Company NameSitex Group Holdings Limited
Company StatusDissolved
Company Number03339001
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameDmwsl 191 Limited

Business Activity

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

Directors

Secretary NameStephen John Crabb
StatusClosed
Appointed16 January 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleGroup Financial Controller
Correspondence Address4 Abbotswood
Speen
Buckinghamshire
HP27 0SR
Director NameOliver Mark Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Farm Close
Grove
Wantage
Oxon
OX12 7QF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed16 January 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameAnthony William Rieger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Correspondence Address45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Ian Brooker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMashie Niblick Foxbury
Maidstone Road Platt
Sevenoaks
Kent
TN15 8JE
Secretary NameJonathan Evans
NationalityBritish
StatusResigned
Appointed27 June 1997(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 1997)
RoleCompany Director
Correspondence Address7 Maria Terrace
Stepney
London
E1 4NE
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NameMr Merlin John Alty
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameThomas David Jennings
NationalityBritish
StatusResigned
Appointed09 October 1997(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressHinton 48a Murray Road
Northwood
Middlesex
HA6 2YL
Director NameMr Brian Bertram Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronald Close
Beckenham
Kent
BR3 3HX
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1999)
RoleChartered Accountant
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2000)
RoleSecretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Secretary NameMr Gavin Lawrence Van Der Pant
NationalityBritish
StatusResigned
Appointed05 January 2000(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed03 August 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed30 May 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2008)
RoleAccountant
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusResigned
Appointed11 December 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed16 January 2009(11 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 February 2009)
RoleGroup Financial Controller
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 211,126.87
(6 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 211,126.87
(6 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
3 February 2009Appointment terminated director stephen crabb (1 page)
3 February 2009Appointment Terminated Director stephen crabb (1 page)
3 February 2009Director appointed oliver mark cunningham (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
31 January 2009Secretary Appointed Pinsent Masons Secretarial LIMITED Logged Form (2 pages)
30 January 2009Director and secretary appointed stephen john crabb (2 pages)
30 January 2009Appointment Terminated Director and Secretary john jukes (1 page)
30 January 2009Director and secretary appointed stephen john crabb (2 pages)
30 January 2009Appointment terminated director and secretary john jukes (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 July 2008Accounts made up to 30 September 2007 (1 page)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
22 April 2008Return made up to 24/03/08; full list of members (3 pages)
12 March 2008Appointment Terminated Director michael holmes (1 page)
12 March 2008Appointment terminated director michael holmes (1 page)
12 March 2008Director appointed mr john kenneth jukes (2 pages)
12 March 2008Director appointed mr john kenneth jukes (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge middlesex UB8 1NA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge middlesex UB8 1NA (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 August 2007Accounts made up to 30 September 2006 (4 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
18 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
25 October 2005Full accounts made up to 31 March 2005 (11 pages)
7 April 2005Return made up to 24/03/05; full list of members (2 pages)
7 April 2005Return made up to 24/03/05; full list of members (2 pages)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Accounts made up to 31 March 2004 (4 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 24/03/04; full list of members (7 pages)
11 June 2004Return made up to 24/03/04; full list of members (7 pages)
18 January 2004Accounts made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
30 April 2003Return made up to 24/03/03; full list of members (7 pages)
30 April 2003Return made up to 24/03/03; full list of members (7 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (1 page)
29 July 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
1 May 2001Full accounts made up to 31 March 2000 (13 pages)
10 April 2001Return made up to 24/03/01; full list of members (7 pages)
10 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
15 August 2000Ammending 122 (1 page)
15 August 2000Ammending 122 (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000Secretary resigned (1 page)
9 May 2000Return made up to 24/03/00; full list of members (13 pages)
9 May 2000Return made up to 24/03/00; full list of members (13 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
25 January 2000Full group accounts made up to 31 March 1999 (24 pages)
25 January 2000Full group accounts made up to 31 March 1999 (24 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
30 September 1999£ nc 632597/216218 14/09/99 (1 page)
30 September 1999£ nc 632597/216218 14/09/99 (1 page)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
1 September 1999£ ic 627460/211081 20/08/99 £ sr 416379@1=416379 (1 page)
1 September 1999Conve 20/08/99 (1 page)
1 September 1999Conve 20/08/99
  • 122 ‐ £ ic 627460/211081 20/08/99 £ sr 416379@1=416379
(1 page)
31 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 1999£ nc 555150/632597 20/08/99 (2 pages)
31 August 1999£ nc 555150/632597 20/08/99 (2 pages)
31 August 1999Ad 20/08/99--------- £ si [email protected]=52132 £ si [email protected]=25314 £ ic 550014/627460 (2 pages)
31 August 1999Ad 20/08/99--------- £ si [email protected]=52132 £ si [email protected]=25314 £ ic 550014/627460 (2 pages)
31 August 1999Declaration of assistance for shares acquisition (16 pages)
31 August 1999Declaration of assistance for shares acquisition (16 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Declaration of assistance for shares acquisition (16 pages)
26 August 1999Director resigned (1 page)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Director resigned (1 page)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
25 April 1999Return made up to 24/03/99; change of members (9 pages)
25 April 1999Return made up to 24/03/99; change of members (9 pages)
16 February 1999Ad 30/11/98--------- £ si [email protected]=35 £ ic 549979/550014 (2 pages)
16 February 1999Ad 30/11/98--------- £ si [email protected]=35 £ ic 549979/550014 (2 pages)
27 January 1999Full group accounts made up to 31 March 1998 (28 pages)
27 January 1999Full group accounts made up to 31 March 1998 (28 pages)
30 October 1998Ad 06/10/98--------- £ si [email protected]=600 £ ic 549379/549979 (4 pages)
30 October 1998Ad 06/10/98--------- £ si [email protected]=600 £ ic 549379/549979 (4 pages)
27 October 1998Auditor's resignation (2 pages)
27 October 1998Auditor's resignation (2 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Location of register of members (1 page)
24 April 1998Return made up to 24/03/98; full list of members (9 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Return made up to 24/03/98; full list of members (9 pages)
24 April 1998Location of register of members (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
26 March 1998Particulars of mortgage/charge (11 pages)
26 March 1998Particulars of mortgage/charge (11 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 March 1998Ad 10/03/98--------- £ si 416379@1=416379 £ ic 133000/549379 (2 pages)
20 March 1998Nc inc already adjusted 10/03/98 (1 page)
20 March 1998Memorandum and Articles of Association (64 pages)
20 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(70 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(70 pages)
20 March 1998Ad 10/03/98--------- £ si 416379@1=416379 £ ic 133000/549379 (2 pages)
20 March 1998Memorandum and Articles of Association (64 pages)
20 March 1998Nc inc already adjusted 10/03/98 (1 page)
20 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(70 pages)
20 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(70 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (3 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (3 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
7 August 1997Ad 28/07/97--------- £ si [email protected]=85500 £ ic 17000/102500 (2 pages)
7 August 1997Ad 28/07/97--------- £ si [email protected]=85500 £ ic 17000/102500 (2 pages)
7 August 1997Ad 02/07/97--------- £ si [email protected]=30500 £ ic 102500/133000 (2 pages)
7 August 1997Ad 02/07/97--------- £ si [email protected]=30500 £ ic 102500/133000 (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Ad 02/07/97--------- £ si [email protected]=16999 £ ic 1/17000 (2 pages)
20 July 1997£ nc 100/133771 02/07/97 (1 page)
20 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(86 pages)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(88 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Registered office changed on 20/07/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997S-div conve 02/07/97 (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(87 pages)
20 July 1997Director resigned (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(87 pages)
20 July 1997Ad 02/07/97--------- £ si [email protected]=16999 £ ic 1/17000 (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997£ nc 100/133771 02/07/97 (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(88 pages)
20 July 1997Registered office changed on 20/07/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
20 July 1997S-div conve 02/07/97 (1 page)
20 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(86 pages)
18 July 1997Particulars of mortgage/charge (59 pages)
18 July 1997Particulars of mortgage/charge (59 pages)
26 June 1997Company name changed dmwsl 191 LIMITED\certificate issued on 26/06/97 (2 pages)
26 June 1997Company name changed dmwsl 191 LIMITED\certificate issued on 26/06/97 (2 pages)
24 March 1997Incorporation (24 pages)