Company NameHenry (Holdings) Limited
Company StatusDissolved
Company Number03175161
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Loris Frizzo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed04 March 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusClosed
Appointed04 March 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMarco Pezzana
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 October 2011(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 February 2017)
RoleDivisional Ceo
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Margaret Crystella Henry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleDir & Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Director NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameMr Sean Blair Justin Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Margaret Crystella Henry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleDir & Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Secretary NameMrs Margaret Crystella Henry
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleDir & Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Secretary NameMrs Claire Henry
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 September 2002)
RoleCompany Director
Correspondence Address67 High Street
Ibstock
Leicestershire
LE67 6LH
Director NameMs Claire Jessica Arni
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed05 September 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Main Street
Congerstone
Nuneaton
Warks
CV13 6LZ
Director NameMiss Oriole Antonia Henry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 South Road The Park
Nottingham
Nottinghamshire
NG7 1EB
Director NameMs Victoria Imogen Henry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address46 Castle Gardens
Nottingham
Nottinghamshire
NG7 1HH
Director NameMr Francesco Bernardi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2011(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU

Contact

Websitevitecgroup.com
Email address[email protected]

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

46.2k at £1Vitec Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (5 pages)
25 November 2016Application to strike the company off the register (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
27 November 2015Statement by Directors (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 27/11/2015
(1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 27/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 1
(4 pages)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement by Directors (1 page)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 46,225
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 46,225
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 46,225
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 46,225
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 46,225
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 46,225
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 46,225
(17 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 46,225
(17 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 46,225
(17 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
28 December 2012Change of share class name or designation (2 pages)
28 December 2012Particulars of variation of rights attached to shares (2 pages)
28 December 2012Particulars of variation of rights attached to shares (2 pages)
28 December 2012Change of share class name or designation (2 pages)
28 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
26 July 2012Full accounts made up to 31 December 2011 (10 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU United Kingdom on 13 December 2011 (1 page)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (19 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (19 pages)
10 October 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (19 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011
(17 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011
(17 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011
(17 pages)
15 September 2011Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Sean Blair Justin Henry on 15 September 2011 (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
15 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 46,225
(4 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 46,225
(4 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2011Resolutions
  • RES13 ‐ Transfer shares 03/03/2011
(2 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 46,225
(4 pages)
20 April 2011Resolutions
  • RES13 ‐ Transfer shares 03/03/2011
(2 pages)
11 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 April 2011Appointment of Mr Martin Jon Green as a director (2 pages)
8 April 2011Termination of appointment of Victoria Henry as a director (1 page)
8 April 2011Termination of appointment of Oriole Henry as a director (1 page)
8 April 2011Termination of appointment of Claire Arni as a director (1 page)
8 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
8 April 2011Termination of appointment of Margaret Henry as a director (1 page)
8 April 2011Termination of appointment of Oriole Henry as a director (1 page)
8 April 2011Appointment of Mr Martin Jon Green as a director (2 pages)
8 April 2011Termination of appointment of Victoria Henry as a director (1 page)
8 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
8 April 2011Registered office address changed from 18 Atlas Rd Hermitage Ind Est Coalville Leicestershire LE67 3FQ on 8 April 2011 (1 page)
8 April 2011Termination of appointment of Margaret Henry as a director (1 page)
8 April 2011Termination of appointment of Martin Henry as a director (1 page)
8 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
8 April 2011Termination of appointment of Margaret Henry as a secretary (1 page)
8 April 2011Registered office address changed from 18 Atlas Rd Hermitage Ind Est Coalville Leicestershire LE67 3FQ on 8 April 2011 (1 page)
8 April 2011Termination of appointment of Claire Arni as a director (1 page)
8 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
8 April 2011Termination of appointment of Margaret Henry as a secretary (1 page)
8 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
8 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
8 April 2011Termination of appointment of Martin Henry as a director (1 page)
8 April 2011Registered office address changed from 18 Atlas Rd Hermitage Ind Est Coalville Leicestershire LE67 3FQ on 8 April 2011 (1 page)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for Miss Oriole Antonia Henry on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ms Claire Jessica Arni on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ms Claire Jessica Arni on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Miss Victoria Imogen Henry on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Ms Claire Jessica Arni on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Miss Oriole Antonia Henry on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Miss Victoria Imogen Henry on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Miss Victoria Imogen Henry on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Miss Oriole Antonia Henry on 1 January 2010 (2 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 20/04/09; full list of members (7 pages)
20 April 2009Return made up to 20/04/09; full list of members (7 pages)
16 September 2008Director appointed miss victoria imogen henry (1 page)
16 September 2008Director appointed miss victoria imogen henry (1 page)
16 September 2008Director appointed miss oriole henry (1 page)
16 September 2008Director appointed miss oriole henry (1 page)
16 September 2008Director appointed ms claire jessica arni (1 page)
16 September 2008Director appointed ms claire jessica arni (1 page)
29 July 2008Return made up to 28/07/08; full list of members (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (6 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 April 2008Return made up to 19/03/08; full list of members (6 pages)
7 April 2008Return made up to 19/03/08; full list of members (6 pages)
5 April 2008Location of debenture register (1 page)
5 April 2008Registered office changed on 05/04/2008 from 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
5 April 2008Location of debenture register (1 page)
5 April 2008Location of register of members (1 page)
5 April 2008Registered office changed on 05/04/2008 from 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
5 April 2008Location of register of members (1 page)
24 January 2008Section 394 auditors resignation (1 page)
24 January 2008Section 394 auditors resignation (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Return made up to 19/03/07; full list of members (4 pages)
13 April 2007Return made up to 19/03/07; full list of members (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 19/03/06; full list of members (4 pages)
21 March 2006Return made up to 19/03/06; full list of members (4 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 19/03/05; full list of members (8 pages)
27 April 2005Return made up to 19/03/05; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
9 October 2003Auditor's resignation (1 page)
9 October 2003Auditor's resignation (1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 May 2003£ ic 50000/45381 07/04/03 £ sr 4619@1=4619 (1 page)
3 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2003£ ic 50000/45381 07/04/03 £ sr 4619@1=4619 (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003New secretary appointed (1 page)
4 April 2003Return made up to 19/03/03; full list of members (8 pages)
4 April 2003Return made up to 19/03/03; full list of members (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
29 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Director's particulars changed (2 pages)
26 April 2002Director's particulars changed (2 pages)
25 May 2001Return made up to 19/03/01; full list of members (8 pages)
25 May 2001Return made up to 19/03/01; full list of members (8 pages)
2 March 2001Full accounts made up to 31 December 2000 (8 pages)
2 March 2001Full accounts made up to 31 December 2000 (8 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000£ nc 30200/50000 30/09/99 (1 page)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 30/09/99--------- £ si 19800@19800 (2 pages)
24 March 2000Ad 30/09/99--------- £ si 19800@19800 (2 pages)
24 March 2000£ nc 30200/50000 30/09/99 (1 page)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Registered office changed on 28/07/99 from: 8 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page)
28 July 1999Registered office changed on 28/07/99 from: 8 vulcan court hermitage industrial estate coalville leicestershire LE67 3FW (1 page)
21 July 1999Ad 24/05/99--------- £ si 200@1=200 £ ic 30000/30200 (2 pages)
21 July 1999Ad 24/05/99--------- £ si 200@1=200 £ ic 30000/30200 (2 pages)
21 July 1999£ nc 30000/30200 24/05/99 (1 page)
21 July 1999£ nc 30000/30200 24/05/99 (1 page)
7 April 1999Return made up to 19/03/99; no change of members (4 pages)
7 April 1999Return made up to 19/03/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 19/03/98; no change of members (4 pages)
24 March 1998Return made up to 19/03/98; no change of members (4 pages)
5 June 1997Return made up to 19/03/97; full list of members (6 pages)
5 June 1997Return made up to 19/03/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (7 pages)
15 April 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1996Ad 20/08/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
29 October 1996Ad 20/08/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 March 1996Director resigned (1 page)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 61 fairview avenue wigmore gillingham kent NE8 0QP (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 61 fairview avenue wigmore gillingham kent NE8 0QP (1 page)
19 March 1996Incorporation (18 pages)
19 March 1996Incorporation (18 pages)