Company NameThe Igranic Group Limited
Company StatusDissolved
Company Number03083310
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Leslie John Hinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Ian Malcolm Brice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 days after company formation)
Appointment Duration20 years, 2 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Director NameMr David George Nunn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(3 days after company formation)
Appointment Duration16 years, 8 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cheltenham Close
Putnoe
Bedford
Bedfordshire
MK41 8RL
Secretary NameMr Ian Malcolm Brice
NationalityBritish
StatusResigned
Appointed27 July 1995(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Director NameMr Peter Michael Whitbread
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ramillies Close
Kempston
Bedford
Beds
MK42 8SP
Director NameMr Glyn William Wildman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address32 Chantry Road
Kempston
Bedford
Bedfordshire
MK42 7QU
Director NameMr John Lewis Ware
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 weeks, 4 days after company formation)
Appointment Duration16 years, 8 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Egglestone Close
Kempston
Bedford
Bedfordshire
MK42 8QE
Director NameMr Christopher Lee
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 31 August 2004)
RoleCompany Director
Correspondence Address5 New Road
Bromham
Bedford
MK43 8QH
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Secretary NameLyn Paula Kitching
NationalityBritish
StatusResigned
Appointed23 July 1997(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address17 The Green
Marston Moretaine
Bedford
MK43 0NF
Director NameAnthony Howard Stanton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFilleigh Mews
Chudleigh
Newton Abbot
Devon
TQ13 0DE
Secretary NameKirstie Sian Holmes
NationalityBritish
StatusResigned
Appointed02 November 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address1 Spencer Road
Long Buckby
Northamptonshire
NN6 7YP
Secretary NameLynn Marriott
NationalityBritish
StatusResigned
Appointed01 December 2002(7 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 December 2002)
RoleCompany Director
Correspondence Address30 Badgers Oak
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HS
Secretary NameThomas Larkin
NationalityBritish
StatusResigned
Appointed13 January 2003(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleCompany Director
Correspondence Address5 Clayland Close
Bozeat
Wellingborough
Northamptonshire
NN29 7NT
Secretary NameAndy Seabrook
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleAccountant
Correspondence Address202 Stewartby Way
Stewartby
Bedford
Bedfordshire
MK43 9LN
Secretary NameMr Robert Neil Hook
StatusResigned
Appointed01 October 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2012)
RoleCompany Director
Correspondence AddressIgranic Works
50 Murdock Road
Bedford
Bedfordshire
MK41 7PT
Director NameMr Andy Seabrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Mark Fenn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
St. Albans
Hertfordshire
AL1 1NS
Director NameAndrew Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oaks
Silsoe
Bedford
Bedfordshire
MK45 4EL
Secretary NameMr Dean Frazer Newell
StatusResigned
Appointed20 August 2012(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressAutotech Controls Wrest Park
Silsoe
Bedford
MK45 4HS
Secretary NameMr Andy Seabrook
StatusResigned
Appointed31 March 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Gary Stephen Wilkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed21 September 2015(20 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websiteigranic.com
Telephone01582 400690
Telephone regionLuton

Location

Registered AddressCompass Point
Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

54k at £1Automated Technology Group
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 March 2001Delivered on: 30 March 2001
Satisfied on: 20 March 2008
Persons entitled: Anthony Howard Stanton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 30 March 2001
Satisfied on: 20 March 2008
Persons entitled: Paul and Christine Kemp

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: Ian Malcolm Brice

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: David George Nunn

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: John Lewis Ware

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: Peter Michael Whitbread

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: Glynn William Wildman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1999Delivered on: 19 November 1999
Satisfied on: 20 March 2008
Persons entitled: Christopher Lee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 2012Delivered on: 18 April 2012
Satisfied on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 March 2001Delivered on: 30 March 2001
Satisfied on: 20 March 2008
Persons entitled: Angela Rosanne Elizabeth Brice

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 30 March 2001
Satisfied on: 20 March 2008
Persons entitled: Richard Kemp

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 30 March 2001
Satisfied on: 20 March 2008
Persons entitled: Alan Lawson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 September 1995Delivered on: 5 October 1995
Satisfied on: 20 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
6 October 2017Solvency Statement dated 26/09/17 (1 page)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
(5 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
(5 pages)
6 October 2017Solvency Statement dated 26/09/17 (1 page)
6 October 2017Statement by Directors (1 page)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Andy Seabrook as a secretary on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Director's details changed for Lesley John Hinder on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Appointment of Lesley John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page)
5 October 2015Director's details changed for Lesley John Hinder on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page)
5 October 2015Appointment of Lesley John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Andy Seabrook as a secretary on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 October 2015Satisfaction of charge 13 in full (4 pages)
2 October 2015Satisfaction of charge 13 in full (4 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 54,044
(6 pages)
26 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 54,044
(6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 54,044
(6 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 54,044
(6 pages)
22 August 2014Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page)
22 August 2014Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page)
18 September 2013Full accounts made up to 31 March 2013 (14 pages)
18 September 2013Full accounts made up to 31 March 2013 (14 pages)
11 September 2013Appointment of Mr Andy Seabrook as a secretary (1 page)
11 September 2013Termination of appointment of Dean Newell as a secretary (1 page)
11 September 2013Appointment of Mr Andy Seabrook as a secretary (1 page)
11 September 2013Termination of appointment of Dean Newell as a secretary (1 page)
11 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 54,044
(7 pages)
11 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 54,044
(7 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
20 August 2012Appointment of Mr Dean Frazer Newell as a secretary (2 pages)
20 August 2012Appointment of Mr Dean Frazer Newell as a secretary (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 April 2012Termination of appointment of John Ware as a director (2 pages)
24 April 2012Appointment of Mark Fenn as a director (3 pages)
24 April 2012Termination of appointment of David Nunn as a director (2 pages)
24 April 2012Termination of appointment of Robert Hook as a secretary (2 pages)
24 April 2012Registered office address changed from Igranic Works 50 Murdock Road Bedford Bedfordshire MK41 7PT on 24 April 2012 (2 pages)
24 April 2012Appointment of Andrew Robinson as a director (3 pages)
24 April 2012Appointment of Mark Fenn as a director (3 pages)
24 April 2012Termination of appointment of John Ware as a director (2 pages)
24 April 2012Termination of appointment of Robert Hook as a secretary (2 pages)
24 April 2012Termination of appointment of David Nunn as a director (2 pages)
24 April 2012Registered office address changed from Igranic Works 50 Murdock Road Bedford Bedfordshire MK41 7PT on 24 April 2012 (2 pages)
24 April 2012Appointment of Andrew Robinson as a director (3 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 March 2012Re-registration of Memorandum and Articles (9 pages)
6 March 2012Re-registration from a public company to a private limited company (2 pages)
6 March 2012Re-registration from a public company to a private limited company (2 pages)
6 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2012Re-registration of Memorandum and Articles (9 pages)
6 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
16 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
1 October 2010Termination of appointment of Andy Seabrook as a secretary (1 page)
1 October 2010Appointment of Mr Robert Neil Hook as a secretary (1 page)
1 October 2010Termination of appointment of Andy Seabrook as a secretary (1 page)
1 October 2010Appointment of Mr Robert Neil Hook as a secretary (1 page)
25 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
24 July 2009Return made up to 23/07/09; full list of members (10 pages)
24 July 2009Return made up to 23/07/09; full list of members (10 pages)
15 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
15 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
23 July 2008Return made up to 23/07/08; full list of members (13 pages)
23 July 2008Return made up to 23/07/08; full list of members (13 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 February 2008Appointment terminated director anthony stanton (1 page)
29 February 2008Appointment terminated director anthony stanton (1 page)
3 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
3 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
16 August 2007Return made up to 24/07/07; no change of members (8 pages)
16 August 2007Return made up to 24/07/07; no change of members (8 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
3 August 2006Return made up to 24/07/06; no change of members (8 pages)
3 August 2006Return made up to 24/07/06; no change of members (8 pages)
14 October 2005Return made up to 24/07/05; full list of members (9 pages)
14 October 2005Return made up to 24/07/05; full list of members (9 pages)
6 July 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
6 July 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
6 July 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
6 July 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
10 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
3 August 2004Return made up to 24/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
3 August 2004Return made up to 24/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
8 April 2004Return made up to 24/07/03; no change of members (9 pages)
8 April 2004Return made up to 24/07/03; no change of members (9 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
4 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
10 August 2002Return made up to 24/07/02; full list of members (9 pages)
10 August 2002Return made up to 24/07/02; full list of members (9 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
14 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
11 October 2000Full group accounts made up to 31 March 2000 (24 pages)
11 October 2000Full group accounts made up to 31 March 2000 (24 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 24/07/00; no change of members (8 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 24/07/00; no change of members (8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999Full group accounts made up to 31 March 1999 (25 pages)
18 October 1999Full group accounts made up to 31 March 1999 (25 pages)
13 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
29 July 1998Return made up to 24/07/98; full list of members (8 pages)
29 July 1998Return made up to 24/07/98; full list of members (8 pages)
17 July 1998Full group accounts made up to 31 March 1998 (25 pages)
17 July 1998Full group accounts made up to 31 March 1998 (25 pages)
28 November 1997Conso 24/09/97 (1 page)
28 November 1997Conso 24/09/97 (1 page)
25 November 1997Application for reregistration from private to PLC (1 page)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 November 1997Re-registration of Memorandum and Articles (9 pages)
25 November 1997Auditor's statement (1 page)
25 November 1997Auditor's statement (1 page)
25 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 November 1997Auditor's report (1 page)
25 November 1997Declaration on reregistration from private to PLC (1 page)
25 November 1997Re-registration of Memorandum and Articles (9 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 November 1997Balance Sheet (1 page)
25 November 1997Application for reregistration from private to PLC (1 page)
25 November 1997Auditor's report (1 page)
25 November 1997Declaration on reregistration from private to PLC (1 page)
25 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 November 1997Balance Sheet (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Ad 24/09/97--------- £ si [email protected]=54000 £ ic 44/54044 (6 pages)
18 November 1997Ad 24/09/97--------- £ si [email protected]=54000 £ ic 44/54044 (6 pages)
18 August 1997Return made up to 24/07/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 August 1997Return made up to 24/07/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 July 1997Full accounts made up to 31 March 1997 (15 pages)
14 July 1997Full accounts made up to 31 March 1997 (15 pages)
22 November 1996New director appointed (6 pages)
22 November 1996New director appointed (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Full accounts made up to 31 March 1996 (14 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Return made up to 24/07/96; full list of members (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Return made up to 24/07/96; full list of members (6 pages)
24 October 1995Nc inc already adjusted 18/08/95 (1 page)
24 October 1995S-div 18/08/95 (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995S-div 18/08/95 (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 1995Nc inc already adjusted 18/08/95 (1 page)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
4 September 1995Ad 18/08/95--------- £ si [email protected]=43 £ ic 2/45 (4 pages)
4 September 1995Ad 18/08/95--------- £ si [email protected]=43 £ ic 2/45 (4 pages)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1995Company name changed linenoble LIMITED\certificate issued on 03/08/95 (4 pages)
2 August 1995Company name changed linenoble LIMITED\certificate issued on 03/08/95 (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
31 July 1995Registered office changed on 31/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995New secretary appointed;new director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995New secretary appointed;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
24 July 1995Incorporation (26 pages)
24 July 1995Incorporation (26 pages)