Company NameKendric Ash Limited
Company StatusDissolved
Company Number03685985
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 3 months ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)
Previous NamePlantallied Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(16 years after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Kenneth John Mander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Fulmer Road
Gerrards Cross
SL9 7EG
Director NameChristina Yexley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressUplane Cottage Parabola Close
Cheltenham
Gloucestershire
GL50 3AN
Wales
Secretary NameChristina Yexley
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressUplane Cottage Parabola Close
Cheltenham
Gloucestershire
GL50 3AN
Wales
Director NameMr Michael Sedley Killingley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodlands
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Director NameMr Stuart Crichton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplecroft
Walliswood
Dorking
RH5 5RD
Director NameMr Brian Reece
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Gloves Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(13 years after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorthgate_is.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

130k at £1Northgate Information Solutions Uk LTD
30.64%
B
100k at £1Northgate Information Solutions Uk LTD
23.57%
Ordinary E
97.2k at £1Northgate Information Solutions Uk LTD
22.90%
A
97.1k at £1Northgate Information Solutions Uk LTD
22.89%
C

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 1999Delivered on: 27 February 1999
Satisfied on: 28 February 2006
Persons entitled: 3I 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
3 July 2019Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 July 2019 (2 pages)
2 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
(1 page)
2 July 2019Appointment of a voluntary liquidator (3 pages)
2 July 2019Declaration of solvency (5 pages)
30 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 424,314
(8 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 424,314
(8 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 424,314
(8 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 424,314
(8 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
22 March 2014Secretary's details changed for Mr Daniel William Schenck on 21 March 2014 (1 page)
22 March 2014Secretary's details changed for Mr Daniel William Schenck on 21 March 2014 (1 page)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 424,314
(7 pages)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 424,314
(7 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
16 January 2012Termination of appointment of Christopher Stone as a director (1 page)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
16 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
26 February 2009Full accounts made up to 30 April 2008 (18 pages)
26 February 2009Full accounts made up to 30 April 2008 (18 pages)
18 December 2008Return made up to 18/12/08; full list of members (13 pages)
18 December 2008Return made up to 18/12/08; full list of members (13 pages)
12 February 2008Return made up to 22/12/07; full list of members (10 pages)
12 February 2008Return made up to 22/12/07; full list of members (10 pages)
29 August 2007Return made up to 22/12/06; no change of members (8 pages)
29 August 2007Return made up to 22/12/06; no change of members (8 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
21 March 2007Full accounts made up to 31 January 2007 (17 pages)
21 March 2007Full accounts made up to 31 January 2007 (17 pages)
30 January 2007£ sr 2811@1 18/12/06 (1 page)
30 January 2007£ sr 2811@1 18/12/06 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 January 2007Return made up to 18/12/06; full list of members (12 pages)
4 January 2007Return made up to 18/12/06; full list of members (12 pages)
20 December 2006169 replacing original lost (1 page)
20 December 2006169 replacing original lost (1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2006Full accounts made up to 31 January 2006 (20 pages)
25 April 2006Full accounts made up to 31 January 2006 (20 pages)
20 March 2006Memorandum and Articles of Association (20 pages)
20 March 2006Memorandum and Articles of Association (20 pages)
14 March 2006£ ic 327125/227125 27/01/06 £ sr 100000@1=100000 (1 page)
14 March 2006£ ic 327125/227125 27/01/06 £ sr 100000@1=100000 (1 page)
14 March 2006Ad 26/01/06--------- £ si 100000@1=100000 £ ic 227125/327125 (3 pages)
14 March 2006Ad 26/01/06--------- £ si 100000@1=100000 £ ic 227125/327125 (3 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 January 2006Return made up to 18/12/05; full list of members (12 pages)
18 January 2006Return made up to 18/12/05; full list of members (12 pages)
21 March 2005Full accounts made up to 31 January 2005 (17 pages)
21 March 2005Full accounts made up to 31 January 2005 (17 pages)
5 February 2005Ad 01/01/05--------- £ si 6750@1=6750 £ ic 320190/326940 (2 pages)
5 February 2005Ad 01/01/05--------- £ si 6750@1=6750 £ ic 320190/326940 (2 pages)
26 January 2005Return made up to 18/12/04; change of members (11 pages)
26 January 2005Return made up to 18/12/04; change of members (11 pages)
18 January 2005Ad 01/11/04--------- £ si 3600@1=3600 £ ic 316590/320190 (2 pages)
18 January 2005Ad 01/11/04--------- £ si 3600@1=3600 £ ic 316590/320190 (2 pages)
12 October 2004Ad 30/09/04--------- £ si 7600@1=7600 £ ic 308990/316590 (3 pages)
12 October 2004Ad 30/09/04--------- £ si 7600@1=7600 £ ic 308990/316590 (3 pages)
16 April 2004Full accounts made up to 31 January 2004 (17 pages)
16 April 2004Full accounts made up to 31 January 2004 (17 pages)
6 March 2004Ad 31/01/04-31/01/04 £ si 5890@1=5890 £ ic 303100/308990 (2 pages)
6 March 2004Ad 31/01/04-31/01/04 £ si 5890@1=5890 £ ic 303100/308990 (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
30 January 2004Return made up to 18/12/03; change of members (17 pages)
30 January 2004Return made up to 18/12/03; change of members (17 pages)
19 November 2003Ad 30/09/03--------- £ si 4000@1=4000 £ ic 299100/303100 (3 pages)
19 November 2003Ad 30/09/03--------- £ si 4000@1=4000 £ ic 299100/303100 (3 pages)
28 July 2003Full accounts made up to 31 January 2003 (13 pages)
28 July 2003Full accounts made up to 31 January 2003 (13 pages)
27 February 2003Ad 31/01/03--------- £ si 7550@1=7550 £ ic 291550/299100 (4 pages)
27 February 2003Ad 31/01/03--------- £ si 7550@1=7550 £ ic 291550/299100 (4 pages)
5 February 2003Return made up to 18/12/02; full list of members (12 pages)
5 February 2003Return made up to 18/12/02; full list of members (12 pages)
5 June 2002Ad 19/04/02--------- £ si 16400@1=16400 £ ic 275150/291550 (3 pages)
5 June 2002Ad 19/04/02--------- £ si 16400@1=16400 £ ic 275150/291550 (3 pages)
1 May 2002Resolutions
  • RES13 ‐ Re:allot 7200 sh @ £1 12/04/02
(2 pages)
1 May 2002Resolutions
  • RES13 ‐ Re:allot 7200 sh @ £1 12/04/02
(2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
11 April 2002Full accounts made up to 31 January 2002 (16 pages)
11 April 2002Full accounts made up to 31 January 2002 (16 pages)
6 February 2002Ad 31/01/02--------- £ si 2400@1=2400 £ ic 272750/275150 (2 pages)
6 February 2002Ad 31/01/02--------- £ si 2400@1=2400 £ ic 272750/275150 (2 pages)
11 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2002Ad 09/04/01-01/11/01 £ si 3600@1=3600 £ ic 269150/272750 (2 pages)
11 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2002Ad 09/04/01-01/11/01 £ si 3600@1=3600 £ ic 269150/272750 (2 pages)
16 May 2001Full accounts made up to 31 January 2001 (15 pages)
16 May 2001Full accounts made up to 31 January 2001 (15 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
15 February 2001Ad 29/01/01--------- £ si 30450@1=30450 £ ic 238700/269150 (3 pages)
15 February 2001Ad 29/01/01--------- £ si 30450@1=30450 £ ic 238700/269150 (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
26 January 2001Return made up to 18/12/00; full list of members (9 pages)
26 January 2001Return made up to 18/12/00; full list of members (9 pages)
17 January 2001Ad 01/05/00--------- £ si 4900@1=4900 £ ic 233800/238700 (2 pages)
17 January 2001Ad 01/05/00--------- £ si 4900@1=4900 £ ic 233800/238700 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
20 December 2000Registered office changed on 20/12/00 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
31 October 2000Full accounts made up to 31 January 2000 (15 pages)
31 October 2000Full accounts made up to 31 January 2000 (15 pages)
3 October 2000Amending 882R (2 pages)
3 October 2000Amending 882R (2 pages)
3 October 2000Amending 882R (2 pages)
3 October 2000Amending 882R (2 pages)
3 October 2000Amending 882R (3 pages)
3 October 2000Amending 882R (3 pages)
3 October 2000Amending 882R (2 pages)
3 October 2000Amending 882R (2 pages)
26 September 2000Ammending 882R (2 pages)
26 September 2000Ammending 882R (2 pages)
26 September 2000Ammending 882 (2 pages)
26 September 2000Ammending 882 (2 pages)
16 March 2000Ad 01/03/99--------- £ si 6500@1 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
16 March 2000Ad 01/03/99--------- £ si 6500@1 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: crowmarsh battle barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
13 March 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
13 March 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
18 January 2000Return made up to 20/11/99; full list of members (7 pages)
18 January 2000Return made up to 20/11/99; full list of members (7 pages)
19 October 1999Registered office changed on 19/10/99 from: harwood hutton one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
19 October 1999Registered office changed on 19/10/99 from: harwood hutton one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
31 March 1999Ad 16/02/99--------- £ si 27299@1=27299 £ ic 200001/227300 (2 pages)
31 March 1999Ad 16/02/99--------- £ si 27299@1=27299 £ ic 200001/227300 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 16/02/99--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages)
18 March 1999Ad 16/02/99--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages)
5 March 1999Conve 16/02/99 (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 March 1999£ nc 1000/328948 16/02/99 (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 March 1999£ nc 1000/328948 16/02/99 (1 page)
5 March 1999Conve 16/02/99 (1 page)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Company name changed plantallied LIMITED\certificate issued on 19/02/99 (2 pages)
18 February 1999Company name changed plantallied LIMITED\certificate issued on 19/02/99 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
18 December 1998Incorporation (13 pages)
18 December 1998Incorporation (13 pages)