Company NameRadius Limited
Company StatusDissolved
Company Number03596837
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date8 April 2016 (7 years, 11 months ago)
Previous NameSudiar Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed13 September 2004(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameEdward James Dawes
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malthouse
Brockton
Shifnal
Shropshire
TF11 9LZ
Director NameRobert Bruce Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 1998)
RoleVenture Capitalist
Correspondence Address19 Lewisham High Street
Lewisham
London
SE13 5AF
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 13 September 2004)
RoleVenture Capitalist
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Secretary NameMartin Keith Bolland
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 26 August 1998)
RoleVenture Capitalist
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameRobert Thomas Wyllie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressLamorna Dalbury Lees
Ashbourne
Derbyshire
DE6 5BE
Director NameMr Michael Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address5 Hull Road
Cottingham
North Humberside
HU16 4PA
Director NameMr Philip Edward Kelly
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winchfield Court
Winchfield
Basingstoke
Hampshire
RG27 8SP
Director NameMichael Colin Burge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 24 February 1999)
RoleCompany Director
Correspondence AddressIngle House
Caldecott
Towcester
Northants
NN12 8AG
Director NameLawrence Bland
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NamePhilip Barnsley Benton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2006)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address1 Hill Farm Road
Marlow
Buckinghamshire
SL7 3LX
Secretary NameLawrence Bland
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameOffshelf Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressChurchill House 47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ
Director NameOthers Interests Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 May 2013Satisfaction of charge 12 in full (4 pages)
21 May 2013Satisfaction of charge 12 in full (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
6 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 12 (16 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 12 (16 pages)
11 July 2008Declaration of assistance for shares acquisition (25 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (25 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 August 2007Full accounts made up to 30 September 2006 (16 pages)
10 August 2007Full accounts made up to 30 September 2006 (16 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
24 July 2006Full accounts made up to 30 September 2005 (16 pages)
24 July 2006Full accounts made up to 30 September 2005 (16 pages)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
6 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2006Declaration of assistance for shares acquisition (19 pages)
23 December 2005Particulars of mortgage/charge (11 pages)
23 December 2005Particulars of mortgage/charge (11 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Particulars of mortgage/charge (13 pages)
12 October 2005Particulars of mortgage/charge (13 pages)
20 June 2005Return made up to 24/05/05; full list of members (5 pages)
20 June 2005Return made up to 24/05/05; full list of members (5 pages)
26 January 2005Nc inc already adjusted 19/11/04 (1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Nc inc already adjusted 19/11/04 (1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Declaration of assistance for shares acquisition (13 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
22 October 2004Declaration of assistance for shares acquisition (13 pages)
22 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (14 pages)
21 October 2004Declaration of assistance for shares acquisition (13 pages)
21 October 2004Declaration of assistance for shares acquisition (13 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2004Particulars of mortgage/charge (11 pages)
12 October 2004Particulars of mortgage/charge (11 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Memorandum and Articles of Association (4 pages)
22 September 2004Memorandum and Articles of Association (4 pages)
14 September 2004Memorandum and Articles of Association (20 pages)
14 September 2004Memorandum and Articles of Association (20 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
7 June 2004Return made up to 24/05/04; full list of members (4 pages)
7 June 2004Return made up to 24/05/04; full list of members (4 pages)
19 September 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
19 September 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
10 June 2003Resolutions
  • RES13 ‐ App kpmg as auditors 22/05/03
(1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Resolutions
  • RES13 ‐ App kpmg as auditors 22/05/03
(1 page)
10 June 2003Return made up to 24/05/03; full list of members (11 pages)
10 June 2003Return made up to 24/05/03; full list of members (11 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
22 May 2002Return made up to 24/05/02; full list of members (11 pages)
22 May 2002Return made up to 24/05/02; full list of members (11 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 August 2000Particulars of mortgage/charge (19 pages)
12 August 2000Particulars of mortgage/charge (19 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Amended full group accounts made up to 31 December 1999 (29 pages)
11 August 2000Amended full group accounts made up to 31 December 1999 (29 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
27 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 July 2000Application for reregistration from PLC to private (1 page)
26 July 2000Re-registration of Memorandum and Articles (12 pages)
26 July 2000Application for reregistration from PLC to private (1 page)
26 July 2000Re-registration of Memorandum and Articles (12 pages)
21 June 2000Return made up to 24/05/00; full list of members (10 pages)
21 June 2000Return made up to 24/05/00; full list of members (10 pages)
4 April 2000Full group accounts made up to 31 December 1999 (29 pages)
4 April 2000Full group accounts made up to 31 December 1999 (29 pages)
1 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1999£ nc 54000/54823 20/09/99 (1 page)
1 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1999£ nc 54000/54823 20/09/99 (1 page)
1 October 1999Ad 20/09/99--------- £ si [email protected]=822 £ ic 54000/54822 (2 pages)
1 October 1999Ad 20/09/99--------- £ si [email protected]=822 £ ic 54000/54822 (2 pages)
2 August 1999Return made up to 07/07/99; full list of members (8 pages)
2 August 1999Return made up to 07/07/99; full list of members (8 pages)
27 April 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 April 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
18 January 1999Company name changed sudiar PLC\certificate issued on 18/01/99 (2 pages)
18 January 1999Company name changed sudiar PLC\certificate issued on 18/01/99 (2 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
10 September 1998Particulars of mortgage/charge (7 pages)
10 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
8 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(24 pages)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
8 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(24 pages)
8 September 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
8 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1998Ad 26/08/98--------- £ si [email protected]=53998 £ ic 2/54000 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
3 September 1998Ad 26/08/98--------- £ si [email protected]=53998 £ ic 2/54000 (2 pages)
3 September 1998£ nc 50000/54000 26/08/98 (1 page)
3 September 1998S-div 26/08/98 (1 page)
3 September 1998Registered office changed on 03/09/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998S-div 26/08/98 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998£ nc 50000/54000 26/08/98 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Particulars of mortgage/charge (19 pages)
28 July 1998Particulars of mortgage/charge (7 pages)
28 July 1998Particulars of mortgage/charge (7 pages)
28 July 1998Particulars of mortgage/charge (19 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
9 July 1998Application to commence business (2 pages)
9 July 1998Certificate of authorisation to commence business and borrow (1 page)
9 July 1998Application to commence business (2 pages)
9 July 1998Certificate of authorisation to commence business and borrow (1 page)
7 July 1998Incorporation (18 pages)
7 July 1998Incorporation (18 pages)