Company NameNexsan Technologies Limited
DirectorsMihir Harshad Shah and John Patrick Coughlan
Company StatusLiquidation
Company Number03700226
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameMrs Kelly Leanne Brayshaw
StatusCurrent
Appointed11 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Mihir Harshad Shah
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr John Patrick Coughlan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMartin Boddy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Duck Island
Duffield
Derby
Derbyshire
DE56 4EZ
Secretary NameMrs Kathryn Marie Boddy
NationalityBritish
StatusResigned
Appointed28 January 1999(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Duck Island
Tamworth Street, Duffield
Belper
Derbyshire
DE56 4EZ
Director NameGary Michael Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2004)
RoleTechnical Director
Correspondence Address78 Briar Gate
Long Eaton
Nottingham
NG10 4BP
Director NameCary Aminoff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2001(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressOne Rockefeller Plaza
Suite 1600
New York
Ny 10020
United States
Director NameMr Paul John Coxon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramcote Drive
Beeston
Nottingham
Nottinghamshire
NG9 1AW
Director NameEdwin Corprew Reed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2001(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 2001)
RoleBanker
Correspondence Address200 E 15th Street
Apt 2k
New York
10003
United States
Secretary NameMr Paul John Coxon
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramcote Drive
Beeston
Nottingham
Nottinghamshire
NG9 1AW
Director NameMr Lee Hickling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2004)
RoleOps Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Main Road
Pentrich
Derbyshire
DE5 3RE
Director NameMr Eugene Spies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2005(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1445 Lawrence Drive
Thousand Oaks
California 91320
United States
Director NameDale Bartos
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2005(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2006)
RoleAccountant
Correspondence Address21700 Oxnard Street
Suite 1850
Woodland Hills
California 91367
United States
Secretary NameMr Gene Spies
NationalityAmerican
StatusResigned
Appointed31 October 2005(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1445 Lawrence Drive
Thousand Oaks
California 91320
91320
Director NamePhilip Black
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1718 Midwick Place
Santa Barbara
93108
United States
Director NameMr Robert Ian Williams
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Director NameMr John Stanley Wilebski
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2016)
RoleExecutive Director Finance
Country of ResidenceUnited States
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Secretary NameMr John Stanley Wilebski
StatusResigned
Appointed31 October 2014(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Director NameMr Robert Fernander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2018)
RoleCorporate Executive
Country of ResidenceCalifornia Usa
Correspondence Address1445 1445 Lawrence Drive
Thousand Oaks
91320
Director NameMr Danny Zheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2018)
RoleDirector/Company Secretary
Country of ResidenceUnited States
Correspondence Address1445 Lawrence Drive
Thousand Oaks
California
91320
Secretary NameMr Danny Zheng
StatusResigned
Appointed01 November 2016(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Director NameMrs Jessica Erin Marlatt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2018(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Director NameMr Michael Jason Edwards
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2019(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnits 33 To 35
Parker Centre
Mansfield Road
Derby
DE21 4SZ
Director NameMr Robert Alan Eggers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1289 Anvilwood Avenue
Sunnyvale
Ca94089
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.imation.com

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£20,775,154
Gross Profit£6,201,509
Net Worth-£595,656
Cash£2,908,957
Current Liabilities£5,020,056

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 September 2022 (1 year, 7 months ago)
Next Return Due3 October 2023 (overdue)

Charges

16 August 2018Delivered 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 2018Delivered 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 2018Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

7 March 2023Appointment of a voluntary liquidator (3 pages)
7 March 2023Statement of affairs (12 pages)
27 February 2023Registered 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 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-02
(3 pages)
31 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
13 September 2022Satisfaction of charge 037002260005 in full (4 pages)
13 September 2022Satisfaction of charge 037002260006 in full (4 pages)
13 September 2022Satisfaction of charge 037002260007 in full (4 pages)
13 May 2022Accounts for a small company made up to 30 June 2021 (14 pages)
21 January 2022Termination of appointment of Robert Alan Eggers as a director on 10 January 2022 (1 page)
21 January 2022Appointment of Mr John Patrick Coughlan as a director on 10 January 2022 (2 pages)
1 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 June 2020 (16 pages)
29 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 October 2020Notification of Mihir Harshad Shah as a person with significant control on 10 September 2018 (2 pages)
22 October 2020Cessation of Mihir Harshad Shah as a person with significant control on 10 September 2018 (1 page)
19 October 2020Termination of appointment of Michael Jason Edwards as a director on 19 October 2020 (1 page)
19 October 2020Appointment of Mr Robert Alan Eggers as a director on 19 October 2020 (2 pages)
28 July 2020Full accounts made up to 30 June 2019 (29 pages)
3 October 2019Appointment of Mr Michael Jason Edwards as a director on 25 September 2019 (2 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Jessica Erin Marlatt as a director on 25 September 2019 (1 page)
5 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2017 (25 pages)
19 September 2018Withdrawal of a person with significant control statement on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 September 2018Notification of Mihir Harshad Shah as a person with significant control on 10 September 2018 (2 pages)
17 September 2018Appointment of Mr Mihir Harshad Shah as a director on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Danny Zheng as a director on 10 September 2018 (1 page)
17 September 2018Appointment of Mrs Jessica Erin Marlatt as a director on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Robert Fernander as a director on 10 September 2018 (1 page)
22 August 2018Registration of charge 037002260007, created on 16 August 2018 (23 pages)
22 August 2018Registration of charge 037002260005, created on 16 August 2018 (55 pages)
22 August 2018Registration of charge 037002260006, created on 16 August 2018 (40 pages)
14 August 2018Satisfaction of charge 2 in full (1 page)
14 August 2018Satisfaction of charge 3 in full (1 page)
14 August 2018Satisfaction of charge 4 in full (1 page)
31 July 2018Notification of a person with significant control statement (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 October 2017Termination of appointment of Danny Zheng as a secretary on 11 October 2017 (1 page)
11 October 2017Appointment of Mrs Kelly Leanne Brayshaw as a secretary on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Danny Zheng as a secretary on 11 October 2017 (1 page)
11 October 2017Appointment of Mrs Kelly Leanne Brayshaw as a secretary on 11 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 December 2015 (24 pages)
3 January 2017Full accounts made up to 31 December 2015 (24 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Termination of appointment of John Stanley Wilebski as a director on 1 November 2016 (1 page)
3 November 2016Director's details changed for Mr Danny Zheng on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Danny Zheng as a secretary on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Robert Ian Williams as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of John Stanley Wilebski as a secretary on 1 November 2016 (1 page)
3 November 2016Appointment of Mr Danny Zheng as a secretary on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of John Stanley Wilebski as a director on 1 November 2016 (1 page)
3 November 2016Director's details changed for Mr Danny Zheng on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of John Stanley Wilebski as a secretary on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Robert Ian Williams as a director on 1 November 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2014 (24 pages)
2 June 2016Full accounts made up to 31 December 2014 (24 pages)
16 May 2016Appointment of Mr Danny Zheng as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mr Robert Fernander as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mr Robert Fernander as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mr Danny Zheng as a director on 1 May 2016 (2 pages)
13 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 104,444
(5 pages)
13 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 104,444
(5 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 104,444
(5 pages)
9 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 104,444
(5 pages)
9 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 104,444
(5 pages)
4 November 2014Appointment of Mr John Stanley Wilebski as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr John Stanley Wilebski as a director on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Eugene Spies as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Gene Spies as a secretary on 31 October 2014 (1 page)
3 November 2014Appointment of Mr John Stanley Wilebski as a secretary on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr John Stanley Wilebski as a secretary on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Eugene Spies as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Gene Spies as a secretary on 31 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
10 April 2014Appointment of Mr Robert Ian Williams as a director (2 pages)
10 April 2014Appointment of Mr Robert Ian Williams as a director (2 pages)
9 April 2014Termination of appointment of Philip Black as a director (1 page)
9 April 2014Termination of appointment of Philip Black as a director (1 page)
9 April 2014Termination of appointment of Philip Black as a director (1 page)
9 April 2014Termination of appointment of Philip Black as a director (1 page)
12 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
12 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
3 February 2014Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Gene Spies on 3 February 2014 (2 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104,444
(6 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104,444
(6 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 104,444
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (24 pages)
8 April 2013Full accounts made up to 30 June 2012 (24 pages)
15 March 2013Memorandum and Articles of Association (9 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Memorandum and Articles of Association (9 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
5 November 2012Auditor's resignation (1 page)
5 November 2012Auditor's resignation (1 page)
4 April 2012Full accounts made up to 30 June 2011 (24 pages)
4 April 2012Full accounts made up to 30 June 2011 (24 pages)
13 January 2012Secretary's details changed for Mr Gene Spies on 30 September 2011 (2 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
13 January 2012Secretary's details changed for Mr Gene Spies on 30 September 2011 (2 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Mr Gene Spies on 30 September 2011 (2 pages)
13 January 2012Director's details changed for Mr Gene Spies on 30 September 2011 (2 pages)
7 June 2011Full accounts made up to 30 June 2010 (24 pages)
7 June 2011Full accounts made up to 30 June 2010 (24 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
29 July 2010Auditor's resignation (2 pages)
29 July 2010Auditor's resignation (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
2 February 2010Director's details changed for Philip Black on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Philip Black on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Gene Spies on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Philip Black on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
29 January 2009Director and secretary's change of particulars / gene spies / 28/01/2009 (2 pages)
29 January 2009Director and secretary's change of particulars / gene spies / 28/01/2009 (2 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 June 2007 (16 pages)
1 August 2008Full accounts made up to 30 June 2007 (16 pages)
21 February 2008Return made up to 06/01/08; full list of members (3 pages)
21 February 2008Return made up to 06/01/08; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (18 pages)
8 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 March 2007Return made up to 06/01/07; full list of members (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 06/01/07; full list of members (2 pages)
8 March 2007Director resigned (1 page)
28 September 2006Full accounts made up to 30 June 2005 (16 pages)
28 September 2006Full accounts made up to 30 June 2005 (16 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 06/01/06; full list of members (3 pages)
27 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 November 2005New director appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
14 February 2005Full accounts made up to 30 June 2004 (15 pages)
14 February 2005Full accounts made up to 30 June 2004 (15 pages)
12 January 2005Return made up to 06/01/05; full list of members (3 pages)
12 January 2005Return made up to 06/01/05; full list of members (3 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 February 2004Return made up to 25/01/04; full list of members (8 pages)
8 February 2004Return made up to 25/01/04; full list of members (8 pages)
21 November 2003Nc inc already adjusted 26/03/99 (1 page)
21 November 2003Nc inc already adjusted 26/03/99 (1 page)
19 November 2003Full accounts made up to 30 June 2003 (15 pages)
19 November 2003Full accounts made up to 30 June 2003 (15 pages)
4 November 2003Ad 26/03/99--------- £ si 84000@1 (2 pages)
4 November 2003Ad 26/03/99--------- £ si 84000@1 (2 pages)
16 September 2003Full accounts made up to 30 June 2002 (15 pages)
16 September 2003Full accounts made up to 30 June 2002 (15 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
10 April 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(8 pages)
10 April 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(8 pages)
10 July 2002Full accounts made up to 31 March 2001 (14 pages)
10 July 2002Full accounts made up to 31 March 2001 (14 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
24 May 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
12 March 2001Nc inc already adjusted 04/08/00 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Nc inc already adjusted 04/08/00 (1 page)
2 March 2001Return made up to 25/01/01; full list of members (10 pages)
2 March 2001Return made up to 25/01/01; full list of members (10 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Ad 04/08/00--------- £ si 4444@1=4444 £ ic 91000/95444 (2 pages)
19 December 2000Ad 04/08/00--------- £ si 4444@1=4444 £ ic 91000/95444 (2 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Ad 31/03/00--------- £ si 5000@1=5000 £ ic 86000/91000 (2 pages)
9 June 2000Ad 31/03/00--------- £ si 5000@1=5000 £ ic 86000/91000 (2 pages)
9 June 2000Ad 31/01/00--------- £ si 10000@1=10000 £ ic 76000/86000 (2 pages)
9 June 2000Ad 31/01/00--------- £ si 10000@1=10000 £ ic 76000/86000 (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1999Registered office changed on 22/06/99 from: cooper parry 102 friar gate derby DE1 1FH (1 page)
22 June 1999Ad 26/03/99--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages)
22 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 June 1999Ad 26/03/99--------- £ si 75000@1=75000 £ ic 1000/76000 (2 pages)
22 June 1999Ad 25/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 1999Ad 25/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Registered office changed on 22/06/99 from: cooper parry 102 friar gate derby DE1 1FH (1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 12 york place leeds LS1 2DS (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 12 york place leeds LS1 2DS (1 page)
25 January 1999Incorporation (16 pages)
25 January 1999Incorporation (16 pages)