Company NameBates Investment Services Limited
Company StatusDissolved
Company Number03434648
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 6 months ago)
Dissolution Date5 May 2021 (2 years, 10 months ago)
Previous NameBates Investment Services Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard James Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(10 years after company formation)
Appointment Duration13 years, 7 months (closed 05 May 2021)
RoleCompany Director
Correspondence AddressFlat 130 Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMr Bryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(11 years, 6 months after company formation)
Appointment Duration12 years (closed 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House 2 Putney Park Avenue
London
SW15 5QN
Director NameMr Paul Graham Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Director NameMrs Helen Louise Peace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGlen Esk House Street Lane
West Morton
Keighley
BD20 5UP
Secretary NameMr Thomas Henry Bates
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Clarendon Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameHelen Louise Bates
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2003)
RoleFinancial Adviser
Correspondence AddressGlen Esk House Street Lane
West Morton
Keighley
BD20 5UP
Director NameJonathan Patrick Robert Gains
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleCommercial Director
Correspondence Address8 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DT
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Secretary NameMr Clive Morris Saffer
NationalityBritish
StatusResigned
Appointed29 September 2003(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameMr Glyn Clarke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2009)
RoleHead Of Advice
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House Heath Lane
Boundary
Swadlincote
Derbyshire
DE11 7AZ
Director NameMr Andrew Charles Firth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwell House
Whitley Hill
Henley In Arden
West Midlands
B95 5DL
Director NameMr Peter Brian Coleman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Old Sneed Avenue
Stoke Bishop
Bristol
BS9 1SE
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2012)
RoleDierctor
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWing D Bourne Place House Nizels Lane
Hildenborough
Tonbridge
Kent
TN11 8NZ
Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Road
Disley
Cheshire
SK12 2NA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2007
Turnover£70,748,633
Gross Profit£3,792,677
Net Worth£2,237,331
Cash£1,311,929
Current Liabilities£5,469,000

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 May 2021Final Gazette dissolved following liquidation (1 page)
5 February 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
25 January 2021Liquidators' statement of receipts and payments to 21 December 2020 (5 pages)
7 September 2020Liquidators' statement of receipts and payments to 21 June 2020 (15 pages)
8 July 2020Liquidators' statement of receipts and payments to 21 June 2020 (5 pages)
30 January 2020Liquidators' statement of receipts and payments to 21 December 2019 (6 pages)
17 July 2019Liquidators' statement of receipts and payments to 21 June 2019 (5 pages)
13 March 2019Liquidators' statement of receipts and payments to 21 December 2018 (5 pages)
5 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (20 pages)
28 July 2018Liquidators' statement of receipts and payments to 21 June 2018 (5 pages)
22 January 2018Liquidators' statement of receipts and payments to 21 December 2017 (5 pages)
5 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (18 pages)
5 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (18 pages)
26 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
26 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
26 May 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Removal of liquidator by court order (11 pages)
26 May 2017Removal of liquidator by court order (11 pages)
26 May 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
19 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
5 August 2016Liquidators statement of receipts and payments to 21 June 2016 (5 pages)
5 August 2016Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
22 January 2016Liquidators statement of receipts and payments to 21 December 2015 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
28 August 2015Liquidators statement of receipts and payments to 21 June 2015 (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 21 June 2015 (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 21 June 2015 (18 pages)
15 July 2015Liquidators statement of receipts and payments to 21 June 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 21 December 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 21 December 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 21 December 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 21 June 2014 (16 pages)
2 September 2014Liquidators statement of receipts and payments to 21 June 2014 (16 pages)
2 September 2014Liquidators' statement of receipts and payments to 21 June 2014 (16 pages)
22 July 2014Liquidators statement of receipts and payments to 21 June 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 21 December 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (18 pages)
19 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (18 pages)
19 August 2013Liquidators statement of receipts and payments to 21 June 2013 (18 pages)
26 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2013Liquidators statement of receipts and payments to 21 June 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (5 pages)
3 July 2013Appointment of a voluntary liquidator (2 pages)
3 July 2013Appointment of a voluntary liquidator (2 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
30 October 2012Termination of appointment of Frank Gorrie as a director (2 pages)
30 October 2012Termination of appointment of Frank Gorrie as a director (2 pages)
8 October 2012Termination of appointment of Mark Lund as a director (2 pages)
8 October 2012Termination of appointment of Mark Lund as a director (2 pages)
28 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (16 pages)
28 August 2012Liquidators statement of receipts and payments to 21 June 2012 (16 pages)
28 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (16 pages)
19 July 2012Liquidators statement of receipts and payments to 21 June 2012 (6 pages)
19 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (6 pages)
19 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (6 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 June 2011 (14 pages)
26 August 2011Liquidators statement of receipts and payments to 21 June 2011 (14 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 June 2011 (14 pages)
22 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
20 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
25 January 2010Administrator's progress report to 21 December 2009 (15 pages)
25 January 2010Administrator's progress report to 21 December 2009 (15 pages)
25 August 2009Result of meeting of creditors (2 pages)
25 August 2009Result of meeting of creditors (2 pages)
19 August 2009Statement of administrator's proposal (30 pages)
19 August 2009Statement of administrator's proposal (30 pages)
5 August 2009Statement of affairs with form 2.14B (20 pages)
5 August 2009Statement of affairs with form 2.14B (20 pages)
4 August 2009Appointment terminated director andrew firth (1 page)
4 August 2009Appointment terminated director andrew firth (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
1 July 2009Appointment of an administrator (1 page)
1 July 2009Appointment of an administrator (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
9 May 2009Director appointed frank gorrie (1 page)
9 May 2009Director appointed frank gorrie (1 page)
9 May 2009Director appointed alan easter (1 page)
9 May 2009Director appointed alan easter (1 page)
28 April 2009Director appointed bryan levine (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
28 April 2009Appointment terminate, director and secretary glyn clarke logged form (1 page)
28 April 2009Appointment terminate, director and secretary glyn clarke logged form (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
28 April 2009Director appointed bryan levine (1 page)
18 March 2009Appointment terminated director glyn clarke (1 page)
18 March 2009Appointment terminated director glyn clarke (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
19 November 2008Director appointed nigel ward (2 pages)
19 November 2008Director appointed nigel ward (2 pages)
19 November 2008Director appointed mark lund (2 pages)
19 November 2008Director appointed mark lund (2 pages)
12 November 2008Return made up to 11/10/08; full list of members (5 pages)
12 November 2008Return made up to 11/10/08; full list of members (5 pages)
1 November 2008Ad 19/02/08\gbp si [email protected]=30000\gbp ic 13390000/13420000\ (2 pages)
1 November 2008Ad 19/02/08\gbp si [email protected]=30000\gbp ic 13390000/13420000\ (2 pages)
1 August 2008Full accounts made up to 30 September 2007 (26 pages)
1 August 2008Full accounts made up to 30 September 2007 (26 pages)
4 July 2008Appointment terminated director peter coleman (1 page)
4 July 2008Appointment terminated director peter coleman (1 page)
17 June 2008Director appointed peter coleman (2 pages)
17 June 2008Director appointed peter coleman (2 pages)
30 May 2008Ad 28/03/08\gbp si [email protected]=40000\gbp ic 13350000/13390000\ (2 pages)
30 May 2008Ad 28/03/08\gbp si [email protected]=40000\gbp ic 13350000/13390000\ (2 pages)
11 April 2008Return made up to 11/10/07; full list of members; amend (7 pages)
11 April 2008Return made up to 11/10/07; full list of members; amend (7 pages)
29 February 2008Capitals not rolled up (2 pages)
29 February 2008Capitals not rolled up (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (3 pages)
12 October 2007Return made up to 11/10/07; full list of members (5 pages)
12 October 2007Return made up to 11/10/07; full list of members (5 pages)
17 September 2007Ad 20/08/07--------- £ si [email protected]= 200000 £ ic 13000000/13200000 (2 pages)
17 September 2007Ad 20/08/07--------- £ si [email protected]= 200000 £ ic 13000000/13200000 (2 pages)
10 August 2007Full accounts made up to 30 September 2006 (24 pages)
10 August 2007Full accounts made up to 30 September 2006 (24 pages)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
24 October 2006Return made up to 16/09/06; full list of members (7 pages)
24 October 2006Return made up to 16/09/06; full list of members (7 pages)
20 July 2006£ nc 500000/20500000 03/07/06 (1 page)
20 July 2006Ad 03/07/06--------- £ si [email protected]= 12500000 £ ic 500000/13000000 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Ad 03/07/06--------- £ si [email protected]= 12500000 £ ic 500000/13000000 (2 pages)
20 July 2006£ nc 500000/20500000 03/07/06 (1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
28 March 2006Full accounts made up to 30 September 2005 (21 pages)
28 March 2006Full accounts made up to 30 September 2005 (21 pages)
16 February 2006Ad 19/12/05--------- £ si [email protected]= 200000 £ ic 300000/500000 (2 pages)
16 February 2006Ad 19/12/05--------- £ si [email protected]= 200000 £ ic 300000/500000 (2 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2005Ad 30/09/05--------- £ si [email protected]= 200000 £ ic 100000/300000 (2 pages)
11 November 2005Ad 30/09/05--------- £ si [email protected]= 200000 £ ic 100000/300000 (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Registered office changed on 29/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
29 September 2005Registered office changed on 29/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
19 September 2005Return made up to 16/09/05; full list of members (7 pages)
19 September 2005Return made up to 16/09/05; full list of members (7 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Full accounts made up to 30 September 2004 (20 pages)
15 June 2005Full accounts made up to 30 September 2004 (20 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
30 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
23 June 2004Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2004Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
3 April 2004Ad 29/03/04--------- £ si [email protected]=47500 £ ic 50000/97500 (2 pages)
3 April 2004Nc inc already adjusted 29/03/04 (1 page)
3 April 2004Ad 29/03/04--------- £ si [email protected]=47500 £ ic 50000/97500 (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
20 January 2004Sec 392 (2 pages)
20 January 2004Sec 392 (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
13 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: upper bank house steoneythorpe lane horsforth leeds west yorkshire LS18 (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: upper bank house steoneythorpe lane horsforth leeds west yorkshire LS18 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2003Application for reregistration from PLC to private (1 page)
19 June 2003Re-registration of Memorandum and Articles (46 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Re-registration of Memorandum and Articles (46 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Application for reregistration from PLC to private (1 page)
19 June 2003S-div 06/06/03 (1 page)
19 June 2003S-div 06/06/03 (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 16/09/02; full list of members (8 pages)
14 November 2002Return made up to 16/09/02; full list of members (8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 December 2001 (16 pages)
5 May 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2001Return made up to 16/09/01; full list of members (7 pages)
16 October 2001Return made up to 16/09/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Return made up to 16/09/00; full list of members (6 pages)
10 December 2000Return made up to 16/09/00; full list of members (6 pages)
14 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 April 2000Full accounts made up to 30 September 1999 (8 pages)
3 April 2000Full accounts made up to 30 September 1999 (8 pages)
29 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Amended full accounts made up to 30 September 1998 (1 page)
17 April 1999Amended full accounts made up to 30 September 1998 (1 page)
15 April 1999Full accounts made up to 30 September 1998 (8 pages)
15 April 1999Full accounts made up to 30 September 1998 (8 pages)
1 October 1998Return made up to 16/09/98; full list of members (6 pages)
1 October 1998Return made up to 16/09/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: capital house 151 otley old road leeds west yorkshire LS16 6HN (1 page)
7 July 1998Registered office changed on 07/07/98 from: capital house 151 otley old road leeds west yorkshire LS16 6HN (1 page)
28 November 1997Registered office changed on 28/11/97 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page)
28 November 1997Registered office changed on 28/11/97 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page)
24 October 1997Certificate of authorisation to commence business and borrow (1 page)
24 October 1997Application to commence business (2 pages)
24 October 1997Ad 27/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
24 October 1997Certificate of authorisation to commence business and borrow (1 page)
24 October 1997Ad 27/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
24 October 1997Application to commence business (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
16 September 1997Incorporation (16 pages)
16 September 1997Incorporation (16 pages)