Company NamePower Magnetics And Electronic Systems Limited
Company StatusDissolved
Company Number02984371
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameAutomation Industries Limited

Business Activity

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

Directors

Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameRear Admiral Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2017)
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusClosed
Appointed25 April 2012(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDavid Leslie Sammons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cannock Road
Stafford
Staffordshire
ST17 0QF
Director NameJack Clifford Sheldon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleManaging Director
Correspondence Address21 Fallowfield Drive
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DH
Secretary NameDavid Leslie Sammons
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address25 Ampleforth Drive
Stafford
Staffordshire
ST17 4TE
Director NameRichard Antony Ripper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Director NameMr Adrian Michael Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckwith Road
Dulwich
London
SE24 9LG
Director NameDr Julian Blogh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern 83 Green Lane
Burnham Beeches
Buckinghamshire
SL1 8EG
Director NameMr Ian Christopher Yeoman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Whitehead Grove, Balsall Common
Coventry
West Midlands
CV7 7US
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2009)
RoleGroup Finanace Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameAndrew Mark Freer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address4 Deer Hill
Brocton
Stafford
Staffordshire
ST17 0UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed16 April 2009(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA

Contact

Websiteultra-pmes.com

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1 at £1D F Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 December 1994Delivered on: 29 December 1994
Satisfied on: 30 December 1998
Persons entitled: Thorn Emi PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the indemnity agreement.
Particulars: Land & buildings on the north east side of brerton road rugeley district of cannock chase t/no SF322617 with buildings & fixtures fixed plant & machinery.
Fully Satisfied
15 December 1994Delivered on: 29 December 1994
Satisfied on: 30 December 1998
Persons entitled: Thorn Emi PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the indemnity agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 1994Delivered on: 23 December 1994
Satisfied on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north east side of brereton road rugeley cannock chase staffordshire t/no SF322617 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 December 1994Delivered on: 23 December 1994
Satisfied on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1994Delivered on: 17 December 1994
Satisfied on: 30 December 1998
Persons entitled: 3I PLC as Agent and Trustee for the Investors (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the investors (as defined) under the investment agreement (as defined) or otherwise.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1994Delivered on: 17 December 1994
Satisfied on: 30 December 1998
Persons entitled: 3I PLC as Agent and Trustee for the Investors (As Defined)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the investors (as defined) under the investment agreement or otherwise.
Particulars: Part of f/h land and buildings on the north east side of brereton road, rugeley in the district of cannock chase staffordshire t/no: SF322617. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(6 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 November 2014Solvency Statement dated 20/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1
(4 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2014Statement by Directors (1 page)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2014Solvency Statement dated 20/11/14 (1 page)
21 November 2014Statement by Directors (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1
(4 pages)
6 November 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,835,667
(6 pages)
6 November 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,835,667
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,835,667
(6 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,835,667
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
2 May 2012Appointment of Sharon Harris as a secretary (2 pages)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
1 May 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
8 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Norman Hamment on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
13 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 11/08/2009
(1 page)
13 August 2009Memorandum of capital 13/08/09 (1 page)
13 August 2009Statement by directors (1 page)
13 August 2009Solvency statement dated 30/07/09 (1 page)
13 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 11/08/2009
(1 page)
13 August 2009Statement by directors (1 page)
13 August 2009Memorandum of capital 13/08/09 (1 page)
13 August 2009Solvency statement dated 30/07/09 (1 page)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
17 December 2007Return made up to 28/10/07; full list of members; amend (6 pages)
17 December 2007Return made up to 28/10/07; full list of members; amend (6 pages)
2 November 2007Return made up to 28/10/07; full list of members (3 pages)
2 November 2007Return made up to 28/10/07; full list of members (3 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Ad 20/04/07--------- £ si 1000000@1=1000000 £ ic 1835667/2835667 (2 pages)
20 June 2007Statement of affairs (8 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Ad 20/04/07--------- £ si 1000000@1=1000000 £ ic 1835667/2835667 (2 pages)
20 June 2007Nc inc already adjusted 20/04/07 (1 page)
20 June 2007Statement of affairs (8 pages)
20 June 2007Nc inc already adjusted 20/04/07 (1 page)
3 June 2007Nc inc already adjusted 20/04/07 (1 page)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2007Nc inc already adjusted 20/04/07 (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (5 pages)
19 May 2006New director appointed (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
27 October 2005Return made up to 28/10/05; full list of members (3 pages)
27 October 2005Return made up to 28/10/05; full list of members (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2004Return made up to 28/10/04; full list of members (6 pages)
3 November 2004Return made up to 28/10/04; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
22 November 2003Return made up to 28/10/03; full list of members (6 pages)
22 November 2003Return made up to 28/10/03; full list of members (6 pages)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 February 2003Location of register of members (1 page)
24 February 2003Location of register of members (1 page)
14 January 2003Return made up to 28/10/02; full list of members (6 pages)
14 January 2003Return made up to 28/10/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
16 November 2000Return made up to 28/10/00; full list of members (7 pages)
16 November 2000Return made up to 28/10/00; full list of members (7 pages)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 November 2000Conso div 05/09/00 (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 November 2000Conso div 05/09/00 (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (22 pages)
30 October 2000Full accounts made up to 31 December 1999 (22 pages)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
10 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 December 1999£ nc 560667/1860667 08/12/99 (1 page)
24 December 1999Declaration of assistance for shares acquisition (6 pages)
24 December 1999£ nc 560667/1860667 08/12/99 (1 page)
24 December 1999Ad 08/12/99--------- £ si [email protected]=1300000 £ ic 535667/1835667 (2 pages)
24 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 December 1999Declaration of assistance for shares acquisition (6 pages)
24 December 1999Ad 08/12/99--------- £ si [email protected]=1300000 £ ic 535667/1835667 (2 pages)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999Return made up to 28/10/99; full list of members (12 pages)
3 December 1999Return made up to 28/10/99; full list of members (12 pages)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Full accounts made up to 31 March 1998 (27 pages)
29 December 1998Full accounts made up to 31 March 1998 (27 pages)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
21 December 1998New secretary appointed;new director appointed (3 pages)
21 December 1998New secretary appointed;new director appointed (3 pages)
15 December 1998Location of register of members (1 page)
15 December 1998Location of register of members (1 page)
10 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: armitage road, rugeley, staffordshire, WS15 1DR (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: armitage road rugeley staffordshire WS15 1DR (1 page)
25 November 1998Return made up to 28/10/98; full list of members (8 pages)
25 November 1998Return made up to 28/10/98; full list of members (8 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1997Full accounts made up to 31 March 1997 (28 pages)
25 November 1997Full accounts made up to 31 March 1997 (28 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
22 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 September 1996Full accounts made up to 31 March 1996 (31 pages)
2 September 1996Full accounts made up to 31 March 1996 (31 pages)
27 November 1995Return made up to 28/10/95; full list of members (8 pages)
27 November 1995Return made up to 28/10/95; full list of members (8 pages)
7 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
7 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
23 December 1994Particulars of mortgage/charge (3 pages)
23 December 1994Particulars of mortgage/charge (3 pages)
28 October 1994Incorporation (12 pages)
28 October 1994Incorporation (12 pages)