Company NameExtec Integrated Systems Limited
Company StatusDissolved
Company Number02992812
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NamesHybrid Sensors Limited and Extec Hybrids Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 03 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, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 03 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, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameFrancis William Bellion
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Strand
Hayling Island
Hampshire
PO11 9UB
Director NameDouglas Errington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Street
Portchester
Fareham
Hampshire
PO16 9PU
Director NameChristopher Roy Warne
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marshall Road
Hayling Island
Hampshire
PO11 9NH
Secretary NameFrancis William Bellion
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Strand
Hayling Island
Hampshire
PO11 9UB
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid Garbett-Edwards
NationalityBritish
StatusResigned
Appointed09 July 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteextec.co.uk

Location

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

Shareholders

110.8k at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 July 2007Delivered on: 11 July 2007
Satisfied on: 9 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 July 2006Delivered on: 6 July 2006
Satisfied on: 30 June 2010
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 15 September 2007
Persons entitled: National Westminster Bank 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
1 March 2001Delivered on: 3 March 2001
Satisfied on: 1 July 2006
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all unfinished raw materials work in progress unfinished goods etc.
Fully Satisfied
20 December 1999Delivered on: 24 December 1999
Satisfied on: 1 July 2006
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge by way of floating charge all the book debts and other debts of the company wich are not charged by way of fixed charge.
Fully Satisfied
14 August 1997Delivered on: 19 August 1997
Satisfied on: 15 September 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: New clean room.
Fully Satisfied
5 June 1996Delivered on: 14 June 1996
Satisfied on: 1 July 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
30 September 2016Solvency Statement dated 29/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1
(3 pages)
30 September 2016Solvency Statement dated 29/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1
(3 pages)
30 September 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 29/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2016Statement by Directors (1 page)
30 September 2016Statement by Directors (1 page)
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)
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)
22 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 110,809
(6 pages)
22 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 110,809
(6 pages)
22 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 110,809
(6 pages)
26 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 November 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 110,809
(6 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 110,809
(6 pages)
26 November 2014Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 110,809
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 110,809
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 110,809
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 110,809
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 August 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
15 August 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)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 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 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)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages)
10 August 2010Appointment of Andrew Norman Hamment as a director (3 pages)
10 August 2010Appointment of David Garbett-Edwards as a secretary (3 pages)
10 August 2010Appointment of Andrew Norman Hamment as a director (3 pages)
10 August 2010Appointment of David Garbett-Edwards as a secretary (3 pages)
9 August 2010Appointment of Mr Paul David Dean as a director (3 pages)
9 August 2010Appointment of Mr Rakesh Sharma as a director (3 pages)
9 August 2010Appointment of Mr Rakesh Sharma as a director (3 pages)
9 August 2010Appointment of Mr Paul David Dean as a director (3 pages)
28 July 2010Auditor's resignation - section 519 (1 page)
28 July 2010Auditor's resignation - section 519 (1 page)
19 July 2010Registered office address changed from 10 Murrills Estate Fareham Hampshire PO16 9RD on 19 July 2010 (2 pages)
19 July 2010Termination of appointment of Francis Bellion as a director (2 pages)
19 July 2010Registered office address changed from 10 Murrills Estate Fareham Hampshire PO16 9RD on 19 July 2010 (2 pages)
19 July 2010Termination of appointment of Francis Bellion as a secretary (2 pages)
19 July 2010Termination of appointment of Douglas Errington as a director (2 pages)
19 July 2010Termination of appointment of Francis Bellion as a secretary (2 pages)
19 July 2010Termination of appointment of Francis Bellion as a director (2 pages)
19 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 July 2010Termination of appointment of Christopher Warne as a director (2 pages)
19 July 2010Termination of appointment of Christopher Warne as a director (2 pages)
19 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
19 July 2010Termination of appointment of Douglas Errington as a director (2 pages)
15 July 2010Accounts for a small company made up to 28 February 2010 (9 pages)
15 July 2010Accounts for a small company made up to 28 February 2010 (9 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2010Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page)
3 February 2010Director's details changed for Douglas Errington on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Douglas Errington on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Douglas Errington on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Francis William Bellion on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page)
3 February 2010Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Francis William Bellion on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page)
3 February 2010Director's details changed for Francis William Bellion on 3 February 2010 (2 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 December 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
12 March 2008Director and secretary's change of particulars / francis bellion / 11/03/2008 (1 page)
12 March 2008Director and secretary's change of particulars / francis bellion / 11/03/2008 (1 page)
10 March 2008Prev ext from 30/11/2007 to 29/02/2008 (1 page)
10 March 2008Prev ext from 30/11/2007 to 29/02/2008 (1 page)
4 March 2008Accounts for a small company made up to 30 November 2006 (8 pages)
4 March 2008Accounts for a small company made up to 30 November 2006 (8 pages)
27 December 2007Return made up to 06/11/07; full list of members (7 pages)
27 December 2007Return made up to 06/11/07; full list of members (7 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
11 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
20 December 2006Return made up to 06/11/06; full list of members (8 pages)
20 December 2006Return made up to 06/11/06; full list of members (8 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Return made up to 06/11/05; full list of members (8 pages)
12 December 2005Return made up to 06/11/05; full list of members (8 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
26 November 2004Return made up to 06/11/04; full list of members (7 pages)
26 November 2004Return made up to 06/11/04; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 November 2002 (7 pages)
24 March 2004Accounts for a small company made up to 30 November 2002 (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
2 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
8 March 2003Return made up to 06/11/02; full list of members (7 pages)
8 March 2003Return made up to 06/11/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (10 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (10 pages)
15 August 2002Ad 01/12/99--------- £ si [email protected] (2 pages)
15 August 2002Ad 01/12/99--------- £ si [email protected] (2 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
8 April 2002Company name changed extec hybrids LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed extec hybrids LIMITED\certificate issued on 08/04/02 (2 pages)
2 February 2002Return made up to 06/11/01; no change of members (7 pages)
2 February 2002Return made up to 06/11/01; no change of members (7 pages)
5 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000Amended accounts made up to 30 November 1999 (8 pages)
13 November 2000Amended accounts made up to 30 November 1999 (8 pages)
31 October 2000Return made up to 06/11/00; full list of members (9 pages)
31 October 2000Return made up to 06/11/00; full list of members (9 pages)
26 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
26 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
12 June 2000Ad 01/12/99--------- £ si 7653@1=7653 £ ic 130000/137653 (2 pages)
12 June 2000Ad 01/12/99--------- £ si 7653@1=7653 £ ic 130000/137653 (2 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o walton & co venture house the tanneries, east street titchfield, PO14 4AR (1 page)
29 February 2000Return made up to 06/11/99; full list of members (8 pages)
29 February 2000Return made up to 06/11/99; full list of members (8 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o walton & co venture house the tanneries, east street titchfield, PO14 4AR (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
3 September 1999Full accounts made up to 30 November 1998 (12 pages)
3 September 1999Full accounts made up to 30 November 1998 (12 pages)
28 April 1999Amd 882R allot date 021298 (2 pages)
28 April 1999Amd 882R allot date 021298 (2 pages)
3 March 1999Return made up to 06/11/98; full list of members; amend (6 pages)
3 March 1999Return made up to 06/11/98; full list of members; amend (6 pages)
25 January 1999Ad 02/12/98--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
25 January 1999Ad 02/12/98--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
11 January 1999Return made up to 06/11/98; full list of members (8 pages)
11 January 1999Return made up to 06/11/98; full list of members (8 pages)
24 December 1998Full accounts made up to 30 November 1997 (14 pages)
24 December 1998Full accounts made up to 30 November 1997 (14 pages)
18 November 1998Ad 21/11/97--------- £ si 99997@1=99997 £ ic 199997/299994 (2 pages)
18 November 1998Ad 21/11/97--------- £ si 99997@1=99997 £ ic 199997/299994 (2 pages)
12 November 1998Ad 21/11/97--------- £ si 99997@1=99997 £ ic 100000/199997 (2 pages)
12 November 1998Ad 21/11/97--------- £ si 99997@1=99997 £ ic 100000/199997 (2 pages)
5 November 1998Full accounts made up to 30 November 1996 (13 pages)
5 November 1998Full accounts made up to 30 November 1996 (13 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
1 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
1 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 06/11/96; full list of members (6 pages)
10 March 1997Return made up to 06/11/96; full list of members (6 pages)
22 July 1996Company name changed\certificate issued on 22/07/96 (2 pages)
22 July 1996Company name changed\certificate issued on 22/07/96 (2 pages)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 06/11/95; full list of members (6 pages)
14 November 1995Return made up to 06/11/95; full list of members (6 pages)
16 December 1994Ad 21/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1994Ad 21/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 1994Incorporation (19 pages)
21 November 1994Incorporation (19 pages)