Company NameRetail Communications Limited
Company StatusDissolved
Company Number03687914
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameIngleby (1166) Limited

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed13 September 2004(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(9 years, 7 months after company formation)
Appointment Duration6 years (closed 19 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed25 July 2008(9 years, 7 months after company formation)
Appointment Duration6 years (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NamePaul Anthony Gibbons
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressTurnpike Orchard Fosse Way
Halford
Shipston On Stour
Warwickshire
CV36 5BN
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Secretary NamePaul Anthony Gibbons
NationalityBritish
StatusResigned
Appointed30 March 1999(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressTurnpike Orchard Fosse Way
Halford
Shipston On Stour
Warwickshire
CV36 5BN
Director NameAnita Bates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2002)
RoleManaging Director
Correspondence Address164 Main Street
Alrewas
Burton On Trent
Staffordshire
DE13 7ED
Director NameMr Michael Carney Gray Hunter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadlands Road
London
N6 4AE
Director NameGavin Andrew Petrie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSands Barn High Chimneys Court
Old Warwick Road Rowington
Warwickshire
CV35 7AA
Director NameAdrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 April 2003)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Meadow
Pedmore
Stourbridge
West Midlands
DY9 0YY
Director NameMark Alexander Lockley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgewood Gables The Holloway
Rowney Green
Worcestershire
B48 7QA
Secretary NameMark Alexander Lockley
NationalityBritish
StatusResigned
Appointed09 July 1999(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address4 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameBrian Edward William Pugh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address4 Bryn Melys
Broadlands
Bridgend
CF31 5DN
Wales
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.sc-retailcommunications.com

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2.2m at £1Sp Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Statement by directors (1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Statement by directors (1 page)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (8 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (8 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Resolutions
  • RES13 ‐ Consolidation 18/03/2013
(1 page)
15 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 2,189,613
(4 pages)
15 April 2013Consolidation of shares on 18 March 2013 (5 pages)
15 April 2013Resolutions
  • RES13 ‐ Consolidation 18/03/2013
(1 page)
15 April 2013Consolidation of shares on 18 March 2013 (5 pages)
15 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 2,189,613
(4 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
29 April 2010Full accounts made up to 31 July 2009 (14 pages)
29 April 2010Full accounts made up to 31 July 2009 (14 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 1 August 2008 (11 pages)
28 May 2009Full accounts made up to 1 August 2008 (11 pages)
28 May 2009Full accounts made up to 1 August 2008 (11 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
18 August 2008Director appointed st ives PLC (2 pages)
18 August 2008Director appointed st ives PLC (2 pages)
14 August 2008Director appointed philip charles harris (2 pages)
14 August 2008Director appointed philip charles harris (2 pages)
8 August 2008Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
8 August 2008Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
2 June 2008Full accounts made up to 3 August 2007 (12 pages)
2 June 2008Full accounts made up to 3 August 2007 (12 pages)
2 June 2008Full accounts made up to 3 August 2007 (12 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2007Full accounts made up to 28 July 2006 (12 pages)
16 May 2007Full accounts made up to 28 July 2006 (12 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
16 May 2006Full accounts made up to 29 July 2005 (12 pages)
16 May 2006Full accounts made up to 29 July 2005 (12 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
18 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
16 November 2004Location of register of members (1 page)
16 November 2004Location of register of members (1 page)
29 October 2004Resolutions
  • RES13 ‐ Company business 13/09/04
(1 page)
29 October 2004Resolutions
  • RES13 ‐ Company business 13/09/04
(1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Full accounts made up to 31 March 2004 (17 pages)
16 September 2004Full accounts made up to 31 March 2004 (17 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Return made up to 31/03/04; full list of members; amend (5 pages)
13 July 2004Return made up to 31/03/04; full list of members; amend (5 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2004Return made up to 31/03/04; full list of members (4 pages)
20 April 2004Return made up to 31/03/04; full list of members (4 pages)
19 April 2004Director resigned (1 page)
19 April 2004Location of register of members (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Location of register of members (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
8 July 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
8 July 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Particulars of mortgage/charge (5 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
30 October 2001Conve 26/09/01 (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2001Memorandum and Articles of Association (32 pages)
30 October 2001Memorandum and Articles of Association (32 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2001Conve 26/09/01 (1 page)
5 June 2001£ ic 2242555/2189613 04/05/01 £ sr [email protected]=52942 (1 page)
5 June 2001£ ic 2242555/2189613 04/05/01 £ sr [email protected]=52942 (1 page)
1 June 2001Full group accounts made up to 31 March 2001 (29 pages)
1 June 2001Full group accounts made up to 31 March 2001 (29 pages)
24 May 2001Registered office changed on 24/05/01 from: 8 merse road north moons moat redditch worcestershire B98 9HL (1 page)
24 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2001Registered office changed on 24/05/01 from: 8 merse road north moons moat redditch worcestershire B98 9HL (1 page)
24 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2001Return made up to 31/03/01; full list of members (9 pages)
10 May 2001Return made up to 31/03/01; full list of members (9 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 2001Div 03/04/99 (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 January 2001Nc inc already adjusted 03/04/99 (2 pages)
19 January 2001Nc inc already adjusted 03/04/99 (2 pages)
19 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 January 2001Div 03/04/99 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
30 June 2000Full group accounts made up to 31 March 2000 (24 pages)
30 June 2000Full group accounts made up to 31 March 2000 (24 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Amending 882R [email protected] 030499 (2 pages)
3 February 2000Amending 882R [email protected] 030499 (2 pages)
14 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 1999Memorandum and Articles of Association (36 pages)
3 August 1999Memorandum and Articles of Association (36 pages)
26 July 1999Registered office changed on 26/07/99 from: 8 merse road moons moat north redditch worcestershire B98 9HL (1 page)
26 July 1999Registered office changed on 26/07/99 from: 8 merse road moons moat north redditch worcestershire B98 9HL (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Statement of affairs (401 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=52942 £ ic 1984810/2037752 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=168412 £ ic 2074141/2242553 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=168412 £ ic 2074141/2242553 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=528512 £ ic 1456298/1984810 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=36389 £ ic 2037752/2074141 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=528512 £ ic 1456298/1984810 (2 pages)
2 June 1999Statement of affairs (401 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=52942 £ ic 1984810/2037752 (2 pages)
2 June 1999Ad 03/04/99--------- £ si [email protected]=36389 £ ic 2037752/2074141 (2 pages)
18 May 1999Ad 03/04/99--------- £ si [email protected]=954743 £ ic 501555/1456298 (2 pages)
18 May 1999Ad 03/04/99--------- £ si [email protected]=501553 £ ic 2/501555 (2 pages)
18 May 1999Ad 03/04/99--------- £ si [email protected]=501553 £ ic 2/501555 (2 pages)
18 May 1999Ad 03/04/99--------- £ si [email protected]=954743 £ ic 501555/1456298 (2 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
21 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
21 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
20 April 1999Particulars of mortgage/charge (6 pages)
20 April 1999Particulars of mortgage/charge (6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 April 1999Registered office changed on 08/04/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 February 1999Company name changed ingleby (1166) LIMITED\certificate issued on 23/02/99 (2 pages)
23 February 1999Company name changed ingleby (1166) LIMITED\certificate issued on 23/02/99 (2 pages)
23 December 1998Incorporation (19 pages)
23 December 1998Incorporation (19 pages)