Company NameJack Morton Europe Limited
Company StatusDissolved
Company Number03386922
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameCaribiner Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed22 March 2006(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameKevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameMr Michael Vernon Lockett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbank 9 Ellerdale Road
Hampstead
London
NW3 6BA
Director NameMr John Michael Jureller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Director NameRaymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Abbey Lodge
Park Road
London
NW8 7RL
Secretary NameHarold Schwartz
NationalityAmerican
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleGeneral Counsel & Sen Vice Pre
Correspondence Address23 West 73rd Street
Apartment 706-A
New York
Ny
10023
Director NameSimon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address17 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameRichard Cuthbertson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1999)
RoleCreative Director
Correspondence Address10 Woodstock Road
London
W4 1UE
Director NameMs Lois Alyson Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Gardens
London
NW8 9AT
Director NameMohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(7 months, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16-18 Acton Park Industrial Esta
The Vale
London
W3 7QE
Director NameMr Mark Wallace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmans Cottage Fingest Road
Frieth
Henley On Thames
Oxfordshire
RG9 6PU
Director NameMr Peter Devonald Berners-Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2002)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Secretary NameMohamed Arif Hamid
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mackenzie Road
Birmingham
West Midlands
B11 4EP
Director NameWilliam Morton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2016)
RoleMgr
Country of ResidenceUnited States
Correspondence Address12 Woodside Road
Deer Park
Greenwich
Ct
06830
Director NameJoseph McCall
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 January 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address42 Glezen Lane
Wayland
Massachusetts
01778
Director NameMr Steven David Berns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2004)
RoleFinance
Country of ResidenceUnited States
Correspondence Address37 Thackeray Drive
Short Hills
Nj 07078
United States
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Secretary NameNicholas Joseph Camera
NationalityAmerican
StatusResigned
Appointed20 April 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameMr Azim Bahadurali Sunderji
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(20 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Acton Park Industrial Esta
The Vale
London
W3 7QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed11 June 1997(1 day after company formation)
Appointment Duration1 year (resigned 25 June 1998)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed11 June 1997(1 day after company formation)
Appointment Duration1 day (resigned 12 June 1997)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitejackmorton.co.uk
Telephone020 87352000
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Jack Morton Worldwide, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£17,532,000
Cash£9,298,000
Current Liabilities£3,635,000

Accounts

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

Charges

5 November 1997Delivered on: 21 November 1997
Satisfied on: 9 May 2000
Persons entitled: The Chase Manhattan Bank(The "Adminstrative Agent")

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or any other loan document.
Particulars: All shares in the company together with any dividend or interest payable in relation thereto and all rights moneys or property accruing by way way of redemption exchange or bonus. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
2 April 2020Liquidators' statement of receipts and payments to 24 January 2020 (6 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
20 February 2019Registered office address changed from 16-18 Acton Park Industrial Esta the Vale London W3 7QE to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages)
19 February 2019Declaration of solvency (5 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
(1 page)
19 February 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Statement of capital on 23 January 2019
  • GBP 1
(3 pages)
23 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/01/2019
(1 page)
23 January 2019Solvency Statement dated 22/01/19 (2 pages)
23 January 2019Statement by Directors (2 pages)
15 January 2019Termination of appointment of Joseph Mccall as a director on 10 January 2019 (1 page)
15 January 2019Appointment of Mr Andrew Cooper Page as a director on 10 January 2019 (2 pages)
15 January 2019Termination of appointment of Azim Bahadurali Sunderji as a director on 10 January 2019 (1 page)
15 January 2019Appointment of Derek John Coleman as a director on 10 January 2019 (2 pages)
3 January 2019Notification of Ipg Holdings (Uk) Limited as a person with significant control on 21 December 2018 (2 pages)
3 January 2019Cessation of Interpublic Limited as a person with significant control on 21 December 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (16 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 February 2018Termination of appointment of William Morton as a director on 31 May 2016 (1 page)
1 February 2018Appointment of Mr Azim Bahadurali Sunderji as a director on 30 January 2018 (2 pages)
10 January 2018Termination of appointment of Mohamed Arif Hamid as a director on 31 December 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
16 August 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,000,001
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,000,001
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000,001
(6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000,001
(6 pages)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,000,001
(6 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,000,001
(6 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
29 August 2013Full accounts made up to 31 December 2012 (113 pages)
29 August 2013Full accounts made up to 31 December 2012 (113 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page)
3 April 2012Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page)
3 April 2012Termination of appointment of Nicholas Joseph Camera as a director on 1 April 2012 (1 page)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
19 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Mohamed Arif Hamid on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 May 2009Appointment terminated secretary mohamed hamid (1 page)
18 May 2009Appointment terminated secretary mohamed hamid (1 page)
20 January 2009Appointment terminated director lois jacobs (1 page)
20 January 2009Appointment terminated director lois jacobs (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Return made up to 10/06/08; full list of members (5 pages)
24 June 2008Return made up to 10/06/08; full list of members (5 pages)
7 February 2008Full accounts made up to 31 December 2006 (12 pages)
7 February 2008Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Return made up to 10/06/07; full list of members (3 pages)
31 July 2007Return made up to 10/06/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Location of register of members (1 page)
11 March 2007Full accounts made up to 31 December 2005 (12 pages)
11 March 2007Full accounts made up to 31 December 2005 (12 pages)
27 June 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
27 June 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
27 June 2006Return made up to 10/06/06; full list of members (9 pages)
27 June 2006Return made up to 10/06/06; full list of members (9 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(9 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(9 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Return made up to 10/06/05; full list of members (9 pages)
22 June 2005Return made up to 10/06/05; full list of members (9 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
2 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
20 June 2003Return made up to 10/06/03; full list of members (9 pages)
20 June 2003Return made up to 10/06/03; full list of members (9 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 July 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
24 July 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
25 June 2002Return made up to 10/06/02; full list of members (10 pages)
25 June 2002Return made up to 10/06/02; full list of members (10 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Full accounts made up to 19 April 2000 (14 pages)
4 September 2001Full accounts made up to 19 April 2000 (14 pages)
26 July 2001Return made up to 10/06/01; full list of members (8 pages)
26 July 2001Return made up to 10/06/01; full list of members (8 pages)
6 April 2001Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page)
6 April 2001Accounting reference date shortened from 19/04/01 to 31/12/00 (1 page)
20 February 2001Delivery ext'd 3 mth 19/04/00 (1 page)
20 February 2001Delivery ext'd 3 mth 19/04/00 (1 page)
1 November 2000Full accounts made up to 30 September 1999 (12 pages)
1 November 2000Full accounts made up to 30 September 1999 (12 pages)
10 October 2000Company name changed caribiner europe LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed caribiner europe LIMITED\certificate issued on 11/10/00 (2 pages)
8 September 2000Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page)
8 September 2000Accounting reference date shortened from 30/09/00 to 19/04/00 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
8 June 2000Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001 (2 pages)
8 June 2000Nc inc already adjusted 18/04/00 (1 page)
8 June 2000Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001 (2 pages)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Nc inc already adjusted 18/04/00 (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 July 1999Registered office changed on 02/07/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page)
2 July 1999Location of register of members (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Return made up to 10/06/99; full list of members (17 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Location of register of members (1 page)
2 July 1999Return made up to 10/06/99; full list of members (17 pages)
2 July 1999Registered office changed on 02/07/99 from: beckett house 1 lambeth palace road london SE1 7EU (1 page)
2 July 1999Secretary's particulars changed (1 page)
2 July 1999Secretary's particulars changed (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
8 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1998Statement of affairs (6 pages)
30 June 1998Ad 30/09/97--------- £ si 1500000@1=1500000 £ ic 3500001/5000001 (2 pages)
30 June 1998Statement of affairs (6 pages)
30 June 1998Ad 30/09/97--------- £ si 1500000@1=1500000 £ ic 3500001/5000001 (2 pages)
16 April 1998Ad 30/09/97--------- £ si 3500000@1=3500000 £ ic 1/3500001 (2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 April 1998Nc inc already adjusted 30/09/97 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 April 1998Nc inc already adjusted 30/09/97 (1 page)
16 April 1998Nc inc already adjusted 30/09/97 (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 April 1998Nc inc already adjusted 30/09/97 (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Ad 30/09/97--------- £ si 3500000@1=3500000 £ ic 1/3500001 (2 pages)
8 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
8 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
21 November 1997Particulars of mortgage/charge (13 pages)
21 November 1997Particulars of mortgage/charge (13 pages)
7 November 1997Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester M2 4JU (1 page)
7 November 1997Registered office changed on 07/11/97 from: steam packet house 76 cross street manchester M2 4JU (1 page)
29 June 1997Registered office changed on 29/06/97 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: wacks caller solicitors steam packet house 76 cross street manchester M2 4JU (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (10 pages)
10 June 1997Incorporation (10 pages)