Company NameDirect Inspection Solutions Limited
Company StatusDissolved
Company Number03130008
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 4 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NameDirect Finance And Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(22 years, 11 months after company formation)
Appointment Duration4 years (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(22 years, 11 months after company formation)
Appointment Duration4 years (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameNigel David Clack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
YO7 2DX
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleOperations Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameJohn Michael Howard Dunhill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleChairman And Managing Director
Correspondence AddressCherry Burton Court
Main Street
Cherry Burton
East Yorkshire
HU17 7RF
Secretary NameGeoffrey Woodhead
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(6 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
London
EC3R 7AA
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed28 October 2002(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 April 2012)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderholt Mill Farm
Sandleheath Road, Alderholt
Fordingbridge
Hampshire
SP6 2EG
Director NameMr Colin Marsden Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Jackson-Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Colin Mason
StatusResigned
Appointed13 April 2012(16 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 November 2012)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(16 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Russell Crewe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Russell Gary Crewe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejubilee-insurance.com
Telephone0845 6008740
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Direct Validation Services LTD
90.00%
Ordinary A
10 at £1Direct Validation Services LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£833,000
Gross Profit£29,000
Net Worth-£1,029,000
Cash£101,000
Current Liabilities£1,469,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
4 May 2012Delivered on: 16 May 2012
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: A security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Statement by Directors (1 page)
25 July 2022Solvency Statement dated 22/07/22 (1 page)
25 July 2022Application to strike the company off the register (1 page)
25 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2022Statement of capital on 25 July 2022
  • GBP 0.0001
(4 pages)
13 April 2022Change of details for Direct Valdiation Services Limited as a person with significant control on 1 April 2022 (3 pages)
13 April 2022Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 13 April 2022 (1 page)
13 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
8 March 2022Full accounts made up to 30 June 2021 (14 pages)
1 June 2021Accounts for a small company made up to 30 June 2020 (13 pages)
22 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (15 pages)
27 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 November 2018Second filing of the annual return made up to 8 April 2016 (41 pages)
30 October 2018Resolutions
  • RES13 ‐ The maximum limit of shares that the company can issue is removed/ ratification of allotment of 1570951 a ordinary shares on the 30/10/2015 is approved 16/10/2018
(1 page)
30 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
30 October 2018Second filing of Confirmation Statement dated 03/11/2016 (5 pages)
29 October 2018Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages)
29 October 2018Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page)
29 October 2018Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court London EC3R 7AA on 29 October 2018 (1 page)
29 October 2018Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page)
29 October 2018Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages)
6 September 2018Full accounts made up to 31 December 2017 (17 pages)
14 May 2018Auditor's resignation (1 page)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 July 2017Satisfaction of charge 031300080006 in full (1 page)
26 July 2017Satisfaction of charge 031300080006 in full (1 page)
26 July 2017Satisfaction of charge 031300080007 in full (1 page)
26 July 2017Satisfaction of charge 031300080005 in full (1 page)
26 July 2017Satisfaction of charge 031300080005 in full (1 page)
26 July 2017Satisfaction of charge 031300080007 in full (1 page)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Full accounts made up to 31 December 2016 (19 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 201702/04/17 Statement of Capital gbp 157.1141 (6 pages)
21 December 2016Registration of charge 031300080007, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 031300080007, created on 19 December 2016 (76 pages)
11 November 2016Full accounts made up to 31 December 2015 (19 pages)
11 November 2016Full accounts made up to 31 December 2015 (19 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates
  • ANNOTATION Clarification a second filed (Statement of capital change) was registered on 30/10/2018.
(6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 157.11
(4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 157.11
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
(6 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,571,051
(6 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,571,051
(6 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement by Directors (1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 157.1051
(6 pages)
30 October 2015Statement by Directors (1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 157.1051
(6 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
27 October 2015Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Russell Crewe as a director on 1 October 2015 (1 page)
24 September 2015Registration of charge 031300080006, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 031300080006, created on 11 September 2015 (81 pages)
2 September 2015Termination of appointment of Andrew Jackson-Brown as a director on 24 April 2015 (1 page)
2 September 2015Termination of appointment of Andrew Jackson-Brown as a director on 24 April 2015 (1 page)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Derek John Coles as a director (2 pages)
8 May 2014Appointment of Mr Derek John Coles as a director (2 pages)
9 April 2014Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page)
9 April 2014Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 031300080005 (79 pages)
30 October 2013Registration of charge 031300080005 (79 pages)
17 October 2013Satisfaction of charge 3 in full (5 pages)
17 October 2013Satisfaction of charge 4 in full (5 pages)
17 October 2013Satisfaction of charge 3 in full (5 pages)
17 October 2013Satisfaction of charge 1 in full (6 pages)
17 October 2013Satisfaction of charge 4 in full (5 pages)
17 October 2013Satisfaction of charge 1 in full (6 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from , Direct House 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register inspection address has been changed (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 May 2012Termination of appointment of Derek Coles as a director (1 page)
3 May 2012Appointment of Mr Andrew Jackson-Brown as a director (2 pages)
3 May 2012Appointment of Mr Colin Mason as a secretary (1 page)
3 May 2012Appointment of Mr Colin Mason as a secretary (1 page)
3 May 2012Termination of appointment of Scott Hough as a secretary (1 page)
3 May 2012Appointment of Mr Andrew Jackson-Brown as a director (2 pages)
3 May 2012Appointment of Mr Colin Marsden Jones as a director (2 pages)
3 May 2012Appointment of Mr Colin Marsden Jones as a director (2 pages)
3 May 2012Termination of appointment of Derek Coles as a director (1 page)
3 May 2012Termination of appointment of Scott Hough as a secretary (1 page)
30 April 2012Change of share class name or designation (2 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 100
(6 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 100
(6 pages)
30 April 2012Change of share class name or designation (2 pages)
19 March 2012Company name changed direct finance and insurance services LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Change of name notice (2 pages)
19 March 2012Company name changed direct finance and insurance services LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 23/11/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 23/11/07; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 November 2006Return made up to 23/11/06; full list of members (2 pages)
23 November 2006Return made up to 23/11/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
31 January 2006Auditor's resignation (2 pages)
31 January 2006Auditor's resignation (2 pages)
23 December 2005Return made up to 23/11/05; full list of members (7 pages)
23 December 2005Return made up to 23/11/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
4 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 November 2002New secretary appointed;new director appointed (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
18 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 October 1999Registered office changed on 07/10/99 from: moorgate house moorgate rotherham south yorkshire S60 2EN (1 page)
7 October 1999Registered office changed on 07/10/99 from: moorgate house, moorgate, rotherham, south yorkshire S60 2EN (1 page)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
24 November 1998Return made up to 23/11/98; no change of members (5 pages)
24 November 1998Return made up to 23/11/98; no change of members (5 pages)
17 December 1997Return made up to 23/11/97; no change of members (5 pages)
17 December 1997Return made up to 23/11/97; no change of members (5 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
22 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
22 September 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Accounting reference date notified as 31/01 (1 page)
30 July 1996Accounting reference date notified as 31/01 (1 page)
20 February 1996Director's particulars changed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director's particulars changed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
23 November 1995Incorporation (22 pages)
23 November 1995Incorporation (22 pages)