Company NameMotorsport Dealers International Limited
Company StatusDissolved
Company Number03430458
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameDe Facto 659 Limited

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameRobert Stephen Puttick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressAppledown Beacon Hill Road
Hindhead
Surrey
GU26 6QD
Secretary NameMr David Russell Watkins
NationalityWelsh
StatusResigned
Appointed15 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cowdery Heights
Old Basing
Hampshire
RG24 7AN
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 November 2000)
RoleFund Manager
Correspondence Address14 Ernle Road
Wimbledon Common
London
SW20 0HJ
Director NameMr Ian Christopher Mosley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlewood House
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameAlan Paul Gaynor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address6 Ashampstead Ashwood Place
Ashwood Road
Woking
Surrey
GU22 7JR
Director NameJohn Gardner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Claydons
3 The Close
Ashendon
Buckinghamshire
HP18 0HX
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Secretary NameMr Timothy John Richards
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Christopher Peter Elton
NationalityBritish
StatusResigned
Appointed30 November 2000(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Adrian Leonard Pattern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Broadacre Park
Brough
North Humberside
HU15 1LT
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 14 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed15 December 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(10 years after company formation)
Appointment Duration11 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelombard.co.uk
Telephone01840 165705
Telephone regionCamelford

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

59m at £0.1Dixon Motorcycle Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2001Delivered on: 2 August 2001
Satisfied on: 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: Deed of accession between motorsport dealers international limited, dixon motors PLC and the royal bank of scotland PLC
Secured details: All present and future obligations and liabilities of each obligor to each lender under each designated finance document.
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
28 May 1998Delivered on: 30 May 1998
Satisfied on: 9 January 2001
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)

Classification: Deed of assignment of keyman life policies
Secured details: All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a group company) to the chargee under the terms of the facilities agreement dated 6TH november 1997 and this charge.
Particulars: All the company's right title and interest in and to the policies and all monies including bonuses accrued;- policies being 1). policy no 3625668E with the scottish provident institution on the life of robert stephen puttick for £125,000 2). no 3625704C with scottish provident institution on robert alan weir for £125,000 3). no 3628798D with scottish provident institution on david russell watkins for £250,000 4). no 2979811LY with general accident on robert alan weir for £125,000 5). no 2980902LY with general accident on edward henry morris lemco for £250,000 6). no Y0030/02 with cassidy davis life syndicate on robert alan weir and robert stphen puttick for £500,000 and 6). no X49639598 with standard life on edward henry morris lemco for £250,000. see the mortgage charge document for full details.
Fully Satisfied
6 November 1997Delivered on: 14 November 1997
Satisfied on: 3 January 2001
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Facilities Agreement) ("the Security Trustee")

Classification: Composite guarantee and debenture ("the deed")
Secured details: All monies due or to become due from the company or any other group company as defined to the chargee under this deed as defined therein (the "secured obligations").
Particulars: Property at lynchford road, farnborough, hampshire; clapham high street, london; staines road, bedfont, middlesex; portsmouth, hampshire; oxford road, reading; seven sisters road, london; ruislip road east, greenford, middlesex; russell hill road, purley way, purley, surrey; ford lane, salford, manchester; bristol hill, brislington, bristol; great portland street, london; 336 battersea park road, london; bevois valley road, southampton. (See form M395 and schedules for details of all the property). 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
6 November 1997Delivered on: 14 November 1997
Satisfied on: 3 January 2001
Persons entitled: The Royal Bank of Scotland Plcin Its Capacity as Issuing Bank Under the Facility Agreement

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the guarantee facility (as defined).
Particulars: All right title and interest in all monies standing to the credit of the account number 91250279 at the royal bank of scotland PLC. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
29 December 2015Statement by Directors (3 pages)
29 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2015Statement of capital on 29 December 2015
  • GBP 1.00
(4 pages)
29 December 2015Solvency Statement dated 15/12/15 (3 pages)
29 December 2015Statement by Directors (3 pages)
29 December 2015Statement of capital on 29 December 2015
  • GBP 1.00
(4 pages)
29 December 2015Solvency Statement dated 15/12/15 (3 pages)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,896,980.9
(6 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,896,980.9
(6 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,896,980.9
(6 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,896,980.9
(6 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,896,980.9
(6 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,896,980.9
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,896,980.9
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,896,980.9
(6 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
30 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Termination of appointment of Alexander Baldock as a director (1 page)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
10 September 2009Return made up to 08/09/09; full list of members (4 pages)
10 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
25 September 2008Return made up to 08/09/08; full list of members (4 pages)
27 August 2008Director appointed mr alexander david baldock (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 October 2007Return made up to 08/09/05; full list of members; amend (7 pages)
4 October 2007Return made up to 08/09/05; full list of members; amend (7 pages)
4 October 2007Return made up to 08/09/06; full list of members; amend (6 pages)
4 October 2007Return made up to 08/09/04; full list of members; amend (6 pages)
4 October 2007Return made up to 08/09/04; full list of members; amend (6 pages)
4 October 2007Return made up to 08/09/06; full list of members; amend (6 pages)
26 September 2007Return made up to 08/09/07; full list of members (6 pages)
26 September 2007Return made up to 08/09/07; full list of members (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (15 pages)
9 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
4 October 2006Return made up to 08/09/06; full list of members (6 pages)
4 October 2006Return made up to 08/09/06; full list of members (6 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (16 pages)
5 July 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Registered office changed on 30/03/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Return made up to 08/09/05; full list of members (7 pages)
7 October 2005Return made up to 08/09/05; full list of members (7 pages)
7 October 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Return made up to 08/09/02; full list of members (10 pages)
12 September 2002Return made up to 08/09/02; full list of members (10 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
5 October 2001Return made up to 08/09/01; full list of members (9 pages)
5 October 2001Return made up to 08/09/01; full list of members (9 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
2 August 2001Particulars of mortgage/charge (12 pages)
2 August 2001Particulars of mortgage/charge (12 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 April 2001Full group accounts made up to 30 September 2000 (24 pages)
11 April 2001Full group accounts made up to 30 September 2000 (24 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Ad 30/11/00--------- £ si [email protected]=2565255 £ ic 34484/2599739 (2 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 January 2001Ad 30/11/00--------- £ si [email protected]=3300000 £ ic 2599739/5899739 (2 pages)
5 January 2001Ad 30/11/00--------- £ si [email protected]=3300000 £ ic 2599739/5899739 (2 pages)
5 January 2001Nc inc already adjusted 30/11/00 (1 page)
5 January 2001Ad 30/11/00--------- £ si [email protected]=2565255 £ ic 34484/2599739 (2 pages)
5 January 2001Nc inc already adjusted 30/11/00 (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000New secretary appointed;new director appointed (3 pages)
27 December 2000Registered office changed on 27/12/00 from: 149-151 lynchford road farnborough hampshire GU14 6HG (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 149-151 lynchford road farnborough hampshire GU14 6HG (1 page)
27 December 2000New secretary appointed;new director appointed (3 pages)
14 November 2000Full group accounts made up to 30 September 1999 (33 pages)
14 November 2000Full group accounts made up to 30 September 1999 (33 pages)
10 October 2000Return made up to 08/09/00; full list of members (10 pages)
10 October 2000Return made up to 08/09/00; full list of members (10 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
17 July 2000Return made up to 08/09/99; full list of members (10 pages)
17 July 2000Return made up to 08/09/99; full list of members (10 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
16 March 1999Full group accounts made up to 30 September 1998 (30 pages)
16 March 1999Full group accounts made up to 30 September 1998 (30 pages)
4 December 1998Return made up to 08/09/98; full list of members (7 pages)
4 December 1998Return made up to 08/09/98; full list of members (7 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
3 November 1998New director appointed (2 pages)
3 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
3 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
30 May 1998Particulars of mortgage/charge (11 pages)
30 May 1998Particulars of mortgage/charge (11 pages)
23 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 January 1998£ nc 34485/36300 05/11/97 (1 page)
23 January 1998Ad 06/11/97--------- £ si [email protected]=25863 £ ic 5862/31725 (2 pages)
23 January 1998New director appointed (3 pages)
23 January 1998Ad 06/11/97--------- £ si [email protected]=25863 £ ic 5862/31725 (2 pages)
23 January 1998New director appointed (3 pages)
23 January 1998£ nc 34485/36300 05/11/97 (1 page)
23 January 1998Nc inc already adjusted 04/11/97 (1 page)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
23 January 1998Nc inc already adjusted 04/11/97 (1 page)
9 December 1997Ad 04/11/97--------- £ si [email protected]=5628 £ ic 234/5862 (2 pages)
9 December 1997Ad 04/11/97--------- £ si [email protected]=5628 £ ic 234/5862 (2 pages)
25 November 1997£ nc 1000/34485 04/11/97 (2 pages)
25 November 1997£ nc 1000/34485 04/11/97 (2 pages)
14 November 1997Particulars of mortgage/charge (19 pages)
14 November 1997Particulars of mortgage/charge (7 pages)
14 November 1997Particulars of mortgage/charge (7 pages)
14 November 1997Particulars of mortgage/charge (19 pages)
24 October 1997Director resigned (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1997S-div 15/10/97 (1 page)
24 October 1997Memorandum and Articles of Association (7 pages)
24 October 1997Registered office changed on 24/10/97 from: 10 snow hill london EC1A 2AL (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1997Ad 15/10/97--------- £ si [email protected]=232 £ ic 2/234 (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Memorandum and Articles of Association (7 pages)
24 October 1997S-div 15/10/97 (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 10 snow hill london EC1A 2AL (1 page)
24 October 1997Ad 15/10/97--------- £ si [email protected]=232 £ ic 2/234 (2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1997Company name changed de facto 659 LIMITED\certificate issued on 17/10/97 (5 pages)
17 October 1997Company name changed de facto 659 LIMITED\certificate issued on 17/10/97 (5 pages)
8 September 1997Incorporation (19 pages)
8 September 1997Incorporation (19 pages)