Company NameSSD UK Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusLiquidation
Company Number03378281
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameBrian Carnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address114 Cowleigh Road
Malvern
Worcestershire
WR14 1RD
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Secretary NameAndrew Gilbert Olver
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelvey Court
Chelvey Backwell
Bristol
Avon
BS48 4AA
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameAustin Silson Tasker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressMenwith Hill Farm
Sheepcote Lane, Darley
Harrogate
North Yorkshire
HG3 2RW
Director NameMr John Thornton Tasker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable House
Old Road Dunkeswick
Leeds
LS17 9HY
Director NameMr Warwick Kenneth Kendrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2006)
RoleCompany Director
Correspondence Address16 Lilac Close
Burbage
Leicestershire
LE10 2TD
Director NameBernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Richard Louis Phillips
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed15 June 2010(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(20 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(23 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterservefm.com

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.2m at £1Interserve Specialist Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,668,000
Gross Profit£328,000
Net Worth£294,000
Current Liabilities£949,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 October 2005Delivered on: 29 October 2005
Satisfied on: 3 May 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 2000Delivered on: 6 November 2000
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1997Delivered on: 9 October 1997
Satisfied on: 27 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page)
7 December 2020Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020 (2 pages)
7 December 2020Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 033782810007 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 033782810008 (1 page)
1 December 2020All of the property or undertaking has been released from charge 033782810006 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (29 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
15 March 2020Registration of charge 033782810008, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (26 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 033782810007, created on 14 October 2019 (116 pages)
26 September 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 26 September 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 033782810004 in full (1 page)
3 April 2019Satisfaction of charge 033782810005 in full (1 page)
19 March 2019Registration of charge 033782810006, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
2 July 2018Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (22 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
3 May 2018Registration of charge 033782810005, created on 1 May 2018 (91 pages)
3 May 2018Registration of charge 033782810004, created on 1 May 2018 (91 pages)
11 December 2017Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 September 2016Full accounts made up to 31 December 2015 (23 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,170,000
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,170,000
(4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,170,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,170,000
(5 pages)
3 November 2014Appointment of Mr Philip George Clark as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr Philip George Clark as a director on 31 October 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,170,000
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,170,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2013Memorandum and Articles of Association (35 pages)
22 November 2013Memorandum and Articles of Association (35 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
15 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
22 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2,170,000
(4 pages)
21 December 2009Resolutions
  • RES13 ‐ Removal of limit of auth cap 14/12/2009
(1 page)
21 December 2009Resolutions
  • RES13 ‐ Removal of limit of auth cap 14/12/2009
(1 page)
21 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2,170,000
(4 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Bernard William Spencer on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
15 June 2007Return made up to 30/05/07; full list of members (5 pages)
15 June 2007Return made up to 30/05/07; full list of members (5 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Auditor's resignation (1 page)
16 March 2007Auditor's resignation (1 page)
14 March 2007Full accounts made up to 31 December 2005 (13 pages)
14 March 2007Full accounts made up to 31 December 2005 (13 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: enterprise house castle street worcester WR1 3AD (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: enterprise house castle street worcester WR1 3AD (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
29 October 2005Particulars of mortgage/charge (9 pages)
29 October 2005Particulars of mortgage/charge (9 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2005Company name changed maclellan overseas LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed maclellan overseas LIMITED\certificate issued on 05/08/05 (2 pages)
13 June 2005Return made up to 30/05/05; full list of members (2 pages)
13 June 2005Return made up to 30/05/05; full list of members (2 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Company name changed maclellan management services li mited\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed maclellan management services li mited\certificate issued on 07/06/04 (2 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Registered office changed on 24/07/01 from: 14 milbrook road yate bristol BS37 5JW (1 page)
24 July 2001Registered office changed on 24/07/01 from: 14 milbrook road yate bristol BS37 5JW (1 page)
16 July 2001Company name changed jordan engineering (cumbria) lim ited\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed jordan engineering (cumbria) lim ited\certificate issued on 16/07/01 (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 August 2000Return made up to 30/05/00; no change of members (6 pages)
15 August 2000Return made up to 30/05/00; no change of members (6 pages)
26 July 2000Full accounts made up to 26 September 1999 (8 pages)
26 July 2000Full accounts made up to 26 September 1999 (8 pages)
26 July 1999Full accounts made up to 27 September 1998 (8 pages)
26 July 1999Full accounts made up to 27 September 1998 (8 pages)
18 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
(4 pages)
18 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
(4 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
17 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 October 1997Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 May 1997Incorporation (15 pages)
30 May 1997Incorporation (15 pages)