Company NameCoats (VH) Limited
Company StatusDissolved
Company Number03017056
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed18 February 2008(13 years after company formation)
Appointment Duration4 years, 11 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusClosed
Appointed18 February 2008(13 years after company formation)
Appointment Duration4 years, 11 months (closed 05 February 2013)
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameCardpad Ltd (Corporation)
StatusClosed
Appointed18 February 2008(13 years after company formation)
Appointment Duration4 years, 11 months (closed 05 February 2013)
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Jeffrey Kyndon Phillips
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
3 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameDr Neville Clifford Bain
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed30 June 1995(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleChief Executive
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Director NameMichael James Smithyman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameCoats Patons Limited (Corporation)
StatusResigned
Appointed16 August 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2008)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 117,714,374
(4 pages)
2 February 2012Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 117,714,374
(4 pages)
2 February 2012Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 117,714,374
(4 pages)
2 February 2012Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
9 February 2010Director's details changed for Mr James Richard Russell on 31 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr James Richard Russell on 31 January 2010 (2 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 July 2009Accounts made up to 31 December 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 October 2008Accounts made up to 31 December 2007 (8 pages)
6 October 2008Director appointed james richard russell (2 pages)
6 October 2008Director appointed james richard russell (2 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from first floor times place 45 pall mall london SW1Y 5GPSW1Y 5GP (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from first floor times place 45 pall mall london SW1Y 5GPSW1Y 5GP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
26 February 2008Appointment terminated director michael smithyman (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Secretary appointed james richard russell (2 pages)
26 February 2008Appointment terminated secretary coats patons LIMITED (1 page)
26 February 2008Director appointed allied mutual insurance services LTD (2 pages)
26 February 2008Appointment Terminated Director roger bevan (1 page)
26 February 2008Director appointed cardpad LTD (2 pages)
26 February 2008Appointment Terminated Secretary coats patons LIMITED (1 page)
26 February 2008Appointment terminated director roger bevan (1 page)
26 February 2008Director appointed cardpad LTD (2 pages)
26 February 2008Appointment Terminated Director michael smithyman (1 page)
26 February 2008Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
26 February 2008Director appointed allied mutual insurance services LTD (2 pages)
26 February 2008Secretary appointed james richard russell (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 March 2007Return made up to 01/02/07; full list of members (5 pages)
14 March 2007Return made up to 01/02/07; full list of members (5 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
14 February 2006Return made up to 01/02/06; full list of members (7 pages)
14 February 2006Return made up to 01/02/06; full list of members (7 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
11 March 2005Return made up to 01/02/05; full list of members (6 pages)
11 March 2005Return made up to 01/02/05; full list of members (6 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
4 August 2004New director appointed (10 pages)
4 August 2004New director appointed (10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 December 2003 (11 pages)
29 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Declaration of assistance for shares acquisition (11 pages)
28 April 2004Declaration of assistance for shares acquisition (11 pages)
28 April 2004Declaration of assistance for shares acquisition (11 pages)
28 April 2004Declaration of assistance for shares acquisition (11 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
16 April 2004Particulars of mortgage/charge (10 pages)
16 April 2004Particulars of mortgage/charge (10 pages)
15 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 March 2004Return made up to 01/02/04; full list of members (7 pages)
16 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
12 August 2003Full accounts made up to 31 December 2002 (11 pages)
12 August 2003Full accounts made up to 31 December 2002 (11 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Company name changed viyella holdings LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed viyella holdings LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (5 pages)
23 June 2003New director appointed (5 pages)
23 June 2003Director resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002Return made up to 01/02/02; no change of members (6 pages)
6 March 2002Return made up to 01/02/02; no change of members (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
4 February 2000Return made up to 01/02/00; no change of members (7 pages)
4 February 2000Return made up to 01/02/00; no change of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 February 1999Return made up to 01/02/99; full list of members (8 pages)
19 February 1999Return made up to 01/02/99; full list of members (8 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
25 July 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
3 June 1998Company name changed cv finance LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed cv finance LIMITED\certificate issued on 04/06/98 (2 pages)
9 February 1998Return made up to 01/02/98; full list of members (10 pages)
9 February 1998Return made up to 01/02/98; full list of members (10 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
28 January 1998Ad 16/12/97--------- £ si 5259073@1=5259073 £ ic 112455301/117714374 (2 pages)
28 January 1998Ad 16/12/97--------- £ si 5259073@1=5259073 £ ic 112455301/117714374 (2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Ad 16/12/97--------- £ si 112455299@1=112455299 £ ic 2/112455301 (2 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998£ nc 50000100/200000000 15/12/97 (2 pages)
14 January 1998£ nc 50000100/200000000 15/12/97 (2 pages)
14 January 1998Ad 16/12/97--------- £ si 112455299@1=112455299 £ ic 2/112455301 (2 pages)
27 October 1997Accounts made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
26 February 1997Return made up to 01/02/97; no change of members (5 pages)
26 February 1997Return made up to 01/02/97; no change of members (5 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
23 June 1996Director's particulars changed (1 page)
23 June 1996Director's particulars changed (1 page)
27 February 1996Return made up to 01/02/96; full list of members (9 pages)
27 February 1996Return made up to 01/02/96; full list of members (9 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Nc inc already adjusted 03/07/95 (1 page)
13 July 1995Nc inc already adjusted 03/07/95 (1 page)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 July 1995Company name changed trushelfco (no. 2066) LIMITED\certificate issued on 03/07/95 (3 pages)
3 July 1995Company name changed trushelfco (no. 2066) LIMITED\certificate issued on 03/07/95 (6 pages)
1 February 1995Incorporation (18 pages)
1 February 1995Incorporation (18 pages)