Company NameAxis Resources Holdings Limited
Company StatusDissolved
Company Number03504831
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NameForay 1069 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameLeonard George Biron Wormald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2001)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Minster Road
Oxford
OX4 1LX
Director NameRay John Cross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2000)
RoleManaging Director
Correspondence AddressLarks Cottage
Leckhampstead Road Wicken
Milton Keynes
South Northamptionshire
MK19 6BY
Director NameStephen Gary Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2003)
RoleBusiness Manager
Correspondence Address2 Orchard Way
Haddenham
Ely
Cambridgeshire
CB6 3UT
Secretary NameLeonard George Biron Wormald
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2001)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Minster Road
Oxford
OX4 1LX
Director NameDarryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Sycamore Drive
Hollywood
Birmingham
West Midlands
B47 5QX
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 August 1999)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2001)
RoleExecutive Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameJohn Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Stone Cottages
The Street, Starston
Harleston
Norfolk
IP20 9NP
Director NamePhilip William Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressParadise Farm
Banbury Road
Lower Boddington
Northamptonshire
NN11 6XY
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Secretary NameMr Neil Geoffrey Fraser
NationalityBritish
StatusResigned
Appointed23 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Long Acre East
Bingham
Nottingham
Nottinghamshire
NG13 8BY
Director NameMr Craig Wilson Routledge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Bevere Green
Worcester
WR3 7RG
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed23 August 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed28 January 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

464.3k at £1Hays Holdings LTD
66.87%
Ordinary A
230k at £1Hays Holdings LTD
33.13%
Ordinary

Financials

Year2014
Net Worth-£16,932,000
Current Liabilities£16,513,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

18 April 1998Delivered on: 30 April 1998
Satisfied on: 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1998Delivered on: 22 April 1998
Satisfied on: 29 June 2012
Persons entitled: Tomkins PLC

Classification: Debenture
Secured details: The company's obligations to the chargee pursuant to a sale and purchase agreement of even date and under this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
22 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Declaration of solvency (5 pages)
23 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
9 January 2018Statement by Directors (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 2
(3 pages)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2017Accounts for a small company made up to 30 June 2017 (15 pages)
4 December 2017Accounts for a small company made up to 30 June 2017 (15 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 October 2016Full accounts made up to 30 June 2016 (15 pages)
24 October 2016Full accounts made up to 30 June 2016 (15 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
13 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
13 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 694,286
(5 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 694,286
(5 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 694,286
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 694,286
(5 pages)
10 February 2014Full accounts made up to 30 June 2013 (13 pages)
10 February 2014Full accounts made up to 30 June 2013 (13 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 694,286
(5 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 694,286
(5 pages)
20 November 2012Full accounts made up to 30 June 2012 (13 pages)
20 November 2012Full accounts made up to 30 June 2012 (13 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from , 250 Euston Road, London, NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from , 250 Euston Road, London, NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
2 January 2010Full accounts made up to 30 June 2009 (13 pages)
2 January 2010Full accounts made up to 30 June 2009 (13 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
22 January 2009Full accounts made up to 30 June 2008 (12 pages)
22 January 2009Full accounts made up to 30 June 2008 (12 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
21 April 2008Full accounts made up to 30 June 2007 (12 pages)
21 April 2008Full accounts made up to 30 June 2007 (12 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 27/09/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 27/09/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate, london, EC2M 6TX (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead, guildford, surrey GU2 4HJ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
14 October 2003Return made up to 27/09/03; no change of members (4 pages)
14 October 2003Return made up to 27/09/03; no change of members (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
7 May 2003Full accounts made up to 30 June 2002 (13 pages)
7 May 2003Full accounts made up to 30 June 2002 (13 pages)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
1 November 2001Return made up to 27/09/01; full list of members (7 pages)
1 November 2001Return made up to 27/09/01; full list of members (7 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Location of register of members (1 page)
2 October 2001Location of register of members (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 24 June 2000 (12 pages)
3 May 2001Full accounts made up to 24 June 2000 (12 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
24 October 2000Return made up to 27/09/00; no change of members (7 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; no change of members (7 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house, millmead, guildford, surrey GU2 5HJ (1 page)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000Secretary's particulars changed (1 page)
29 March 2000Full accounts made up to 26 June 1999 (16 pages)
29 March 2000Full accounts made up to 26 June 1999 (16 pages)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Return made up to 27/09/99; no change of members (7 pages)
25 October 1999Location of register of members (1 page)
25 October 1999Location of register of members (1 page)
25 October 1999Return made up to 27/09/99; no change of members (7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
4 August 1999Full group accounts made up to 31 October 1998 (25 pages)
4 August 1999Full group accounts made up to 31 October 1998 (25 pages)
3 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: joseph rank house haydens road harlow essex CM20 1LX (1 page)
13 January 1999Registered office changed on 13/01/99 from: joseph rank house, haydens road, harlow, essex CM20 1LX (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
13 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
7 January 1999Ad 24/12/98--------- £ si 5000@1=5000 £ ic 689286/694286 (2 pages)
7 January 1999Ad 24/12/98--------- £ si 5000@1=5000 £ ic 689286/694286 (2 pages)
7 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
11 May 1998Memorandum and Articles of Association (34 pages)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 May 1998£ nc 250000/6428572 18/04/98 (1 page)
11 May 1998£ nc 250000/6428572 18/04/98 (1 page)
11 May 1998Ad 18/04/98--------- £ si 464286@1=464286 £ ic 225000/689286 (2 pages)
11 May 1998Ad 18/04/98--------- £ si 464286@1=464286 £ ic 225000/689286 (2 pages)
11 May 1998Memorandum and Articles of Association (34 pages)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 May 1998Company name changed foray 1069 LIMITED\certificate issued on 06/05/98 (3 pages)
5 May 1998Company name changed foray 1069 LIMITED\certificate issued on 06/05/98 (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Nc inc already adjusted 08/04/98 (1 page)
28 April 1998Nc inc already adjusted 08/04/98 (1 page)
28 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: ground floor, 10 newhall street, birmingham, B3 3LX (1 page)
24 April 1998Registered office changed on 24/04/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Ad 08/04/98--------- £ si 224998@1=224998 £ ic 2/225000 (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Ad 08/04/98--------- £ si 224998@1=224998 £ ic 2/225000 (3 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1998Incorporation (25 pages)
5 February 1998Incorporation (25 pages)