Company NameUK Online Limited
Company StatusDissolved
Company Number02968652
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date31 March 2013 (11 years ago)
Previous NameHobbyaction Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed19 August 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 31 March 2013)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Peter Barrington Wynn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NameDr Timothy James King
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1996)
RoleManager
Country of ResidenceWales
Correspondence AddressPennsylvania Farm
Usk Road, Shirenewton
Chepstow
Gwent
NP16 6RZ
Wales
Secretary NameMr Peter Barrington Wynn
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Fowlmere Road
Heydon
Royston
Herts
SG8 8PZ
Director NameMarco De Benedetti
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed26 October 1994(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Venezia, 22
Milan
20121
Foreign
Director NameMr Hermann Maria Hauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed26 October 1994(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newnham Walk
Cambridge
Cambridgeshire
CB3 9HQ
Director NameElserino Piol
Date of BirthDecember 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed26 October 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1996)
RoleVice Chairman
Correspondence AddressVia Mameli 11
Milan
Italy
Foreign
Director NameAlan Benjamin Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1996)
RoleBusiness Executive
Correspondence Address1 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Director NameOliver Montgomery Novick
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1996(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 14 November 1996)
RoleLawyer
Correspondence AddressVia Canova 9
Milan
20145
Director NameMr David Stanley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wells Street
London
W1T 3PW
Director NameMr Graham Brian Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8a Willenhall Avenue
Barnet
Hertfordshire
EN5 1JN
Director NameMr John Robert Clement Protheroe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address51 Beaufort Mansions
Chelsea
London
SW3 5AF
Director NameRev Geoffrey Eric Crosland Fenton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Redmans Hill, Blackford
Wedmore
Somerset
BS28 4NG
Secretary NameRev Geoffrey Eric Crosland Fenton
NationalityBritish
StatusResigned
Appointed15 November 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Redmans Hill, Blackford
Wedmore
Somerset
BS28 4NG
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusResigned
Appointed14 September 2001(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameMr Neil Martin Rafferty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(7 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 February 2002)
RoleDirector Ceo
Country of ResidenceBelgium
Correspondence AddressRue Du Vallon 1
Ohain
B-1380
Belgium
Director NameMr Terence Alan Hart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr Dwight Daniel Willard Gardiner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed26 March 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2008)
RoleDirector Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressSw5
Secretary NameMr Richard James Croft
NationalityBritish
StatusResigned
Appointed26 March 2002(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westbourne Road
Sydenham
London
SE26 5NJ
Director NameMr Richard James Croft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Westbourne Road
Sydenham
London
SE26 5NJ
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

62 at £0.05Bskyb Llu Assets Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 March 2013Final Gazette dissolved following liquidation (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
31 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Liquidators statement of receipts and payments to 23 November 2012 (4 pages)
25 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (4 pages)
25 January 2013Liquidators' statement of receipts and payments to 23 November 2012 (4 pages)
31 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
9 December 2011Declaration of solvency (3 pages)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
9 December 2011Appointment of a voluntary liquidator (2 pages)
9 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-24
(1 page)
9 December 2011Declaration of solvency (3 pages)
9 December 2011Appointment of a voluntary liquidator (2 pages)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
9 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2011Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011 (2 pages)
25 November 2011Appointment of David Joseph Gormley as a director on 23 November 2011 (2 pages)
25 November 2011Appointment of David Joseph Gormley as a director on 23 November 2011 (2 pages)
25 November 2011Appointment of Christopher Jon Taylor as a director on 23 November 2011 (2 pages)
25 November 2011Appointment of Christopher Jon Taylor as a director on 23 November 2011 (2 pages)
24 November 2011Termination of appointment of David Jeremy Darroch as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Andrew John Griffith as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of David Jeremy Darroch as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Andrew John Griffith as a director on 23 November 2011 (1 page)
26 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 3.1
(5 pages)
26 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 3.1
(5 pages)
13 April 2011Solvency Statement dated 12/04/11 (2 pages)
13 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 12/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2011Solvency statement dated 12/04/11 (2 pages)
13 April 2011Statement by Directors (1 page)
13 April 2011Statement of capital on 13 April 2011
  • GBP 3.10
(4 pages)
13 April 2011Statement by directors (1 page)
13 April 2011Statement of capital on 13 April 2011
  • GBP 3.10
(4 pages)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 12/04/2011
(2 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
9 September 2010Appointment of Andrew John Griffith as a director (3 pages)
9 September 2010Appointment of David Jeremy Darroch as a director (3 pages)
9 September 2010Appointment of David Jeremy Darroch as a director (3 pages)
9 September 2010Appointment of Andrew John Griffith as a director (3 pages)
7 September 2010Appointment of David Joseph Gormley as a secretary (3 pages)
7 September 2010Appointment of David Joseph Gormley as a secretary (3 pages)
6 September 2010Termination of appointment of David Rowe as a director (2 pages)
6 September 2010Termination of appointment of David Rowe as a director (2 pages)
6 September 2010Termination of appointment of Richard Croft as a director (2 pages)
6 September 2010Termination of appointment of Richard Croft as a secretary (2 pages)
6 September 2010Termination of appointment of Richard Croft as a secretary (2 pages)
6 September 2010Termination of appointment of Richard Croft as a director (2 pages)
5 August 2010Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW on 5 August 2010 (1 page)
10 February 2010Full accounts made up to 30 June 2009 (20 pages)
10 February 2010Full accounts made up to 30 June 2009 (20 pages)
17 November 2009Registered office address changed from 44-46 Whitfield Street London W1T 2RJ on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 44-46 Whitfield Street London W1T 2RJ on 17 November 2009 (1 page)
24 September 2009Return made up to 16/09/09; full list of members (3 pages)
24 September 2009Return made up to 16/09/09; full list of members (3 pages)
1 June 2009Full accounts made up to 30 June 2008 (21 pages)
1 June 2009Full accounts made up to 30 June 2008 (21 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 May 2008Full accounts made up to 30 June 2007 (21 pages)
29 May 2008Full accounts made up to 30 June 2007 (21 pages)
12 May 2008Director appointed mr richard james croft (1 page)
12 May 2008Director appointed mr richard james croft (1 page)
9 May 2008Appointment Terminated Director dwight gardiner (1 page)
9 May 2008Appointment terminated director dwight gardiner (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
27 April 2007Full accounts made up to 30 June 2006 (22 pages)
27 April 2007Full accounts made up to 30 June 2006 (22 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
20 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 16/09/05; full list of members (2 pages)
19 September 2005Return made up to 16/09/05; full list of members (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (17 pages)
15 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 September 2004Return made up to 16/09/04; full list of members (7 pages)
28 September 2004Return made up to 16/09/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (17 pages)
22 April 2004Full accounts made up to 31 December 2003 (17 pages)
6 January 2004Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/11/2023 under section 1088 of the Companies Act 2006
(1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
11 August 2003Full accounts made up to 31 December 2002 (17 pages)
11 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 January 2003Registered office changed on 16/01/03 from: the maltings charlton road shepton mallet somerset BA4 5QE (1 page)
16 January 2003Registered office changed on 16/01/03 from: the maltings charlton road shepton mallet somerset BA4 5QE (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
20 September 2002Memorandum and Articles of Association (20 pages)
20 September 2002Memorandum and Articles of Association (20 pages)
1 July 2002Return made up to 16/09/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Return made up to 16/09/00; full list of members; amend (7 pages)
1 July 2002Return made up to 16/09/00; full list of members; amend (7 pages)
1 July 2002Return made up to 16/09/01; full list of members; amend (6 pages)
21 May 2002Return made up to 16/09/00; full list of members; amend (7 pages)
21 May 2002Return made up to 16/09/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 16/09/00; full list of members; amend (7 pages)
21 May 2002Return made up to 16/09/01; full list of members; amend (6 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
11 April 2002Full accounts made up to 31 December 2000 (10 pages)
11 April 2002Full accounts made up to 31 December 2000 (10 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 16/09/01; full list of members (6 pages)
8 January 2002Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
19 October 2000Return made up to 16/09/00; full list of members (7 pages)
19 October 2000Return made up to 16/09/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 1999Return made up to 16/09/99; no change of members (4 pages)
8 September 1999Return made up to 16/09/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 December 1998 (10 pages)
3 March 1999Full accounts made up to 31 December 1998 (10 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 31 December 1997 (11 pages)
2 March 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1997Return made up to 16/09/97; change of members (8 pages)
15 October 1997Return made up to 16/09/97; change of members (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Ad 14/11/96--------- £ si [email protected]=4903 £ ic 122502/127405 (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
14 May 1997Nc inc already adjusted 07/11/96 (1 page)
14 May 1997Ad 14/11/96--------- £ si [email protected]=63400 £ ic 127405/190805 (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Nc inc already adjusted 07/11/96 (1 page)
14 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Ad 14/11/96--------- £ si [email protected]=4903 £ ic 122502/127405 (4 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Ad 14/11/96--------- £ si [email protected]=63400 £ ic 127405/190805 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
14 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
13 October 1996Return made up to 16/09/96; full list of members (10 pages)
13 October 1996Return made up to 16/09/96; full list of members (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
12 April 1996Ad 14/03/96--------- £ si [email protected]=25000 £ ic 97502/122502 (2 pages)
12 April 1996Ad 14/03/96--------- £ si [email protected]=25000 £ ic 97502/122502 (2 pages)
26 September 1995Return made up to 16/09/95; full list of members (8 pages)
26 September 1995Return made up to 16/09/95; full list of members (7 pages)
25 April 1995Ad 27/03/95--------- £ si [email protected]=10000 £ ic 87502/97502 (2 pages)
25 April 1995Ad 27/03/95--------- £ si [email protected]=10000 £ ic 87502/97502 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 October 1994Memorandum and Articles of Association (14 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1994Memorandum and Articles of Association (14 pages)