Company NameDorbyl U.K. (Holdings) Limited
Company StatusDissolved
Company Number03572930
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2021)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Station Road
Egham
Surrey
TW20 9LB
Secretary NameRyan Ronald Dale
StatusClosed
Appointed18 December 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 March 2006(7 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 19 October 2021)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameFrederick William Ashworth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Priory Gardens Porters Lane
Oakwood Breadsall
Derby
DE21 4TG
Director NameBrian Victor Borcherds
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7163 Northwest 68th Drive
Parkland
Florida 33067
United States
Secretary NameFrederick William Ashworth
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Priory Gardens Porters Lane
Oakwood Breadsall
Derby
DE21 4TG
Director NameWilliam Worthington Cooper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2005)
RoleChirman - Ceo
Correspondence Address3101 South Ocean Blvd
Appartment 206
High Land Beach
Florida 33487
United States
Director NameMr Patrick Gerald Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2006)
RoleCompany Director
Correspondence AddressTywarn Lodge Silverwell
Blackwater
Truro
Cornwall
TR4 8JJ
Director NameMichael John Tearle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2006)
RoleAccountant
Correspondence Address5 Penhale Road
Golden Bank
Falmouth
Cornwall
TR11 5UZ
Director NameEdwin Juan Foster
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2004(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2005)
RoleDir Of Companies
Correspondence AddressDorbyl Limited
16 Jan Smuts Ave Parktown
Johannesburg
Gauteng 2193
Foreign
Director NameDerek Orwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2004(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 July 2005)
RoleCompany Director
Correspondence Address17 Melanie Ave
Northcliff Ext. 10
Johannesburg
Gauteng 2195
Foreign
Director NameDavid Richard Schopp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2005(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2006)
RoleOperating Partner
Correspondence Address1390 North Lake Road
Lake Forest
60045 Illinois
Foreign
Director NameThomas Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2005(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence Address6201 Coconut Terrace
Plantation
Broward County Florida
33317
Secretary NameThomas Watson
NationalityAmerican
StatusResigned
Appointed14 July 2005(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence Address6201 Coconut Terrace
Plantation
Broward County Florida
33317
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.2m at £1Itw Aep Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 1998Delivered on: 10 June 1998
Satisfied on: 21 May 2005
Persons entitled: Absa Bank Limitedas Agent and Security Trustee of the Banks (As Therein Defined)

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (3 pages)
29 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (22 pages)
4 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 9,174,638
(4 pages)
4 January 2021Memorandum and Articles of Association (24 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Cap £1,019,914 10/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Cap £1,019,914 10/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 December 2020Statement by Directors (1 page)
21 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2020Statement of capital on 21 December 2020
  • GBP 1.00
(3 pages)
21 December 2020Solvency Statement dated 11/12/20 (1 page)
17 June 2020Change of details for Itw Aep Llc as a person with significant control on 1 June 2020 (2 pages)
16 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Stephen James Rowell on 16 March 2017 (2 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
7 July 2017Notification of Itw Aep Llc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 July 2017Notification of Itw Aep Llc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,154,724
(6 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,154,724
(6 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,154,724
(4 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,154,724
(4 pages)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,154,724
(4 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,154,724
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
26 June 2009Return made up to 26/05/09; full list of members (4 pages)
26 June 2009Return made up to 26/05/09; full list of members (4 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
4 April 2008Full accounts made up to 30 November 2007 (13 pages)
4 April 2008Full accounts made up to 30 November 2007 (13 pages)
26 June 2007Return made up to 26/05/07; full list of members (2 pages)
26 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 April 2007Full accounts made up to 30 November 2006 (14 pages)
5 April 2007Full accounts made up to 30 November 2006 (14 pages)
1 February 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
1 February 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 December 2006Full accounts made up to 31 March 2006 (14 pages)
13 December 2006Full accounts made up to 31 March 2006 (14 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 26/05/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Return made up to 26/05/06; full list of members (3 pages)
25 April 2006Registered office changed on 25/04/06 from: sandy farm sands road farnham surrey GU10 1PX (1 page)
25 April 2006Registered office changed on 25/04/06 from: sandy farm sands road farnham surrey GU10 1PX (1 page)
21 March 2006New director appointed (4 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New director appointed (4 pages)
17 March 2006Auditor's resignation (1 page)
17 March 2006Auditor's resignation (1 page)
10 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
21 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
21 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
9 June 2005Return made up to 26/05/05; full list of members (3 pages)
9 June 2005Return made up to 26/05/05; full list of members (3 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Registered office changed on 15/12/04 from: c/o alpine automation LIMITED threemilestone truro cornwall TR4 9LD (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o alpine automation LIMITED threemilestone truro cornwall TR4 9LD (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
16 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 June 2004Return made up to 26/05/04; full list of members (8 pages)
17 June 2004Return made up to 26/05/04; full list of members (8 pages)
7 June 2004Nc inc already adjusted 31/03/04 (2 pages)
7 June 2004Nc inc already adjusted 31/03/04 (2 pages)
18 May 2004Ad 31/03/04--------- £ si 4985369@1=4985369 £ ic 3169355/8154724 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Ad 31/03/04--------- £ si 4985369@1=4985369 £ ic 3169355/8154724 (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 July 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
13 July 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
25 June 2003Return made up to 26/05/03; no change of members (7 pages)
25 June 2003Return made up to 26/05/03; no change of members (7 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
14 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
19 June 2002Return made up to 26/05/02; change of members (7 pages)
19 June 2002Return made up to 26/05/02; change of members (7 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001£ nc 1000/4000000 01/11/00 (1 page)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Ad 01/11/00--------- £ si [email protected] (2 pages)
5 July 2001£ nc 1000/4000000 01/11/00 (1 page)
5 July 2001Ad 01/11/00--------- £ si [email protected] (2 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Return made up to 26/05/01; full list of members (6 pages)
27 June 2001Return made up to 26/05/01; full list of members (6 pages)
2 April 2001Full group accounts made up to 31 March 2000 (29 pages)
2 April 2001Full group accounts made up to 31 March 2000 (29 pages)
15 June 2000Return made up to 26/05/00; full list of members (6 pages)
15 June 2000Return made up to 26/05/00; full list of members (6 pages)
14 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 February 2000Full group accounts made up to 31 March 1999 (28 pages)
14 February 2000Full group accounts made up to 31 March 1999 (28 pages)
14 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
25 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Registered office changed on 26/03/99 from: po box 695 8 salisbury square london EC4Y 8BB (1 page)
26 March 1999Registered office changed on 26/03/99 from: po box 695 8 salisbury square london EC4Y 8BB (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
10 June 1998Particulars of mortgage/charge (11 pages)
10 June 1998Particulars of mortgage/charge (11 pages)
26 May 1998Incorporation (13 pages)
26 May 1998Incorporation (13 pages)