Company NameYorse No. 2 Limited
Company StatusDissolved
Company Number03625928
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesIngleby (1148) Limited and Keenpac Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameAndrew Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressHome Farm
Braybrooke Road
Dingley Market Harborough
Leicestershire
LE16 8PF
Director NameAnthony Bernard Wells
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address28 Forest Rise
Oadby
Leicester
LE2 4FH
Secretary NameAnthony Bernard Wells
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence Address28 Forest Rise
Oadby
Leicester
LE2 4FH
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 months after company formation)
Appointment Duration3 years (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Grove Way
Esher
Surrey
KT10 8HG
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed01 June 1999(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMs Nancy Emma Sophia Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lillington Road
Leamington Spa
Warwickshire
CV32 6LN
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers
Lower Ham Lane Elstead
Godalming
Surrey
GU8 6HQ
Director NameMr Lindsay Alexander Wilkie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameLindsay Alexander Wilkie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitebunzl.com
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

103k at £1Keenpac Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,401,085
Current Liabilities£7,721

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest, present and future, in and to the policies. See the mortgage charge document for full details.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 February 1999Delivered on: 17 February 1999
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2016Memorandum and Articles of Association (33 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2016Memorandum and Articles of Association (33 pages)
25 March 2016Company name changed keenpac holdings LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2016Company name changed keenpac holdings LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2016Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages)
6 January 2016Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Solvency Statement dated 14/12/15 (2 pages)
15 December 2015Resolutions
  • RES13 ‐ The share premium account cancelled. 14/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account cancelled. 14/12/2015
(3 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Solvency Statement dated 14/12/15 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Full accounts made up to 31 December 2014 (13 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 103,000
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 103,000
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 103,000
(5 pages)
16 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 103,000
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 103,000
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 103,000
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 103,000
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 103,000
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 103,000
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Nancy Lester as a director (1 page)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 May 2012Full accounts made up to 31 December 2011 (11 pages)
25 May 2012Full accounts made up to 31 December 2011 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
14 September 2009Return made up to 03/09/09; full list of members (3 pages)
14 September 2009Return made up to 03/09/09; full list of members (3 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Appointment terminated director charles budge (1 page)
3 October 2008Appointment terminated director charles budge (1 page)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re- appt aud 02/10/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re- appt aud 02/10/07
(1 page)
8 November 2007Full accounts made up to 31 December 2006 (12 pages)
8 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 03/09/07; full list of members (3 pages)
9 October 2007Return made up to 03/09/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: centurion way meridian business park leicester LE3 2WH (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: centurion way meridian business park leicester LE3 2WH (1 page)
13 September 2006Return made up to 03/09/06; full list of members (7 pages)
13 September 2006Return made up to 03/09/06; full list of members (7 pages)
22 May 2006Full accounts made up to 31 December 2005 (14 pages)
22 May 2006Full accounts made up to 31 December 2005 (14 pages)
27 September 2005Full accounts made up to 31 December 2004 (12 pages)
27 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 October 2003 (14 pages)
6 September 2004Full accounts made up to 31 October 2003 (14 pages)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 October 2003Return made up to 03/09/03; full list of members (7 pages)
9 October 2003Return made up to 03/09/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 October 2002 (16 pages)
31 August 2003Full accounts made up to 31 October 2002 (16 pages)
8 October 2002Return made up to 03/09/02; full list of members (8 pages)
8 October 2002Return made up to 03/09/02; full list of members (8 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Declaration of assistance for shares acquisition (8 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2002Declaration of assistance for shares acquisition (8 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
25 April 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
17 September 2001Return made up to 03/09/01; full list of members (8 pages)
17 September 2001Return made up to 03/09/01; full list of members (8 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
22 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2000Full group accounts made up to 31 October 1999 (28 pages)
29 August 2000Full group accounts made up to 31 October 1999 (28 pages)
10 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
10 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
15 September 1999Return made up to 03/09/99; full list of members (6 pages)
15 September 1999Return made up to 03/09/99; full list of members (6 pages)
3 August 1999New director appointed (4 pages)
3 August 1999New director appointed (4 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (3 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Ad 10/06/99--------- £ si 5000@1=5000 £ ic 51200/56200 (2 pages)
25 June 1999£ nc 100000/103000 10/06/99 (1 page)
25 June 1999New secretary appointed;new director appointed (3 pages)
25 June 1999Ad 10/06/99--------- £ si 5000@1=5000 £ ic 51200/56200 (2 pages)
25 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
25 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999£ nc 100000/103000 10/06/99 (1 page)
21 April 1999Ad 10/02/99--------- £ si 42999@1=42999 £ ic 5202/48201 (2 pages)
21 April 1999Ad 10/02/99--------- £ si 2999@1=2999 £ ic 48201/51200 (2 pages)
21 April 1999Ad 10/02/99--------- £ si 2999@1=2999 £ ic 48201/51200 (2 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
21 April 1999Ad 10/02/99--------- £ si 42999@1=42999 £ ic 5202/48201 (2 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
21 April 1999Particulars of contract relating to shares (4 pages)
23 February 1999Ad 10/02/99--------- £ si 52000@1=52000 £ ic 2/52002 (2 pages)
23 February 1999Memorandum and Articles of Association (28 pages)
23 February 1999Ad 10/02/99--------- £ si 52000@1=52000 £ ic 2/52002 (2 pages)
23 February 1999Memorandum and Articles of Association (28 pages)
23 February 1999Nc inc already adjusted 06/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 February 1999Nc inc already adjusted 06/02/99 (1 page)
17 February 1999Particulars of mortgage/charge (6 pages)
17 February 1999Particulars of mortgage/charge (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
5 February 1999Registered office changed on 05/02/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Company name changed ingleby (1148) LIMITED\certificate issued on 01/02/99 (2 pages)
1 February 1999Company name changed ingleby (1148) LIMITED\certificate issued on 01/02/99 (2 pages)
3 September 1998Incorporation (19 pages)
3 September 1998Incorporation (19 pages)