London
WC2N 6NJ
Director Name | Mr Mihir Harshad Shah |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Mr John Patrick Coughlan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Martin Boddy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Duck Island Duffield Derby Derbyshire DE56 4EZ |
Secretary Name | Mrs Kathryn Marie Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Duck Island Tamworth Street, Duffield Belper Derbyshire DE56 4EZ |
Director Name | Gary Michael Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 2004) |
Role | Technical Director |
Correspondence Address | 78 Briar Gate Long Eaton Nottingham NG10 4BP |
Director Name | Cary Aminoff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | One Rockefeller Plaza Suite 1600 New York Ny 10020 United States |
Director Name | Mr Paul John Coxon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramcote Drive Beeston Nottingham Nottinghamshire NG9 1AW |
Director Name | Edwin Corprew Reed |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 June 2001) |
Role | Banker |
Correspondence Address | 200 E 15th Street Apt 2k New York 10003 United States |
Secretary Name | Mr Paul John Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramcote Drive Beeston Nottingham Nottinghamshire NG9 1AW |
Director Name | Mr Lee Hickling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2004) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Main Road Pentrich Derbyshire DE5 3RE |
Director Name | Mr Eugene Spies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1445 Lawrence Drive Thousand Oaks California 91320 United States |
Director Name | Dale Bartos |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 21700 Oxnard Street Suite 1850 Woodland Hills California 91367 United States |
Secretary Name | Mr Gene Spies |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1445 Lawrence Drive Thousand Oaks California 91320 91320 |
Director Name | Philip Black |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1718 Midwick Place Santa Barbara 93108 United States |
Director Name | Mr Robert Ian Williams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Director Name | Mr John Stanley Wilebski |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2016) |
Role | Executive Director Finance |
Country of Residence | United States |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Secretary Name | Mr John Stanley Wilebski |
---|---|
Status | Resigned |
Appointed | 31 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Director Name | Mr Robert Fernander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2018) |
Role | Corporate Executive |
Country of Residence | California Usa |
Correspondence Address | 1445 1445 Lawrence Drive Thousand Oaks 91320 |
Director Name | Mr Danny Zheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2018) |
Role | Director/Company Secretary |
Country of Residence | United States |
Correspondence Address | 1445 Lawrence Drive Thousand Oaks California 91320 |
Secretary Name | Mr Danny Zheng |
---|---|
Status | Resigned |
Appointed | 01 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Director Name | Mrs Jessica Erin Marlatt |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Director Name | Mr Michael Jason Edwards |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Units 33 To 35 Parker Centre Mansfield Road Derby DE21 4SZ |
Director Name | Mr Robert Alan Eggers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2020(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1289 Anvilwood Avenue Sunnyvale Ca94089 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.imation.com |
---|
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £20,775,154 |
Gross Profit | £6,201,509 |
Net Worth | -£595,656 |
Cash | £2,908,957 |
Current Liabilities | £5,020,056 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 3 October 2023 (overdue) |
16 August 2018 | Delivered on: 22 August 2018 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Particulars: Patent number 2466535. for further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
16 August 2018 | Delivered on: 22 August 2018 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Particulars: Patent number 2466535. for further details of intellectual property charged, please refer to the instrument. Outstanding |
16 August 2018 | Delivered on: 22 August 2018 Persons entitled: Gordon Brothers Finance Company Classification: A registered charge Particulars: Patent number 2466535. for further details of intellectual property charged, please refer to the instrument. Outstanding |
3 August 2001 | Delivered on: 11 August 2001 Persons entitled: Hsbc Bank 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. Outstanding |
6 August 2001 | Delivered on: 7 August 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All the undertaking of the company and all assets. See the mortgage charge document for full details. Outstanding |
6 August 2001 | Delivered on: 7 August 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Outstanding |
16 March 1999 | Delivered on: 1 April 1999 Satisfied on: 16 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 March 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
7 March 2023 | Statement of affairs (12 pages) |
27 February 2023 | Registered office address changed from Units 33 to 35 Parker Centre Mansfield Road Derby DE21 4SZ to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 27 February 2023 (2 pages) |
18 February 2023 | Resolutions
|
31 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
13 September 2022 | Satisfaction of charge 037002260005 in full (4 pages) |
13 September 2022 | Satisfaction of charge 037002260006 in full (4 pages) |
13 September 2022 | Satisfaction of charge 037002260007 in full (4 pages) |
13 May 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
21 January 2022 | Termination of appointment of Robert Alan Eggers as a director on 10 January 2022 (1 page) |
21 January 2022 | Appointment of Mr John Patrick Coughlan as a director on 10 January 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
29 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
28 October 2020 | Notification of Mihir Harshad Shah as a person with significant control on 10 September 2018 (2 pages) |
22 October 2020 | Cessation of Mihir Harshad Shah as a person with significant control on 10 September 2018 (1 page) |
19 October 2020 | Termination of appointment of Michael Jason Edwards as a director on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Robert Alan Eggers as a director on 19 October 2020 (2 pages) |
28 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
3 October 2019 | Appointment of Mr Michael Jason Edwards as a director on 25 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Jessica Erin Marlatt as a director on 25 September 2019 (1 page) |
5 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2017 (25 pages) |
19 September 2018 | Withdrawal of a person with significant control statement on 19 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
17 September 2018 | Notification of Mihir Harshad Shah as a person with significant control on 10 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Mihir Harshad Shah as a director on 10 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Danny Zheng as a director on 10 September 2018 (1 page) |
17 September 2018 | Appointment of Mrs Jessica Erin Marlatt as a director on 10 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Robert Fernander as a director on 10 September 2018 (1 page) |
22 August 2018 | Registration of charge 037002260007, created on 16 August 2018 (23 pages) |
22 August 2018 | Registration of charge 037002260005, created on 16 August 2018 (55 pages) |
22 August 2018 | Registration of charge 037002260006, created on 16 August 2018 (40 pages) |
14 August 2018 | Satisfaction of charge 2 in full (1 page) |
14 August 2018 | Satisfaction of charge 3 in full (1 page) |
14 August 2018 | Satisfaction of charge 4 in full (1 page) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Danny Zheng as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mrs Kelly Leanne Brayshaw as a secretary on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Danny Zheng as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mrs Kelly Leanne Brayshaw as a secretary on 11 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Termination of appointment of John Stanley Wilebski as a director on 1 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Danny Zheng on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Danny Zheng as a secretary on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Robert Ian Williams as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of John Stanley Wilebski as a secretary on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Danny Zheng as a secretary on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of John Stanley Wilebski as a director on 1 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Danny Zheng on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of John Stanley Wilebski as a secretary on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Robert Ian Williams as a director on 1 November 2016 (1 page) |
2 June 2016 | Full accounts made up to 31 December 2014 (24 pages) |
2 June 2016 | Full accounts made up to 31 December 2014 (24 pages) |
16 May 2016 | Appointment of Mr Danny Zheng as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Robert Fernander as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Robert Fernander as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Danny Zheng as a director on 1 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 November 2014 | Appointment of Mr John Stanley Wilebski as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Stanley Wilebski as a director on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Eugene Spies as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Gene Spies as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Mr John Stanley Wilebski as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Stanley Wilebski as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Eugene Spies as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Gene Spies as a secretary on 31 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
10 April 2014 | Appointment of Mr Robert Ian Williams as a director (2 pages) |
10 April 2014 | Appointment of Mr Robert Ian Williams as a director (2 pages) |
9 April 2014 | Termination of appointment of Philip Black as a director (1 page) |
9 April 2014 | Termination of appointment of Philip Black as a director (1 page) |
9 April 2014 | Termination of appointment of Philip Black as a director (1 page) |
9 April 2014 | Termination of appointment of Philip Black as a director (1 page) |
12 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
12 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
3 February 2014 | Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
15 March 2013 | Memorandum and Articles of Association (9 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Memorandum and Articles of Association (9 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Auditor's resignation (1 page) |
5 November 2012 | Auditor's resignation (1 page) |
4 April 2012 | Full accounts made up to 30 June 2011 (24 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (24 pages) |
13 January 2012 | Secretary's details changed for Mr Gene Spies on 30 September 2011 (2 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Secretary's details changed for Mr Gene Spies on 30 September 2011 (2 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Mr Gene Spies on 30 September 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Gene Spies on 30 September 2011 (2 pages) |
7 June 2011 | Full accounts made up to 30 June 2010 (24 pages) |
7 June 2011 | Full accounts made up to 30 June 2010 (24 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Auditor's resignation (2 pages) |
29 July 2010 | Auditor's resignation (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
2 February 2010 | Director's details changed for Philip Black on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Black on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Philip Black on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
29 January 2009 | Director and secretary's change of particulars / gene spies / 28/01/2009 (2 pages) |
29 January 2009 | Director and secretary's change of particulars / gene spies / 28/01/2009 (2 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
21 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
8 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 30 June 2005 (16 pages) |
28 September 2006 | Full accounts made up to 30 June 2005 (16 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
14 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (3 pages) |
12 January 2005 | Return made up to 06/01/05; full list of members (3 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
21 November 2003 | Nc inc already adjusted 26/03/99 (1 page) |
21 November 2003 | Nc inc already adjusted 26/03/99 (1 page) |
19 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
4 November 2003 | Ad 26/03/99--------- £ si 84000@1 (2 pages) |
4 November 2003 | Ad 26/03/99--------- £ si 84000@1 (2 pages) |
16 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
16 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 25/01/03; full list of members
|
10 April 2003 | Return made up to 25/01/03; full list of members
|
10 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Return made up to 25/01/02; full list of members
|
24 May 2002 | Return made up to 25/01/02; full list of members
|
3 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
3 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
12 March 2001 | Nc inc already adjusted 04/08/00 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 04/08/00 (1 page) |
2 March 2001 | Return made up to 25/01/01; full list of members (10 pages) |
2 March 2001 | Return made up to 25/01/01; full list of members (10 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Ad 04/08/00--------- £ si 4444@1=4444 £ ic 91000/95444 (2 pages) |
19 December 2000 | Ad 04/08/00--------- £ si 4444@1=4444 £ ic 91000/95444 (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Ad 31/03/00--------- £ si 5000@1=5000 £ ic 86000/91000 (2 pages) |
9 June 2000 | Ad 31/03/00--------- £ si 5000@1=5000 £ ic 86000/91000 (2 pages) |
9 June 2000 | Ad 31/01/00--------- £ si 10000@1=10000 £ ic 76000/86000 (2 pages) |
9 June 2000 | Ad 31/01/00--------- £ si 10000@1=10000 £ ic 76000/86000 (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members
|
22 February 2000 | Return made up to 25/01/00; full list of members
|
22 June 1999 | Registered office changed on 22/06/99 from: cooper parry 102 friar gate derby DE1 1FH (1 page) |
22 June 1999 | Ad 26/03/99--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages) |
22 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 June 1999 | Ad 26/03/99--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages) |
22 June 1999 | Ad 25/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 1999 | Ad 25/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | Registered office changed on 22/06/99 from: cooper parry 102 friar gate derby DE1 1FH (1 page) |
22 June 1999 | Resolutions
|
22 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 12 york place leeds LS1 2DS (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 12 york place leeds LS1 2DS (1 page) |
25 January 1999 | Incorporation (16 pages) |
25 January 1999 | Incorporation (16 pages) |