on 21 June 2011
  • GBP 378,066.88
(4 pages)
21 June 2011Statement of capital on 21 June 2011
  • GBP 378,066.88
(4 pages)
21 June 2011Statement by directors (2 pages)
21 June 2011Statement by Directors (2 pages)
21 June 2011Solvency Statement dated 17/06/11 (2 pages)
21 June 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 17/06/2011
(3 pages)
21 June 2011Resolutions
  • RES13 ‐ Cancellation of share premium account 17/06/2011
(3 pages)
21 June 2011Solvency statement dated 17/06/11 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
28 March 2011Director's details changed for Arnoldus Johannes Den Elzen on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Arnoldus Johannes Den Elzen on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Sean Michael Paterson on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Sean Michael Paterson on 28 March 2011 (2 pages)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
17 December 2010Appointment of William John Payne as a director (2 pages)
17 December 2010Appointment of William John Payne as a director (2 pages)
8 October 2010Full accounts made up to 31 December 2009 (10 pages)
8 October 2010Full accounts made up to 31 December 2009 (10 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
6 November 2009Full accounts made up to 31 December 2008 (10 pages)
6 November 2009Full accounts made up to 31 December 2008 (10 pages)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Appointment Terminated Director alan dick (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from punchbowl park cherry terry lane hemel hempstead heffotrd HP2 7EU (1 page)
15 July 2009Registered office changed on 15/07/2009 from punchbowl park cherry terry lane hemel hempstead heffotrd HP2 7EU (1 page)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
7 May 2009Appointment terminated secretary simon aves (1 page)
7 May 2009Appointment Terminated Secretary simon aves (1 page)
29 January 2009Secretary appointed anne louise oliver (2 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
5 September 2008Appointment Terminated Director david hazelwood (1 page)
5 September 2008Appointment terminated director david hazelwood (1 page)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
4 August 2008Secretary appointed simon howard aves (2 pages)
4 August 2008Secretary appointed simon howard aves (2 pages)
24 July 2008Return made up to 12/07/08; full list of members (6 pages)
24 July 2008Return made up to 12/07/08; full list of members (6 pages)
13 May 2008Director appointed david hazelwood (2 pages)
13 May 2008Director appointed david hazelwood (2 pages)
2 May 2008Appointment terminated director ian mchoul (1 page)
2 May 2008Appointment Terminated Director ian mchoul (1 page)
6 November 2007Full accounts made up to 31 December 2006 (11 pages)
6 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 July 2007Return made up to 12/07/07; full list of members (7 pages)
28 July 2007Return made up to 12/07/07; full list of members (7 pages)
22 July 2007Director's particulars changed (1 page)
22 July 2007Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
19 July 2007Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
20 January 2006Registered office changed on 20/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
4 August 2005Return made up to 12/07/05; full list of members (7 pages)
4 August 2005Return made up to 12/07/05; full list of members (7 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Return made up to 12/07/04; full list of members (8 pages)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2004Ad 22/06/04--------- £ si [email protected]=26525 £ ic 351541/378066 (2 pages)
5 July 2004Ad 22/06/04--------- £ si [email protected]=26525 £ ic 351541/378066 (2 pages)
18 June 2004Full accounts made up to 27 April 2003 (15 pages)
18 June 2004Full accounts made up to 27 April 2003 (15 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (3 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
20 October 2003Return made up to 12/07/03; full list of members (7 pages)
20 October 2003Return made up to 12/07/03; full list of members (7 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 28 April 2002 (15 pages)
10 January 2003Full accounts made up to 28 April 2002 (15 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
22 July 2002Return made up to 12/07/02; full list of members (9 pages)
22 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2002Registered office changed on 18/07/02 from: 5 baring road beaconsfield buckinghamshire HP9 2NB (1 page)
18 July 2002Registered office changed on 18/07/02 from: 5 baring road beaconsfield buckinghamshire HP9 2NB (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
19 October 2001Full accounts made up to 29 April 2001 (15 pages)
19 October 2001Full accounts made up to 29 April 2001 (15 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 July 2001Return made up to 12/07/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 February 2001Full accounts made up to 30 April 2000 (17 pages)
9 February 2001Full accounts made up to 30 April 2000 (17 pages)
17 July 2000Return made up to 12/07/00; full list of members (11 pages)
17 July 2000Return made up to 12/07/00; full list of members (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (17 pages)
30 June 2000Full accounts made up to 31 August 1999 (17 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Memorandum and Articles of Association (10 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
5 November 1999Memorandum and Articles of Association (10 pages)
27 October 1999Ad 15/10/99--------- £ si [email protected]=7152 £ ic 344388/351540 (2 pages)
27 October 1999Ad 15/10/99--------- £ si [email protected]=7152 £ ic 344388/351540 (2 pages)
25 October 1999£ nc 60000/505000 06/10/99 (1 page)
25 October 1999S-div 06/10/99 (1 page)
25 October 1999Ad 13/10/99--------- £ si [email protected]=296289 £ ic 48099/344388 (2 pages)
25 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 October 1999Memorandum and Articles of Association (12 pages)
25 October 1999Memorandum and Articles of Association (12 pages)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999S-div 06/10/99 (1 page)
25 October 1999£ nc 60000/505000 06/10/99 (1 page)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 October 1999Ad 13/10/99--------- £ si [email protected]=296289 £ ic 48099/344388 (2 pages)
23 September 1999£ nc 55000/60000 01/12/98 (1 page)
23 September 1999£ nc 55000/60000 01/12/98 (1 page)
3 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1999Return made up to 12/07/99; full list of members (10 pages)
9 March 1999Full accounts made up to 31 August 1998 (14 pages)
9 March 1999Full accounts made up to 31 August 1998 (14 pages)
18 December 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
17 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 July 1998Return made up to 12/07/98; full list of members (4 pages)
17 July 1998Return made up to 12/07/98; full list of members (4 pages)
25 June 1998Full accounts made up to 31 August 1997 (16 pages)
25 June 1998Full accounts made up to 31 August 1997 (16 pages)
11 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
11 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
11 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
11 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
11 June 1998£ ic 50000/47949 30/04/98 £ sr 2051@1=2051 (1 page)
11 June 1998£ ic 50000/47949 30/04/98 £ sr 2051@1=2051 (1 page)
29 July 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1997Return made up to 12/07/97; change of members (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (17 pages)
27 June 1997Full accounts made up to 31 August 1996 (17 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
23 July 1996Return made up to 12/07/96; no change of members (6 pages)
23 July 1996Return made up to 12/07/96; no change of members (6 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
14 May 1996Full accounts made up to 31 August 1995 (16 pages)
14 May 1996Full accounts made up to 31 August 1995 (16 pages)
1 September 1995New director appointed (6 pages)
1 September 1995New director appointed (4 pages)
1 September 1995Return made up to 12/07/95; full list of members (6 pages)
1 September 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 September 1994Company name changed silbury 135 LIMITED\certificate issued on 08/09/94 (2 pages)
7 September 1994Company name changed silbury 135 LIMITED\certificate issued on 08/09/94 (2 pages)
6 September 1994Ad 26/08/94--------- £ si 42498@1=42498 £ ic 2/42500 (2 pages)
6 September 1994£ nc 1000/50000 26/08/94 (1 page)
6 September 1994£ nc 1000/50000 26/08/94 (1 page)
6 September 1994Ad 26/08/94--------- £ si 42498@1=42498 £ ic 2/42500 (2 pages)
1 September 1994Particulars of mortgage/charge (4 pages)
1 September 1994Particulars of mortgage/charge (4 pages)
12 July 1994Incorporation (18 pages)