Company NameAir Products (Chemicals) Teesside Limited
Company StatusDissolved
Company Number03464489
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 4 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameLordhart Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gregory Earl Weigard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2019)
RoleVice President And Corporate Treasurer
Country of ResidenceUnited States
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Charles George Stinner
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2019)
RoleVice President, Taxes
Country of ResidenceUnited States
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Richard John Boocock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2019)
RolePresident, Industrial Gases-Middle East, India
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr Mark Jamie Sambrook
StatusClosed
Appointed26 May 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2019)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Leonard Victor Broese Van Groenou
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 November 1997(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 29 November 2000)
RoleVp Human Resources And Procure
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameFrancis Joseph Sobyak
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 February 1998)
RoleCompany Director
Correspondence Address304 Doe Run Lane
Radnor
Pa19087
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameNoshir Chinoy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 February 1998)
RoleDirector Amines
Correspondence Address3401 W. Highland Street
Allentown
Pa18104
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2016)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed14 March 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameMr John David Stanley
StatusResigned
Appointed14 March 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc,Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Secretary NameMs Diane Lorraine Sheridan
StatusResigned
Appointed14 April 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleCompany Director
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc,Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameSir William Hollin Dayrell Morrison-Bell
StatusResigned
Appointed11 December 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr David Leney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 May 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Timothy Martin Hulbert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ

Contact

Websiteairproducts.com

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Air Products (Br) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,947,000
Cash£97,000
Current Liabilities£73,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

3 November 2006Delivered on: 11 November 2006
Persons entitled:
Bmbf (No 9) Limited
Bmbf (No 9) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and buildings on the south of hawkesworth road soutmead industrial park didcot oxfordshire t/no ON134029.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (13 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 30 September 2016 (14 pages)
17 August 2017Full accounts made up to 30 September 2016 (14 pages)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (15 pages)
29 June 2016Full accounts made up to 30 September 2015 (15 pages)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (17 pages)
4 July 2015Full accounts made up to 30 September 2014 (17 pages)
5 January 2015Appointment of Mr. Timothy Martin Hulbert as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr. Timothy Martin Hulbert as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr. Timothy Martin Hulbert as a director on 5 January 2015 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
29 October 2014Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page)
1 July 2014Full accounts made up to 30 September 2013 (21 pages)
1 July 2014Full accounts made up to 30 September 2013 (21 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
14 April 2014Appointment of Mr. David Leney as a director (2 pages)
14 April 2014Appointment of Mr. David Leney as a director (2 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
10 May 2013Full accounts made up to 30 September 2012 (21 pages)
10 May 2013Full accounts made up to 30 September 2012 (21 pages)
1 February 2013Statement by directors (4 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 24/01/13 (4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Statement by directors (4 pages)
1 February 2013Solvency statement dated 24/01/13 (4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
13 December 2012Appointment of Mrs Caroline Mary Lloyd as a director (2 pages)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page)
13 December 2012Termination of appointment of Diane Sheridan as a secretary (1 page)
13 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page)
13 December 2012Termination of appointment of Diane Sheridan as a secretary (1 page)
13 December 2012Appointment of Mrs Caroline Mary Lloyd as a director (2 pages)
13 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 30 September 2011 (21 pages)
15 May 2012Full accounts made up to 30 September 2011 (21 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 30 September 2010 (21 pages)
18 April 2011Full accounts made up to 30 September 2010 (21 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 30 September 2009 (21 pages)
20 May 2010Full accounts made up to 30 September 2009 (21 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
15 July 2009Appointment terminated director john stanley (1 page)
15 July 2009Appointment terminated director john stanley (1 page)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Secretary appointed mr john francis duckering tufnell (1 page)
15 July 2009Director appointed mr john francis duckering tufnell (1 page)
15 July 2009Secretary appointed mr john francis duckering tufnell (1 page)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Director appointed mr john francis duckering tufnell (1 page)
1 June 2009Full accounts made up to 30 September 2008 (21 pages)
1 June 2009Full accounts made up to 30 September 2008 (21 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
8 May 2008Full accounts made up to 30 September 2007 (21 pages)
8 May 2008Full accounts made up to 30 September 2007 (21 pages)
19 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Appointment terminated secretary caroline lloyd (1 page)
19 March 2008Secretary appointed mr. John david stanley (1 page)
19 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Appointment terminated secretary caroline lloyd (1 page)
19 March 2008Appointment terminated director caroline lloyd (1 page)
19 March 2008Secretary appointed mr. John david stanley (1 page)
19 March 2008Appointment terminated director caroline lloyd (1 page)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
7 June 2007Full accounts made up to 30 September 2006 (21 pages)
7 June 2007Full accounts made up to 30 September 2006 (21 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
28 November 2006Return made up to 12/11/06; full list of members (2 pages)
28 November 2006Return made up to 12/11/06; full list of members (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
12 June 2006Full accounts made up to 30 September 2005 (20 pages)
12 June 2006Full accounts made up to 30 September 2005 (20 pages)
16 November 2005Return made up to 12/11/05; full list of members (2 pages)
16 November 2005Return made up to 12/11/05; full list of members (2 pages)
21 October 2005Ad 01/12/04--------- £ si 2951553@1=2951553 £ ic 30100000/33051553 (2 pages)
21 October 2005Ad 01/12/04--------- £ si 2951553@1=2951553 £ ic 30100000/33051553 (2 pages)
21 October 2005Statement of affairs (2 pages)
21 October 2005Statement of affairs (2 pages)
19 September 2005Full accounts made up to 30 September 2004 (19 pages)
19 September 2005Full accounts made up to 30 September 2004 (19 pages)
8 February 2005Full accounts made up to 30 September 2003 (19 pages)
8 February 2005Full accounts made up to 30 September 2003 (19 pages)
16 November 2004Return made up to 12/11/04; full list of members (2 pages)
16 November 2004Return made up to 12/11/04; full list of members (2 pages)
22 November 2003Return made up to 12/11/03; full list of members (7 pages)
22 November 2003Return made up to 12/11/03; full list of members (7 pages)
1 November 2003Full accounts made up to 30 September 2002 (19 pages)
1 November 2003Full accounts made up to 30 September 2002 (19 pages)
16 November 2002Return made up to 12/11/02; full list of members (7 pages)
16 November 2002Return made up to 12/11/02; full list of members (7 pages)
3 September 2002Auditor's resignation (1 page)
3 September 2002Auditor's resignation (1 page)
25 March 2002Full accounts made up to 30 September 2001 (16 pages)
25 March 2002Full accounts made up to 30 September 2001 (16 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
9 May 2001Nc inc already adjusted 22/04/01 (1 page)
9 May 2001Ad 22/04/01--------- £ si 100000@1=100000 £ ic 30000000/30100000 (2 pages)
9 May 2001Ad 22/04/01--------- £ si 100000@1=100000 £ ic 30000000/30100000 (2 pages)
9 May 2001Nc inc already adjusted 22/04/01 (1 page)
9 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (15 pages)
6 April 2000Full accounts made up to 30 September 1999 (15 pages)
17 November 1999Return made up to 12/11/99; full list of members (7 pages)
17 November 1999Return made up to 12/11/99; full list of members (7 pages)
9 June 1999Full accounts made up to 30 September 1998 (15 pages)
9 June 1999Full accounts made up to 30 September 1998 (15 pages)
17 November 1998Return made up to 12/11/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Return made up to 12/11/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
13 March 1998Ad 29/01/98--------- £ si 29999998@1=29999998 £ ic 2/30000000 (2 pages)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1998£ nc 100/30000000 29/01/98 (1 page)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1998Ad 29/01/98--------- £ si 29999998@1=29999998 £ ic 2/30000000 (2 pages)
13 March 1998£ nc 100/30000000 29/01/98 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
13 January 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
13 January 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
29 December 1997Memorandum and Articles of Association (12 pages)
29 December 1997Memorandum and Articles of Association (12 pages)
9 December 1997Company name changed lordhart LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed lordhart LIMITED\certificate issued on 10/12/97 (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 16 st john street london EC1M 4AY (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 16 st john street london EC1M 4AY (1 page)
28 November 1997New director appointed (2 pages)
12 November 1997Incorporation (16 pages)
12 November 1997Incorporation (16 pages)