Company NameZynergy Group Limited
DirectorStephen Richard Hill
Company StatusDissolved
Company Number02985668
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 5 months ago)
Previous NameAdvanced Closures And Packaging Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameKeith Edward Lewington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address213 Harborough Road
Kingsthorpe
Northampton
NN2 8DW
Director NameMr Ian Carmichael
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend House
Welland
Malvern
Worcestershire
WR13 6LN
Director NameJulian Davidson Taylor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1999)
RoleEngineer
Correspondence Address7 Heol Y Gors
Virginia Gardens
Caerphilly
Mid Glamorgan
CF8 3EW
Wales
Secretary NameMr Ian Carmichael
NationalityBritish
StatusResigned
Appointed03 July 1995(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend House
Welland
Malvern
Worcestershire
WR13 6LN
Director NameColin Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Heyville Croft
Kenilworth
Warwickshire
CV8 2SR
Director NameMr Leno Birch Hansen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed30 May 1997(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Thornby Avenue
Solihull
West Midlands
B91 2BJ
Director NameMichael Terence Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleManaging Director
Correspondence AddressMayfield Potter Lane
Wellow
Nottingham
Nottinghamshire
NG22 0EB
Director NameMr Dennis Arthur Robins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Grosvenor Road
Frampton
Boston
Lincolnshire
PE20 1DB
Director NameDr Denis Keith Gilding
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressNepenthe Winsford Road
Wettenhall
Winsford
Cheshire
CW7 4DL
Director NameMr Simon Ashley Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2002)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressHighfield Woolton Park
Woolton
Liverpool
Merseyside
L25 6DR
Director NameDavid Lightowler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Homewood Road
St Albans
Hertfordshire
AL1 4BE
Director NamePaul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2001)
RoleChartered Accountant
Correspondence Address99 Felsham Road
Putney
London
SW15 1BA
Director NameClaudia Sauer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2001)
RoleEngineer
Correspondence Address1a Montague Place
London
WC1E 7JW
Director NameIan Michael Harrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 North Drive
High Legh
Knutsford
WA16 6LX
Director NameChristopher Geoffrey Van Essen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2002)
RoleInvestment Manager
Correspondence AddressThe Grove 6 Fenny Lane
Meldreth
Royston
Hertfordshire
SG8 6NN
Director NameDr Bandula Wijay
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2001)
RoleCompany Director
Correspondence Address1903 Carriage Creck Drive
Friendswood
Texas 77546
United States
Director NameJames Deneale Grant
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2001)
RoleConsultant
Correspondence Address860 Fifth Avenue
New York
Ny10021
Usa
Director NameRoger Kimmett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address505 Springview Lane
Phoenixville
Pa 19460
United States
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(7 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Director NameDr Diane Juliet Mitchell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 February 2002)
RoleBusiness Consultant
Correspondence AddressCoddington Mill
Coddington
Chester
Cheshire
CH3 9EN
Wales
Director NameMr Richard George Stead
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 2002)
RoleCompany Director
Correspondence Address49b Christchurch Road
St Cross
Winchester
Hampshire
SO23 9TE
Director NamePriscilla Whitehead Cox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 25 January 2002)
RoleQa Ra
Correspondence AddressDragons Lair
1 Alder Brook, Chinley
High Peak
Derbyshire
SK23 6DN

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£125,000
Net Worth-£1,101,000
Cash£2,000
Current Liabilities£336,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
23 March 2004Statement of affairs (10 pages)
23 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2004Appointment of a voluntary liquidator (2 pages)
6 March 2004Registered office changed on 06/03/04 from: 36 dover street london W1S 4NH (1 page)
15 January 2004Director resigned (1 page)
12 December 2003Full accounts made up to 30 June 2002 (19 pages)
2 December 2003Return made up to 01/11/03; bulk list available separately (6 pages)
23 October 2003Auditor's resignation (1 page)
10 December 2002Return made up to 01/11/02; bulk list available separately (6 pages)
10 December 2002Location of register of members (1 page)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
22 October 2002Auditor's resignation (2 pages)
18 October 2002S-div 15/10/02 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
30 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
18 April 2002Director resigned (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2002Ad 26/03/02-27/03/02 £ si 44447@1=44447 £ ic 5574620/5619067 (2 pages)
16 April 2002Ad 05/04/02--------- £ si 35000@1=35000 £ ic 5619067/5654067 (2 pages)
22 March 2002Director resigned (1 page)
15 March 2002Ad 25/01/02--------- £ si 357421@1=357421 £ ic 5217199/5574620 (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
29 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
16 January 2002Ad 21/12/01--------- £ si 647054@1=647054 £ ic 4570145/5217199 (15 pages)
28 December 2001New director appointed (3 pages)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Nc inc already adjusted 22/11/01 (1 page)
3 December 2001Nc inc already adjusted 22/11/01 (1 page)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Return made up to 01/11/01; full list of members (39 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
9 October 2001Director resigned (1 page)
17 September 2001Ad 04/09/01--------- £ si 124680@1=124680 £ ic 4452227/4576907 (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 July 2001Particulars of contract relating to shares (4 pages)
20 July 2001Ad 16/07/01--------- £ si 5555@1=5555 £ ic 4366659/4372214 (2 pages)
20 July 2001Ad 27/06/01--------- £ si 80013@1=80013 £ ic 4372214/4452227 (2 pages)
10 July 2001Ad 27/06/01--------- £ si 5788@1=5788 £ ic 4349013/4354801 (2 pages)
10 July 2001Ad 27/06/01--------- £ si 14445@1=14445 £ ic 4334568/4349013 (2 pages)
10 July 2001Ad 29/06/01--------- £ si 5000@1=5000 £ ic 4361659/4366659 (2 pages)
10 July 2001Ad 29/06/01--------- £ si 53975@1=53975 £ ic 4280593/4334568 (3 pages)
10 July 2001Ad 27/06/01--------- £ si 6858@1=6858 £ ic 4354801/4361659 (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
2 July 2001Ad 26/06/01--------- £ si 14000@1=14000 £ ic 4266593/4280593 (2 pages)
2 July 2001Ad 26/06/01--------- £ si 25000@1=25000 £ ic 4241593/4266593 (2 pages)
27 June 2001Nc inc already adjusted 22/05/01 (2 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Ad 19/06/01--------- £ si 55556@1=55556 £ ic 4186037/4241593 (2 pages)
27 June 2001Ad 19/06/01--------- £ si 55556@1=55556 £ ic 4130481/4186037 (3 pages)
25 May 2001Ad 17/11/00--------- £ si 500@1=500 £ ic 4129981/4130481 (2 pages)
25 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Ad 02/04/01--------- £ si 14815@1=14815 £ ic 4115166/4129981 (2 pages)
4 April 2001Ad 14/02/01--------- £ si 5167@1=5167 £ ic 4091350/4096517 (2 pages)
4 April 2001Ad 14/02/01--------- £ si 18649@1=18649 £ ic 4096517/4115166 (6 pages)
6 March 2001Ad 14/02/01--------- £ si 5167@1=5167 £ ic 4084588/4089755 (2 pages)
6 March 2001Ad 14/02/01--------- £ si 1595@1=1595 £ ic 4089755/4091350 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Ad 15/02/01--------- £ si 83333@1=83333 £ ic 4001255/4084588 (2 pages)
27 February 2001Ad 17/11/00--------- £ si 7500@1=7500 £ ic 3993755/4001255 (2 pages)
8 February 2001Particulars of contract relating to shares (4 pages)
8 February 2001Ad 07/12/00--------- £ si 38718@1=38718 £ ic 3955037/3993755 (2 pages)
16 January 2001Ad 17/11/00--------- £ si 9110@1=9110 £ ic 3945927/3955037 (4 pages)
16 January 2001Ad 17/11/00--------- £ si 37277@1=37277 £ ic 3908650/3945927 (2 pages)
7 December 2000Director's particulars changed (1 page)
6 December 2000Return made up to 01/11/00; full list of members (27 pages)
29 November 2000Ad 17/11/00--------- £ si 158333@1=158333 £ ic 3750317/3908650 (3 pages)
10 October 2000Ad 12/09/00--------- £ si 52277@1=52277 £ ic 3698040/3750317 (3 pages)
5 October 2000Ad 20/09/00--------- £ si 30296@1=30296 £ ic 3667744/3698040 (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
3 August 2000Ad 17/07/00--------- £ si 444444@1=444444 £ ic 3223300/3667744 (2 pages)
28 July 2000New director appointed (2 pages)
17 July 2000Nc inc already adjusted 09/06/00 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000New director appointed (2 pages)
26 May 2000Ad 16/05/00--------- £ si 1000@1=1000 £ ic 3222300/3223300 (2 pages)
26 May 2000Ad 24/05/00--------- £ si 80000@1=80000 £ ic 3142300/3222300 (2 pages)
16 May 2000Ad 05/05/00--------- £ si 500@1=500 £ ic 3141800/3142300 (3 pages)
8 May 2000Ad 26/04/00--------- £ si 1380@1=1380 £ ic 3140420/3141800 (2 pages)
22 April 2000Ad 04/04/00--------- £ si 2222@1=2222 £ ic 3053732/3055954 (2 pages)
22 April 2000Ad 10/04/00--------- £ si 2000@1=2000 £ ic 3062754/3064754 (2 pages)
22 April 2000Ad 07/04/00--------- £ si 6800@1=6800 £ ic 3055954/3062754 (2 pages)
22 April 2000Ad 07/04/00--------- £ si 2000@1=2000 £ ic 3064754/3066754 (2 pages)
22 April 2000Ad 04/04/00--------- £ si 7000@1=7000 £ ic 3133420/3140420 (2 pages)
22 April 2000Ad 04/04/00--------- £ si 66666@1=66666 £ ic 3066754/3133420 (2 pages)
12 April 2000Ad 27/03/00--------- £ si 33500@1=33500 £ ic 2934232/2967732 (2 pages)
12 April 2000Ad 03/03/00--------- £ si 10000@1=10000 £ ic 2815732/2825732 (2 pages)
12 April 2000Ad 24/03/00--------- £ si 75000@1=75000 £ ic 2859232/2934232 (2 pages)
12 April 2000Ad 21/03/00--------- £ si 22500@1=22500 £ ic 2825732/2848232 (2 pages)
12 April 2000Ad 29/03/00--------- £ si 86000@1=86000 £ ic 2967732/3053732 (2 pages)
12 April 2000Ad 23/03/00--------- £ si 11000@1=11000 £ ic 2848232/2859232 (2 pages)
28 February 2000Ad 14/02/00--------- £ si 22222@1=22222 £ ic 2793510/2815732 (2 pages)
28 February 2000Ad 09/02/00--------- £ si 11000@1=11000 £ ic 2782510/2793510 (2 pages)
23 February 2000Declaration of mortgage charge released/ceased (1 page)
28 January 2000Director resigned (1 page)
13 January 2000Ad 09/12/99--------- £ si 55555@1=55555 £ ic 2726955/2782510 (2 pages)
11 January 2000Director resigned (1 page)
14 December 1999Ad 26/08/99--------- £ si 888889@1 (4 pages)
29 November 1999Return made up to 01/11/99; full list of members (19 pages)
16 November 1999New director appointed (2 pages)
11 November 1999Ad 21/10/99--------- £ si 111111@1=111111 £ ic 1726955/1838066 (2 pages)
9 November 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999£ nc 2250000/4250000 26/08/99 (2 pages)
4 October 1999Ad 26/08/99--------- £ si 111111@1=111111 £ ic 1615844/1726955 (2 pages)
17 September 1999Director resigned (1 page)
10 August 1999Particulars of contract relating to shares (2 pages)
10 August 1999Ad 14/12/98--------- £ si 200000@1=200000 £ ic 1415844/1615844 (2 pages)
21 July 1999Full accounts made up to 27 June 1998 (16 pages)
24 April 1999Ad 12/04/99--------- premium £ si 16667@1=16667 £ ic 1399177/1415844 (2 pages)
24 April 1999Ad 01/04/99--------- premium £ si 150000@1=150000 £ ic 1249177/1399177 (2 pages)
14 March 1999Ad 05/03/99--------- £ si 100000@1=100000 £ ic 1149177/1249177 (2 pages)
24 February 1999Director resigned (1 page)
17 February 1999Nc inc already adjusted 18/11/98 (1 page)
17 February 1999Ad 01/02/99--------- £ si 100000@1=100000 £ ic 1049177/1149177 (2 pages)
26 January 1999New director appointed (3 pages)
25 January 1999Ad 05/01/99--------- £ si 133333@1=133333 £ ic 915844/1049177 (2 pages)
21 January 1999Ad 14/12/98--------- premium £ si 100000@1=100000 £ ic 815844/915844 (2 pages)
13 January 1999New director appointed (2 pages)
5 January 1999Ad 14/12/98--------- £ si 166666@1=166666 £ ic 649178/815844 (2 pages)
30 December 1998Director resigned (1 page)
22 December 1998Return made up to 01/11/98; full list of members (10 pages)
16 December 1998Company name changed advanced closures and packaging LIMITED\certificate issued on 17/12/98 (2 pages)
29 April 1998Accounts for a medium company made up to 28 June 1997 (15 pages)
20 November 1997Return made up to 01/11/97; full list of members (9 pages)
20 August 1997£ nc 312758/1130000 30/05/97 (1 page)
20 August 1997Ad 30/05/97--------- £ si 87467@1=87467 £ ic 561711/649178 (2 pages)
20 August 1997Ad 30/05/97--------- £ si 50000@1=50000 £ ic 265844/315844 (2 pages)
20 August 1997Ad 30/05/97--------- £ si 245867@1=245867 £ ic 315844/561711 (2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1997Auditor's resignation (1 page)
30 June 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 31 May 1996 (10 pages)
4 March 1997Ad 20/02/97--------- £ si 43717@1=43717 £ ic 222127/265844 (2 pages)
29 January 1997Company name changed kelqueen LIMITED\certificate issued on 30/01/97 (2 pages)
25 November 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
18 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 1996Ad 17/10/96--------- £ si 89177@1=89177 £ ic 132950/222127 (2 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
9 November 1996£ nc 10000/312758 17/10/96 (1 page)
9 November 1996Memorandum and Articles of Association (29 pages)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996Conve 17/10/96 (1 page)
9 November 1996Ad 17/10/96--------- £ si 122950@1=122950 £ ic 10000/132950 (2 pages)
9 November 1996New secretary appointed (2 pages)
22 October 1996Particulars of mortgage/charge (5 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: brookend house welland malvern worcestershire WR13 6LN (1 page)
18 June 1996Ad 22/05/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 June 1996Nc inc already adjusted 22/05/96 (1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 June 1996Memorandum and Articles of Association (19 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Secretary resigned;new director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: victoria house 3 victoria street northampton NN1 3NR (1 page)
20 July 1995Accounting reference date notified as 31/05 (1 page)
1 November 1994Incorporation (18 pages)