Company NameGripperrods Limited
Company StatusDissolved
Company Number03041925
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous NameArleshaw Limited

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(16 years after company formation)
Appointment Duration4 years, 10 months (closed 06 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2016)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 06 February 2016)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameCheong Koon Lau
NationalityMalaysian
StatusResigned
Appointed16 April 1995(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 21 July 1995)
RoleSecretary
Correspondence Address40 Strongbow Road
Eltham
London
SE9 1DT
Director NameMr Adam David Sack
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address115 Broadhurst Gardens
London
NW6 3BJ
Director NameAlbert Edward Bernard Wiegman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 1998)
RoleBanker
Correspondence Address17 Hills Avenue
Cambridge
CB1 7UY
Director NameJan Allan Persson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1995(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1997)
RoleManaging Director
Correspondence Address3 Wayside
London
SW14 7LN
Director NameMr Peter John Moulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months after company formation)
Appointment Duration3 years (resigned 26 June 1998)
RoleOperations Director
Correspondence Address2 Millside
Slitting Mill
Rugeley
Staffordshire
WS15 2FG
Director NameMr Simon George Paul
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpinney Cottage
Station Road
Market Bosworth
Warwickshire
CV13 0NP
Secretary NameMr Simon George Paul
NationalityBritish
StatusResigned
Appointed21 July 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpinney Cottage
Station Road
Market Bosworth
Warwickshire
CV13 0NP
Director NameNeil Andrew Stansfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressThe Laurels, Poets Way
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NamePearse Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2002)
RoleCompany Director
Correspondence Address3 Woodside
Parkgate
Dumfries
DG1 3LY
Scotland
Director NameKenneth Robb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2002)
RoleCompany Director
Correspondence Address2 Glentruim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Director NameDavid Evan Penrhyn Owen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressThe Old Barn
Church Lane
Carlton In Lindrick
Nottinghamshire
S81 9EH
Director NamePeter Bryce Lees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address6 Jerviswood
Motherwell
Lanarkshire
ML1 4AJ
Scotland
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameWilliam Michael Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Craigvale Court
Dumfries
DG1 4QH
Scotland
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul David Houghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2002)
RoleOperations Director
Correspondence Address2 Mayfield Court
Formby
Liverpool
Merseyside
L37 7JL
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(15 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.3m at £1Gates (Uk) LTD
64.24%
New Ordinary
500k at £1Gates (Uk) LTD
5.10%
Super Preference
3m at £1Gates (Uk) LTD
30.59%
Preferred Ordinary
64.3k at £0.1Gates (Uk) LTD
0.07%
Deferred
3k at £0.01Gates (Uk) LTD
0.00%
Special Ordinary

Accounts

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

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (8 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (8 pages)
6 October 2015Liquidators' statement of receipts and payments to 15 August 2015 (8 pages)
6 October 2015Liquidators statement of receipts and payments to 15 August 2015 (8 pages)
6 October 2015Liquidators' statement of receipts and payments to 15 August 2015 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Declaration of solvency (3 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Declaration of solvency (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 9,806,459
(8 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 9,806,459
(8 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 9,806,459
(8 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 February 2012Statement of company's objects (21 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 February 2012Statement of company's objects (21 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (5 pages)
19 January 2009Return made up to 01/12/08; full list of members (5 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
19 February 2008Return made up to 01/12/07; full list of members (11 pages)
19 February 2008Return made up to 01/12/07; full list of members (11 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
27 January 2007Return made up to 01/12/06; full list of members (10 pages)
27 January 2007Return made up to 01/12/06; full list of members (10 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
13 January 2005Return made up to 01/12/04; full list of members (10 pages)
13 January 2005Return made up to 01/12/04; full list of members (10 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (10 pages)
6 January 2004Return made up to 01/12/03; full list of members (10 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 February 2003Return made up to 01/12/02; full list of members (11 pages)
21 February 2003Return made up to 01/12/02; full list of members (11 pages)
17 February 2003Resolutions
  • RES13 ‐ Dir removal from board 15/05/02
(1 page)
17 February 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ Dir removal from board 15/05/02
(1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Return made up to 01/03/02; full list of members (13 pages)
17 April 2002Return made up to 01/03/02; full list of members (13 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (9 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (9 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 28/04/00--------- £ si 700000@1 (2 pages)
24 April 2001Nc inc already adjusted 28/04/00 (1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 28/04/00--------- £ si 700000@1 (2 pages)
24 April 2001Nc inc already adjusted 28/04/00 (1 page)
13 April 2001Return made up to 01/03/01; full list of members (14 pages)
13 April 2001Return made up to 01/03/01; full list of members (14 pages)
7 March 2001Full accounts made up to 29 April 2000 (16 pages)
7 March 2001Full accounts made up to 29 April 2000 (16 pages)
2 March 2001Delivery ext'd 3 mth 29/04/00 (2 pages)
2 March 2001Delivery ext'd 3 mth 29/04/00 (2 pages)
30 May 2000Full accounts made up to 1 May 1999 (18 pages)
30 May 2000Full accounts made up to 1 May 1999 (18 pages)
30 May 2000Full accounts made up to 1 May 1999 (18 pages)
11 April 2000Return made up to 01/03/00; full list of members (12 pages)
11 April 2000Return made up to 01/03/00; full list of members (12 pages)
22 February 2000Delivery ext'd 3 mth 01/05/99 (2 pages)
22 February 2000Delivery ext'd 3 mth 01/05/99 (2 pages)
16 February 2000Ad 29/04/99--------- £ si 500000@1=500000 £ ic 8506459/9006459 (2 pages)
16 February 2000£ nc 8507198/9007198 29/04/99 (2 pages)
16 February 2000Ad 29/04/99--------- £ si 500000@1=500000 £ ic 8506459/9006459 (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Ad 30/04/99--------- £ si 100000@1=100000 £ ic 9006459/9106459 (2 pages)
16 February 2000£ nc 9007198/9107198 30/04/99 (2 pages)
16 February 2000£ nc 8507198/9007198 29/04/99 (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000£ nc 9007198/9107198 30/04/99 (2 pages)
16 February 2000Ad 30/04/99--------- £ si 100000@1=100000 £ ic 9006459/9106459 (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
13 April 1999Return made up to 01/03/99; full list of members (16 pages)
13 April 1999Return made up to 01/03/99; full list of members (16 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: wyrley brook park walkmill lane bridgtown cannock staffordshire WS11 3XA (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: wyrley brook park walkmill lane bridgtown cannock staffordshire WS11 3XA (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
22 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
22 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998£ nc 8007198/8507198 08/04/98 (1 page)
20 April 1998Ad 08/04/98--------- £ si 500000@1=500000 £ ic 8006459/8506459 (2 pages)
20 April 1998£ nc 8007198/8507198 08/04/98 (1 page)
20 April 1998Ad 08/04/98--------- £ si 500000@1=500000 £ ic 8006459/8506459 (2 pages)
21 January 1998Particulars of mortgage/charge (7 pages)
21 January 1998Particulars of mortgage/charge (7 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
29 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
29 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
29 October 1997Nc inc already adjusted 03/10/97 (1 page)
29 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
29 October 1997Nc inc already adjusted 03/10/97 (1 page)
29 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
29 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 October 1997Conve 03/10/97 (1 page)
29 October 1997Conve 03/10/97 (1 page)
29 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
21 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 October 1997Ad 03/10/97--------- £ si 3000000@1=3000000 £ si [email protected]=30 £ ic 5006429/8006459 (3 pages)
21 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 October 1997Ad 03/10/97--------- £ si [email protected]=1122361 £ ic 3884068/5006429 (2 pages)
21 October 1997£ nc 5007143/8007198 03/10/97 (1 page)
21 October 1997Ad 03/10/97--------- £ si [email protected]=1122361 £ ic 3884068/5006429 (2 pages)
21 October 1997£ nc 5007143/8007198 03/10/97 (1 page)
21 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 October 1997Ad 03/10/97--------- £ si 3000000@1=3000000 £ si [email protected]=30 £ ic 5006429/8006459 (3 pages)
21 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 September 1997Ad 30/07/97--------- £ si 1191927@1=1191927 £ ic 2692141/3884068 (2 pages)
23 September 1997Ad 30/07/97--------- £ si 1191927@1=1191927 £ ic 2692141/3884068 (2 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Particulars of contract relating to shares (3 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
8 September 1997£ nc 2692855/3884782 30/07/97 (1 page)
8 September 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 September 1997£ nc 2692855/3884782 30/07/97 (1 page)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
7 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
19 February 1997Ad 07/02/97--------- £ si [email protected]=14213 £ ic 2677926/2692139 (2 pages)
19 February 1997Ad 07/02/97--------- £ si [email protected]=14213 £ ic 2677926/2692139 (2 pages)
19 February 1997Ad 13/12/96--------- £ si [email protected]=14213 £ ic 2663713/2677926 (2 pages)
19 February 1997Ad 13/12/96--------- £ si [email protected]=14213 £ ic 2663713/2677926 (2 pages)
18 February 1997£ nc 2664285/2692855 31/01/97 (1 page)
18 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 February 1997£ nc 2664285/2692855 31/01/97 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1996Full accounts made up to 31 December 1995 (31 pages)
2 November 1996Full accounts made up to 31 December 1995 (31 pages)
23 August 1996Ad 21/03/96--------- £ si [email protected] (4 pages)
23 August 1996Ad 21/03/96--------- £ si [email protected] (4 pages)
30 May 1996New director appointed (3 pages)
30 May 1996New director appointed (3 pages)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 May 1996Memorandum and Articles of Association (47 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1996Memorandum and Articles of Association (47 pages)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1996£ nc 2650000/2664285 21/03/96 (1 page)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 May 1996£ nc 2650000/2664285 21/03/96 (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1995Nc inc already adjusted 05/06/95 (1 page)
7 August 1995Nc inc already adjusted 05/06/95 (1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 July 1995Ad 21/07/95--------- £ si [email protected]=2000 £ ic 2597500/2599500 (4 pages)
26 July 1995New secretary appointed;new director appointed (4 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
26 July 1995Ad 21/07/95--------- £ si [email protected]=2000 £ ic 2597500/2599500 (4 pages)
26 July 1995New secretary appointed;new director appointed (4 pages)
18 July 1995Memorandum and Articles of Association (88 pages)
18 July 1995S-div conve 05/06/95 (1 page)
18 July 1995S-div conve 05/06/95 (1 page)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 July 1995Ad 05/06/95--------- premium £ si [email protected]=97498 premium £ si 2500000@1=2500000 £ ic 2/2597500 (2 pages)
18 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 July 1995Memorandum and Articles of Association (88 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Ad 05/06/95--------- premium £ si [email protected]=97498 premium £ si 2500000@1=2500000 £ ic 2/2597500 (2 pages)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (20 pages)
15 June 1995Particulars of mortgage/charge (20 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page)
14 June 1995New director appointed (2 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 June 1995Company name changed arleshaw LIMITED\certificate issued on 07/06/95 (5 pages)
7 June 1995Company name changed arleshaw LIMITED\certificate issued on 07/06/95 (5 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995Incorporation (28 pages)
4 April 1995Incorporation (28 pages)