Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Ian Malcolm Brice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(3 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Director Name | Mr David George Nunn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(3 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheltenham Close Putnoe Bedford Bedfordshire MK41 8RL |
Secretary Name | Mr Ian Malcolm Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Director Name | Mr Peter Michael Whitbread |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ramillies Close Kempston Bedford Beds MK42 8SP |
Director Name | Mr Glyn William Wildman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 32 Chantry Road Kempston Bedford Bedfordshire MK42 7QU |
Director Name | Mr John Lewis Ware |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Egglestone Close Kempston Bedford Bedfordshire MK42 8QE |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 5 New Road Bromham Bedford MK43 8QH |
Director Name | Mr Thomas William Cole |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1999) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Mayfield Cottage Lodge Green Burton Park Duncton West Sussex GU28 0LH |
Secretary Name | Lyn Paula Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 17 The Green Marston Moretaine Bedford MK43 0NF |
Director Name | Anthony Howard Stanton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Filleigh Mews Chudleigh Newton Abbot Devon TQ13 0DE |
Secretary Name | Kirstie Sian Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 1 Spencer Road Long Buckby Northamptonshire NN6 7YP |
Secretary Name | Lynn Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 30 Badgers Oak Kents Hill Milton Keynes Buckinghamshire MK7 6HS |
Secretary Name | Thomas Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 5 Clayland Close Bozeat Wellingborough Northamptonshire NN29 7NT |
Secretary Name | Andy Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2010) |
Role | Accountant |
Correspondence Address | 202 Stewartby Way Stewartby Bedford Bedfordshire MK43 9LN |
Secretary Name | Mr Robert Neil Hook |
---|---|
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | Igranic Works 50 Murdock Road Bedford Bedfordshire MK41 7PT |
Director Name | Mr Andy Seabrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Mark Fenn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road St. Albans Hertfordshire AL1 1NS |
Director Name | Andrew Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Oaks Silsoe Bedford Bedfordshire MK45 4EL |
Secretary Name | Mr Dean Frazer Newell |
---|---|
Status | Resigned |
Appointed | 20 August 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Autotech Controls Wrest Park Silsoe Bedford MK45 4HS |
Secretary Name | Mr Andy Seabrook |
---|---|
Status | Resigned |
Appointed | 31 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Gary Stephen Wilkes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | igranic.com |
---|---|
Telephone | 01582 400690 |
Telephone region | Luton |
Registered Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
54k at £1 | Automated Technology Group 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
6 October 2017 | Solvency Statement dated 26/09/17 (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Solvency Statement dated 26/09/17 (1 page) |
6 October 2017 | Statement by Directors (1 page) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Andy Seabrook as a secretary on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page) |
5 October 2015 | Registered 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 2015 | Director's details changed for Lesley John Hinder on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Appointment of Lesley John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page) |
5 October 2015 | Director's details changed for Lesley John Hinder on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page) |
5 October 2015 | Appointment of Lesley John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Andy Seabrook as a secretary on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 October 2015 | Satisfaction of charge 13 in full (4 pages) |
2 October 2015 | Satisfaction of charge 13 in full (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page) |
22 August 2014 | Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 September 2013 | Appointment of Mr Andy Seabrook as a secretary (1 page) |
11 September 2013 | Termination of appointment of Dean Newell as a secretary (1 page) |
11 September 2013 | Appointment of Mr Andy Seabrook as a secretary (1 page) |
11 September 2013 | Termination of appointment of Dean Newell as a secretary (1 page) |
11 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Appointment of Mr Dean Frazer Newell as a secretary (2 pages) |
20 August 2012 | Appointment of Mr Dean Frazer Newell as a secretary (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
24 April 2012 | Termination of appointment of John Ware as a director (2 pages) |
24 April 2012 | Appointment of Mark Fenn as a director (3 pages) |
24 April 2012 | Termination of appointment of David Nunn as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Hook as a secretary (2 pages) |
24 April 2012 | Registered office address changed from Igranic Works 50 Murdock Road Bedford Bedfordshire MK41 7PT on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Andrew Robinson as a director (3 pages) |
24 April 2012 | Appointment of Mark Fenn as a director (3 pages) |
24 April 2012 | Termination of appointment of John Ware as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Hook as a secretary (2 pages) |
24 April 2012 | Termination of appointment of David Nunn as a director (2 pages) |
24 April 2012 | Registered office address changed from Igranic Works 50 Murdock Road Bedford Bedfordshire MK41 7PT on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Andrew Robinson as a director (3 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 March 2012 | Re-registration of Memorandum and Articles (9 pages) |
6 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 2012 | Re-registration of Memorandum and Articles (9 pages) |
6 March 2012 | Resolutions
|
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
1 October 2010 | Termination of appointment of Andy Seabrook as a secretary (1 page) |
1 October 2010 | Appointment of Mr Robert Neil Hook as a secretary (1 page) |
1 October 2010 | Termination of appointment of Andy Seabrook as a secretary (1 page) |
1 October 2010 | Appointment of Mr Robert Neil Hook as a secretary (1 page) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (10 pages) |
15 July 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
15 July 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (13 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (13 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 February 2008 | Appointment terminated director anthony stanton (1 page) |
29 February 2008 | Appointment terminated director anthony stanton (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (8 pages) |
6 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
6 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
3 August 2006 | Return made up to 24/07/06; no change of members (8 pages) |
3 August 2006 | Return made up to 24/07/06; no change of members (8 pages) |
14 October 2005 | Return made up to 24/07/05; full list of members (9 pages) |
14 October 2005 | Return made up to 24/07/05; full list of members (9 pages) |
6 July 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
6 July 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
6 July 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
6 July 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
10 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
24 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
3 August 2004 | Return made up to 24/07/04; no change of members
|
3 August 2004 | Return made up to 24/07/04; no change of members
|
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
8 April 2004 | Return made up to 24/07/03; no change of members (9 pages) |
8 April 2004 | Return made up to 24/07/03; no change of members (9 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
10 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
10 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
14 August 2001 | Return made up to 24/07/01; full list of members
|
14 August 2001 | Return made up to 24/07/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 24/07/00; no change of members (8 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 24/07/00; no change of members (8 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
18 October 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
13 August 1999 | Return made up to 24/07/99; no change of members
|
13 August 1999 | Return made up to 24/07/99; no change of members
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
29 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
29 July 1998 | Return made up to 24/07/98; full list of members (8 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
28 November 1997 | Conso 24/09/97 (1 page) |
28 November 1997 | Conso 24/09/97 (1 page) |
25 November 1997 | Application for reregistration from private to PLC (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Re-registration of Memorandum and Articles (9 pages) |
25 November 1997 | Auditor's statement (1 page) |
25 November 1997 | Auditor's statement (1 page) |
25 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 November 1997 | Auditor's report (1 page) |
25 November 1997 | Declaration on reregistration from private to PLC (1 page) |
25 November 1997 | Re-registration of Memorandum and Articles (9 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Balance Sheet (1 page) |
25 November 1997 | Application for reregistration from private to PLC (1 page) |
25 November 1997 | Auditor's report (1 page) |
25 November 1997 | Declaration on reregistration from private to PLC (1 page) |
25 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 November 1997 | Balance Sheet (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Ad 24/09/97--------- £ si [email protected]=54000 £ ic 44/54044 (6 pages) |
18 November 1997 | Ad 24/09/97--------- £ si [email protected]=54000 £ ic 44/54044 (6 pages) |
18 August 1997 | Return made up to 24/07/97; change of members
|
18 August 1997 | Return made up to 24/07/97; change of members
|
14 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 November 1996 | New director appointed (6 pages) |
22 November 1996 | New director appointed (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
24 October 1995 | Nc inc already adjusted 18/08/95 (1 page) |
24 October 1995 | S-div 18/08/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | S-div 18/08/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Nc inc already adjusted 18/08/95 (1 page) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Ad 18/08/95--------- £ si [email protected]=43 £ ic 2/45 (4 pages) |
4 September 1995 | Ad 18/08/95--------- £ si [email protected]=43 £ ic 2/45 (4 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
2 August 1995 | Company name changed linenoble LIMITED\certificate issued on 03/08/95 (4 pages) |
2 August 1995 | Company name changed linenoble LIMITED\certificate issued on 03/08/95 (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New secretary appointed;new director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | New secretary appointed;new director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Incorporation (26 pages) |
24 July 1995 | Incorporation (26 pages) |