Company NameAutomotive Products Group Limited
Company StatusDissolved
Company Number03003797
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 3 months ago)
Dissolution Date11 August 2017 (6 years, 7 months ago)
Previous NameMarveldress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Nesbitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(9 years after company formation)
Appointment Duration13 years, 7 months (closed 11 August 2017)
RoleCompany Director
Correspondence Address7 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameLee David Goodwin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(9 years after company formation)
Appointment Duration13 years, 7 months (closed 11 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Corner
76 Foston Gate
Wigston Harcourt
Leicestershire
LE18 3SD
Director NameMr Peter Andrew Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(10 years after company formation)
Appointment Duration12 years, 7 months (closed 11 August 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Croft Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameFilippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 1995)
RoleTrainee Solicitor
Correspondence AddressFlat 2 5/6 Bramham Gardens
London
SW5 0JQ
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameFilippo John Cardini
NationalityBritish
StatusResigned
Appointed07 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 1995)
RoleTrainee Solicitor
Correspondence AddressFlat 2 5/6 Bramham Gardens
London
SW5 0JQ
Director NameBrian Martin Gaunt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Roma 1
22020 Torno (Como)
Italy
Secretary NameClive Anthony Hale
NationalityBritish
StatusResigned
Appointed06 April 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Leamington Road
Coventry
West Midlands
CV3 6GF
Director NameDavid Hargreaves
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressWillards Farm The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Director NameMr Roger Norman Alexander Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Leybourne
Hascombe
Godalming
Surrey
GU8 4AD
Director NameMr David Roger Lindon Hankinson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 1997)
RoleConsultant
Correspondence AddressThe Brambles Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1997(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2003)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameAndrew William Marchant
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2001)
RoleInvestment Manager
Correspondence AddressPitch Place Farm
Thursley
Godalming
Surrey
GU8 6QW
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 07 January 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Close Holdfast
Upton Upon Severn
Worcester
WR8 0QZ
Secretary NameKevin Brian Connolly
NationalityIrish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2003)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Secretary NameLee David Goodwin
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Foston Gate
Wigston
Leicestershire
LE18 3SD
Secretary NameMichael Norman Wilcox
NationalityBritish
StatusResigned
Appointed14 January 2005(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oaks
Langley Road
Claverdon
Warwickshire
CV35 8QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2003
Turnover£115,300,000
Gross Profit£28,200,000
Net Worth-£12,200,000
Cash£7,600,000
Current Liabilities£13,700,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (6 pages)
11 May 2017Liquidators' statement of receipts and payments to 28 April 2017 (6 pages)
11 May 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2017Liquidators' statement of receipts and payments to 9 February 2017 (6 pages)
28 February 2017Liquidators' statement of receipts and payments to 9 February 2017 (6 pages)
24 August 2016Liquidators' statement of receipts and payments to 9 August 2016 (6 pages)
24 August 2016Liquidators statement of receipts and payments to 9 August 2016 (6 pages)
24 August 2016Liquidators' statement of receipts and payments to 9 August 2016 (6 pages)
19 February 2016Liquidators' statement of receipts and payments to 9 February 2016 (6 pages)
19 February 2016Liquidators statement of receipts and payments to 9 February 2016 (6 pages)
19 February 2016Liquidators' statement of receipts and payments to 9 February 2016 (6 pages)
19 August 2015Liquidators statement of receipts and payments to 9 August 2015 (6 pages)
19 August 2015Liquidators' statement of receipts and payments to 9 August 2015 (6 pages)
19 August 2015Liquidators' statement of receipts and payments to 9 August 2015 (6 pages)
19 August 2015Liquidators statement of receipts and payments to 9 August 2015 (6 pages)
5 March 2015Liquidators' statement of receipts and payments to 9 February 2015 (6 pages)
5 March 2015Liquidators statement of receipts and payments to 9 February 2015 (6 pages)
5 March 2015Liquidators' statement of receipts and payments to 9 February 2015 (6 pages)
5 March 2015Liquidators statement of receipts and payments to 9 February 2015 (6 pages)
29 January 2015Termination of appointment of Michael Norman Wilcox as a secretary on 15 December 2014 (2 pages)
29 January 2015Termination of appointment of Michael Norman Wilcox as a secretary on 15 December 2014 (2 pages)
13 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
13 August 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
13 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
13 August 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
26 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (6 pages)
26 February 2014Liquidators statement of receipts and payments to 9 February 2014 (6 pages)
26 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (6 pages)
26 February 2014Liquidators statement of receipts and payments to 9 February 2014 (6 pages)
28 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (6 pages)
28 August 2013Liquidators statement of receipts and payments to 9 August 2013 (6 pages)
28 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (6 pages)
28 August 2013Liquidators statement of receipts and payments to 9 August 2013 (6 pages)
16 April 2013Registered office address changed from the Offices of Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from the Offices of Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
20 February 2013Liquidators statement of receipts and payments to 9 February 2013 (6 pages)
20 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (6 pages)
20 February 2013Liquidators statement of receipts and payments to 9 February 2013 (6 pages)
20 February 2013Liquidators' statement of receipts and payments to 9 February 2013 (6 pages)
21 September 2012Resignation of a liquidator (1 page)
21 September 2012Resignation of a liquidator (1 page)
21 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (6 pages)
21 August 2012Liquidators statement of receipts and payments to 9 August 2012 (6 pages)
21 August 2012Liquidators statement of receipts and payments to 9 August 2012 (6 pages)
21 August 2012Liquidators' statement of receipts and payments to 9 August 2012 (6 pages)
1 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (6 pages)
1 March 2012Liquidators statement of receipts and payments to 9 February 2012 (6 pages)
1 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (6 pages)
1 March 2012Liquidators statement of receipts and payments to 9 February 2012 (6 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
25 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (6 pages)
25 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (6 pages)
25 February 2011Liquidators statement of receipts and payments to 9 February 2011 (6 pages)
25 February 2011Liquidators statement of receipts and payments to 9 February 2011 (6 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
16 August 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
16 August 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
26 February 2010Liquidators statement of receipts and payments to 9 February 2010 (6 pages)
26 February 2010Liquidators statement of receipts and payments to 9 February 2010 (6 pages)
26 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (6 pages)
26 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (6 pages)
24 August 2009Liquidators statement of receipts and payments to 9 August 2009 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (6 pages)
24 August 2009Liquidators statement of receipts and payments to 9 August 2009 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (6 pages)
12 February 2009Liquidators statement of receipts and payments to 9 February 2009 (7 pages)
12 February 2009Liquidators statement of receipts and payments to 9 February 2009 (7 pages)
12 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (7 pages)
12 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (7 pages)
20 August 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
20 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
20 August 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
20 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
29 February 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
29 February 2008Liquidators statement of receipts and payments to 9 August 2008 (6 pages)
29 February 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
29 February 2008Liquidators' statement of receipts and payments to 9 August 2008 (6 pages)
3 September 2007Liquidators' statement of receipts and payments (6 pages)
3 September 2007Liquidators statement of receipts and payments (6 pages)
3 September 2007Liquidators' statement of receipts and payments (6 pages)
22 February 2007Liquidators statement of receipts and payments (6 pages)
22 February 2007Liquidators' statement of receipts and payments (6 pages)
22 February 2007Liquidators' statement of receipts and payments (6 pages)
20 February 2006Statement of affairs (10 pages)
20 February 2006Statement of affairs (10 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Appointment of a voluntary liquidator (5 pages)
20 February 2006Appointment of a voluntary liquidator (5 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2006Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page)
7 February 2006Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
14 February 2005Group of companies' accounts made up to 31 December 2003 (46 pages)
14 February 2005Group of companies' accounts made up to 31 December 2003 (46 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
17 January 2005Return made up to 21/12/04; full list of members (13 pages)
17 January 2005Return made up to 21/12/04; full list of members (13 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 February 2004Return made up to 21/12/03; full list of members (13 pages)
23 February 2004Return made up to 21/12/03; full list of members (13 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
11 November 2003Declaration of mortgage charge released/ceased (2 pages)
11 November 2003Declaration of mortgage charge released/ceased (2 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
13 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
13 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
18 September 2002Particulars of property mortgage/charge (44 pages)
18 September 2002Particulars of property mortgage/charge (44 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
25 January 2002Return made up to 21/12/01; bulk list available separately (19 pages)
25 January 2002Return made up to 21/12/01; bulk list available separately (19 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 October 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
22 January 2001Return made up to 21/12/00; full list of members (19 pages)
22 January 2001Return made up to 21/12/00; full list of members (19 pages)
19 October 2000Full group accounts made up to 31 December 1999 (42 pages)
19 October 2000Full group accounts made up to 31 December 1999 (42 pages)
30 May 2000Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
30 May 2000Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Return made up to 21/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 21/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 1999Full group accounts made up to 31 December 1998 (37 pages)
1 November 1999Full group accounts made up to 31 December 1998 (37 pages)
11 August 1999Nc inc already adjusted 23/06/99 (1 page)
11 August 1999Ad 23/06/99--------- £ si [email protected]=138992 £ ic 4570000/4708992 (4 pages)
11 August 1999Nc inc already adjusted 23/06/99 (1 page)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 August 1999Ad 23/06/99--------- £ si [email protected]=138992 £ ic 4570000/4708992 (4 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 July 1999Particulars of mortgage/charge (19 pages)
8 July 1999Particulars of mortgage/charge (19 pages)
24 December 1998Return made up to 21/12/98; full list of members (16 pages)
24 December 1998Return made up to 21/12/98; full list of members (16 pages)
15 October 1998Declaration of mortgage charge released/ceased (11 pages)
15 October 1998Declaration of mortgage charge released/ceased (11 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
10 September 1998Full group accounts made up to 31 December 1997 (34 pages)
10 September 1998Full group accounts made up to 31 December 1997 (34 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Return made up to 21/12/97; change of members (12 pages)
21 January 1998Return made up to 21/12/97; change of members (12 pages)
21 January 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
25 July 1997Full group accounts made up to 31 December 1996 (42 pages)
25 July 1997Full group accounts made up to 31 December 1996 (42 pages)
19 June 1997Memorandum and Articles of Association (6 pages)
19 June 1997Memorandum and Articles of Association (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
21 January 1997Return made up to 21/12/96; change of members (12 pages)
21 January 1997Return made up to 21/12/96; change of members (12 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
28 June 1996Full group accounts made up to 31 December 1995 (37 pages)
28 June 1996Full group accounts made up to 31 December 1995 (37 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 April 1996Memorandum and Articles of Association (33 pages)
16 April 1996Memorandum and Articles of Association (33 pages)
23 January 1996Ad 18/12/95-19/12/95 £ si [email protected] (2 pages)
23 January 1996Ad 21/11/95--------- £ si [email protected] (2 pages)
23 January 1996Ad 02/10/95--------- £ si [email protected] (2 pages)
23 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
23 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
23 January 1996Ad 21/11/95--------- £ si [email protected] (2 pages)
23 January 1996Ad 02/10/95--------- £ si [email protected] (2 pages)
23 January 1996Ad 18/12/95-19/12/95 £ si [email protected] (2 pages)
22 December 1995Ad 25/08/95--------- £ si [email protected]=547733 £ ic 3795391/4343124 (6 pages)
22 December 1995Ad 28/06/95--------- £ si [email protected]=18749 £ ic 3776642/3795391 (4 pages)
22 December 1995Ad 28/06/95--------- £ si [email protected]=18749 £ ic 3776642/3795391 (4 pages)
22 December 1995Ad 25/08/95--------- £ si [email protected]=547733 £ ic 3795391/4343124 (6 pages)
30 November 1995Ad 26/10/95--------- £ si [email protected]=7500 £ ic 3769142/3776642 (2 pages)
30 November 1995Ad 26/10/95--------- £ si [email protected]=7500 £ ic 3769142/3776642 (2 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Ad 27/04/95--------- £ si [email protected]=3769140 £ ic 2/3769142 (14 pages)
25 May 1995Ad 27/04/95--------- £ si [email protected]=3769140 £ ic 2/3769142 (14 pages)
25 May 1995New director appointed (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
17 May 1995Accounting reference date notified as 31/12 (1 page)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 May 1995Company name changed marveldress LIMITED\certificate issued on 01/05/95 (6 pages)
1 May 1995Company name changed marveldress LIMITED\certificate issued on 01/05/95 (6 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 April 1995Particulars of mortgage/charge (52 pages)
27 April 1995Particulars of mortgage/charge (52 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
26 April 1995New secretary appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
31 March 1995Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
21 December 1994Incorporation (11 pages)
21 December 1994Incorporation (11 pages)