Company NameWarth International Holdings Limited
Company StatusDissolved
Company Number03341340
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTrushelfco (No.2230) Limited

Business Activity

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

Directors

Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameDavid Peter Bromell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2005)
RoleTechnical Director
Correspondence Address32 Kitsmead
Copthorne
Crawley
West Sussex
RH10 3PW
Director NameStuart Edwin Stanton Wilkie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration9 years (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressLittle Orchard Pit Lane
Edenbridge
Kent
TN8 6BD
Secretary NameDavid Peter Bromell
NationalityBritish
StatusResigned
Appointed30 April 1997(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2005)
RoleTechnical Director
Correspondence Address32 Kitsmead
Copthorne
Crawley
West Sussex
RH10 3PW
Director NameAndrew John Macfarlane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2003)
RoleConsultant Chairman
Country of ResidenceEngland
Correspondence AddressGatehouse
Ranters Lane
Kilndown
Kent
TN17 1HL
Director NameMartin Lee Rapp
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address16572 Willow Glen Drive
Grover
Missouri
Mo 63040
Secretary NameStuart Edwin Stanton Wilkie
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressLittle Orchard Pit Lane
Edenbridge
Kent
TN8 6BD
Director NameMr David John Burndred
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameMr Simon Tony Brake
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGabriels Farmhouse
Mill Hill
Edenbridge
Kent
TN8 5DQ
Secretary NameMr David John Burndred
NationalityBritish
StatusResigned
Appointed13 July 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameMonika Arntz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressMozartstrasse 5
Kuterhacking
Bavaria 82008
Germany
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2009)
RoleSolicitor
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(11 years after company formation)
Appointment Duration7 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed14 April 2008(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Gary McRae
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David Charles Lockwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(17 years after company formation)
Appointment DurationResigned same day (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(18 years, 7 months after company formation)
Appointment Duration7 months (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(19 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

130k at £1Laird PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 May 1997Delivered on: 7 May 1997
Satisfied on: 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Anthony James Quinlan as a director on 28 February 2019 (1 page)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
13 August 2018Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages)
24 July 2018Solvency Statement dated 19/07/18 (1 page)
24 July 2018Statement by Directors (1 page)
24 July 2018Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve and cancellation of the share premium 19/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1
(3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 130,000
(4 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 130,000
(4 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 130,000
(4 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 130,000
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 April 2014Appointment of Mr David Charles Lockwood as a director (2 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 130,000
(4 pages)
4 April 2014Appointment of Mr David Charles Lockwood as a director (2 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 130,000
(4 pages)
4 April 2014Termination of appointment of David Lockwood as a director (1 page)
4 April 2014Termination of appointment of David Lockwood as a director (1 page)
2 September 2013Termination of appointment of Gary Mcrae as a director (1 page)
2 September 2013Termination of appointment of Gary Mcrae as a director (1 page)
8 August 2013Appointment of Miss Anne Marion Downie as a director (2 pages)
8 August 2013Appointment of Miss Anne Marion Downie as a director (2 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 March 2012Registered office address changed from C/O the Laird Group Plc 100 Pall Mall London SW1Y 5NQ on 29 March 2012 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from C/O the Laird Group Plc 100 Pall Mall London SW1Y 5NQ on 29 March 2012 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Gary Mcrae on 10 June 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 May 2009Director appointed mr gary mcrae (2 pages)
20 May 2009Director appointed mr gary mcrae (2 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
31 March 2009Appointment terminated director dominic hudson (1 page)
31 March 2009Appointment terminated director dominic hudson (1 page)
5 January 2009Full accounts made up to 31 December 2007 (15 pages)
5 January 2009Full accounts made up to 31 December 2007 (15 pages)
21 November 2008Director appointed jonathan charles silver logged form (2 pages)
21 November 2008Director appointed jonathan charles silver logged form (2 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2008Secretary appointed anne marion downie (1 page)
22 April 2008Appointment terminated director monika arntz (1 page)
22 April 2008Appointment terminated director martin rapp (1 page)
22 April 2008Appointment terminated director monika arntz (1 page)
22 April 2008Secretary appointed anne marion downie (1 page)
22 April 2008Appointment terminated director martin rapp (1 page)
22 April 2008Appointment terminated director and secretary david burndred (1 page)
22 April 2008Appointment terminated director and secretary david burndred (1 page)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 January 2008Director's particulars changed (2 pages)
22 January 2008Director's particulars changed (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Registered office changed on 22/06/07 from: birches industrial estate east grinstead sussex RH19 1XH (1 page)
22 June 2007Registered office changed on 22/06/07 from: birches industrial estate east grinstead sussex RH19 1XH (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
2 January 2007Full accounts made up to 31 December 2005 (14 pages)
2 January 2007Full accounts made up to 31 December 2005 (14 pages)
25 July 2006Full accounts made up to 31 December 2004 (14 pages)
25 July 2006Full accounts made up to 31 December 2004 (14 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
26 April 2006Return made up to 27/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2003 (16 pages)
9 November 2005Full accounts made up to 31 December 2003 (16 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
10 May 2005Return made up to 27/03/05; full list of members (7 pages)
10 May 2005Return made up to 27/03/05; full list of members (7 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 September 2004Return made up to 27/03/04; full list of members (9 pages)
7 September 2004Return made up to 27/03/04; full list of members (9 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004£ sr 14286@1 23/07/01 (1 page)
6 February 2004£ sr [email protected] 23/07/01 (1 page)
6 February 2004Amending 169 dated 18/05/1999 (3 pages)
6 February 2004£ sr 14286@1 23/07/01 (1 page)
6 February 2004£ sr [email protected] 23/07/01 (1 page)
6 February 2004Amending 169 dated 18/05/1999 (3 pages)
27 January 2004£ sr 3700@1 04/06/01 (1 page)
27 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2004Amending 169 cor date 18/05/99 (1 page)
27 January 2004Amending 169 cor date 18/05/99 (1 page)
27 January 2004£ sr 3700@1 04/06/01 (1 page)
20 January 2004Auditor's resignation (1 page)
20 January 2004£ sr 406286@1 23/07/01 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Memorandum and Articles of Association (21 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004Director resigned (1 page)
20 January 2004£ sr 406286@1 23/07/01 (1 page)
20 January 2004Memorandum and Articles of Association (21 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2004Conso 17/12/03 (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Conso 17/12/03 (1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
11 January 2004Director resigned (1 page)
18 December 2003Amended group of companies' accounts made up to 31 December 2002 (27 pages)
18 December 2003Amended group of companies' accounts made up to 31 December 2002 (27 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
22 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2003£ ic 185714/130000 28/08/03 £ sr 55714@1=55714 (1 page)
10 September 2003£ ic 185714/130000 28/08/03 £ sr 55714@1=55714 (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed;director's particulars changed (1 page)
24 July 2003Return made up to 27/03/03; full list of members (8 pages)
24 July 2003Return made up to 27/03/03; full list of members (8 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Ad 28/11/02--------- £ si 1250@1=1250 £ ic 184464/185714 (2 pages)
17 June 2003Ad 28/11/02--------- £ si 1250@1=1250 £ ic 184464/185714 (2 pages)
29 May 2003Ad 28/11/02--------- £ si 6157@1=6157 £ ic 178307/184464 (2 pages)
29 May 2003Ad 28/11/02--------- £ si 6157@1=6157 £ ic 178307/184464 (2 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
28 May 2002Return made up to 27/03/02; full list of members (10 pages)
28 May 2002Return made up to 27/03/02; full list of members (10 pages)
12 October 2001Amended group of companies' accounts made up to 31 December 2000 (21 pages)
12 October 2001Amended group of companies' accounts made up to 31 December 2000 (21 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
8 May 2001£ sr [email protected] 19/02/01 (1 page)
8 May 2001£ sr [email protected] 19/02/01 (1 page)
2 April 2001Return made up to 27/03/01; full list of members (10 pages)
2 April 2001Return made up to 27/03/01; full list of members (10 pages)
8 November 2000Ad 01/10/00--------- £ si 3700@1=3700 £ ic 682591/686291 (2 pages)
8 November 2000Ad 01/10/00--------- £ si 3700@1=3700 £ ic 682591/686291 (2 pages)
20 June 2000Return made up to 27/03/00; full list of members (10 pages)
20 June 2000Return made up to 27/03/00; full list of members (10 pages)
5 June 2000Location of register of members (1 page)
5 June 2000Location of register of members (1 page)
2 June 2000Amend. 882 rpl 882 filed 29/1/00 (2 pages)
2 June 2000Amend. 882 rpl 882 filed 29/1/00 (2 pages)
26 May 2000Full group accounts made up to 31 December 1999 (21 pages)
26 May 2000Full group accounts made up to 31 December 1999 (21 pages)
4 February 2000Ad 06/08/99--------- £ si 11150@1=11150 £ ic 675141/686291 (2 pages)
4 February 2000Ad 06/08/99--------- £ si 11150@1=11150 £ ic 675141/686291 (2 pages)
14 September 1999Full group accounts made up to 31 December 1998 (21 pages)
14 September 1999Full group accounts made up to 31 December 1998 (21 pages)
26 July 1999Return made up to 27/03/99; full list of members (12 pages)
26 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 July 1999Return made up to 27/03/99; full list of members (12 pages)
21 July 1999£ ic 1180000/1165143 08/04/99 £ sr 14857@1=14857 (2 pages)
21 July 1999£ ic 1180000/1165143 08/04/99 £ sr 14857@1=14857 (2 pages)
17 August 1998Location of register of members (1 page)
17 August 1998Location of register of directors' interests (1 page)
17 August 1998Location of register of directors' interests (1 page)
17 August 1998Location of register of members (1 page)
4 August 1998Return made up to 27/03/98; full list of members (11 pages)
4 August 1998Return made up to 27/03/98; full list of members (11 pages)
21 May 1998Full group accounts made up to 31 December 1997 (21 pages)
21 May 1998Full group accounts made up to 31 December 1997 (21 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 May 1997Auditor's resignation (1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 May 1997Auditor's resignation (1 page)
21 May 1997£ nc 100/690000 30/04/97 (1 page)
21 May 1997Ad 30/04/97-01/05/97 £ si 199998@1=199998 £ si [email protected]=490000 £ ic 2/690000 (4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1997£ nc 100/690000 30/04/97 (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 May 1997Ad 30/04/97-01/05/97 £ si 199998@1=199998 £ si [email protected]=490000 £ ic 2/690000 (4 pages)
14 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 May 1997Particulars of mortgage/charge (7 pages)
7 May 1997Particulars of mortgage/charge (7 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 35 basinghall street london EC2V 5DB (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 35 basinghall street london EC2V 5DB (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
30 April 1997Company name changed trushelfco (no.2230) LIMITED\certificate issued on 30/04/97 (2 pages)
30 April 1997Company name changed trushelfco (no.2230) LIMITED\certificate issued on 30/04/97 (2 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)