Company NameResetfan Limited
Company StatusDissolved
Company Number03752197
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address6 Haven Court
Berrylands
Surbiton
Surrey
KT5 8JF
Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2005)
RoleAnalytical Lender/Banker
Correspondence Address8 Gordon Place
London
W8 4JD
Director NameAngela Sarah Mary Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address4 Parklands Grove
Isleworth
Middlesex
TW7 5DD
Director NameJohn Matthew Prust
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address63 High View
Pinner
Middlesex
HA5 3PE
Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2002)
RoleCompany Director
Correspondence Address2 Stopps Orchard
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 2JB
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed25 September 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 February 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 February 2009)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 13 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 15 February 2019)
RoleEnergy Consultant & Company Executive
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2RS
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2RS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2003)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 November 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemortgage-tree.co.uk
Telephone01904 263012
Telephone regionYork

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

121.1m at £1Mable Commercial Funding LTD
100.00%
Ordinary
1 at £1Mable Commercial Funding LTD
0.00%
Subscriber
50 at £1Mable Commercial Funding LTD
0.00%
Deferred

Financials

Year2014
Turnover£4,995,000
Gross Profit£3,959,000
Net Worth£187,886,000
Cash£211,334,000
Current Liabilities£172,704,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

28 May 1999Delivered on: 27 July 1999
Persons entitled: Southern Pacific Funding Corporation

Classification: Deed of charge
Secured details: £6,000,000 due from the company to the chargee pursuant to the issue of a secured loan note due 2004.
Particulars: A charge by way of deed over the entire issued share capital of southern pacific mortgage limited, owned by the company.
Outstanding

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Termination of appointment of Stuart Ross as a director on 15 February 2019 (1 page)
20 February 2019Termination of appointment of Richard Harper as a director on 15 February 2019 (1 page)
29 November 2018Return of final meeting in a members' voluntary winding up (7 pages)
11 May 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
5 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Declaration of solvency (6 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
5 January 2018Declaration of solvency (6 pages)
5 January 2018Appointment of a voluntary liquidator (1 page)
13 December 2017Solvency Statement dated 13/12/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 13/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 13/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 December 2017Statement of capital on 13 December 2017
  • GBP 3
(3 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 3
(3 pages)
13 December 2017Solvency Statement dated 13/12/17 (1 page)
6 December 2017Group of companies' accounts made up to 30 November 2016 (43 pages)
6 December 2017Group of companies' accounts made up to 30 November 2016 (43 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (1 page)
19 January 2017Satisfaction of charge 1 in full (4 pages)
19 January 2017Satisfaction of charge 1 in full (4 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Group of companies' accounts made up to 30 November 2015 (27 pages)
9 November 2016Group of companies' accounts made up to 30 November 2015 (27 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Registered office address changed from C/O Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 5 July 2016 (1 page)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 121,121,218
(7 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 121,121,218
(7 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
7 December 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
7 December 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 121,121,218
(7 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 121,121,218
(7 pages)
24 November 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
24 November 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 121,121,218
(7 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 121,121,218
(7 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
28 November 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
19 February 2013Group of companies' accounts made up to 30 November 2011 (29 pages)
19 February 2013Group of companies' accounts made up to 30 November 2011 (29 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Group of companies' accounts made up to 30 November 2010 (33 pages)
16 February 2012Group of companies' accounts made up to 30 November 2010 (33 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Director's details changed for Mr Stuart Ross on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Stuart Ross on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (17 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (17 pages)
31 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
31 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
26 January 2011Registered office address changed from First Floor 6 Broadgate London EC2M 2QS on 26 January 2011 (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Registered office address changed from First Floor 6 Broadgate London EC2M 2QS on 26 January 2011 (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
17 November 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
17 November 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
15 November 2010Group of companies' accounts made up to 30 November 2009 (32 pages)
15 November 2010Group of companies' accounts made up to 30 November 2009 (32 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (17 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (17 pages)
17 February 2010Full accounts made up to 30 November 2008 (21 pages)
17 February 2010Full accounts made up to 30 November 2008 (21 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
10 August 2009Full accounts made up to 30 November 2007 (15 pages)
10 August 2009Full accounts made up to 30 November 2007 (15 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 March 2009Director appointed stuart ross (3 pages)
30 March 2009Director appointed stuart ross (3 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2009Appointment terminated director antony rush (1 page)
20 February 2009Appointment terminated director dominic gibb (1 page)
20 February 2009Appointment terminated director ian jameson (1 page)
20 February 2009Director appointed anthony john brereton (3 pages)
20 February 2009Appointment terminated director antony rush (1 page)
20 February 2009Appointment terminated director dominic gibb (1 page)
20 February 2009Appointment terminated director amany attia (1 page)
20 February 2009Director appointed richard harper (3 pages)
20 February 2009Appointment terminated director ian jameson (1 page)
20 February 2009Appointment terminated director amany attia (1 page)
20 February 2009Director appointed anthony john brereton (3 pages)
20 February 2009Director appointed richard harper (3 pages)
9 September 2008Ad 29/08/08\gbp si 25000000@1=25000000\gbp ic 96121218/121121218\ (2 pages)
9 September 2008Ad 29/08/08\gbp si 25000000@1=25000000\gbp ic 96121218/121121218\ (2 pages)
9 September 2008Nc inc already adjusted 28/08/08 (1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2008Nc inc already adjusted 28/08/08 (1 page)
20 June 2008Director appointed dominic gibb (3 pages)
20 June 2008Director appointed dominic gibb (3 pages)
29 May 2008Appointment terminated director marcus jackson (1 page)
29 May 2008Appointment terminated director marcus jackson (1 page)
21 May 2008Return made up to 14/04/08; full list of members (6 pages)
21 May 2008Return made up to 14/04/08; full list of members (6 pages)
16 April 2008Full accounts made up to 30 November 2006 (15 pages)
16 April 2008Full accounts made up to 30 November 2006 (15 pages)
5 April 2008Director's change of particulars / amany attia / 17/03/2008 (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Director's change of particulars / amany attia / 17/03/2008 (1 page)
11 February 2008Full accounts made up to 30 November 2005 (14 pages)
11 February 2008Full accounts made up to 30 November 2005 (14 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
30 April 2007Return made up to 14/04/07; full list of members (3 pages)
30 April 2007Return made up to 14/04/07; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 broadgate london EC2M 2SP (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 broadgate london EC2M 2SP (1 page)
23 May 2006Memorandum and Articles of Association (21 pages)
23 May 2006Memorandum and Articles of Association (21 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
29 March 2006Statement of affairs (6 pages)
29 March 2006Ad 31/01/06--------- £ si 96121000@1=96121000 £ ic 218/96121218 (2 pages)
29 March 2006Ad 31/01/06--------- £ si 96121000@1=96121000 £ ic 218/96121218 (2 pages)
29 March 2006Statement of affairs (6 pages)
10 February 2006Nc inc already adjusted 26/01/06 (1 page)
10 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2006Nc inc already adjusted 26/01/06 (1 page)
10 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005New director appointed (4 pages)
26 October 2005New director appointed (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Full accounts made up to 30 November 2004 (13 pages)
23 September 2005Full accounts made up to 30 November 2004 (13 pages)
10 May 2005Return made up to 14/04/05; full list of members (8 pages)
10 May 2005Return made up to 14/04/05; full list of members (8 pages)
31 March 2005Registered office changed on 31/03/05 from: 125 kensington high street london W8 5PA (1 page)
31 March 2005Registered office changed on 31/03/05 from: 125 kensington high street london W8 5PA (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
14 June 2004Full accounts made up to 30 November 2003 (15 pages)
14 June 2004Full accounts made up to 30 November 2003 (15 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
13 March 2004Location of register of members (1 page)
13 March 2004Location of register of members (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
29 August 2003Full accounts made up to 30 November 2002 (15 pages)
29 August 2003Full accounts made up to 30 November 2002 (15 pages)
30 April 2003Return made up to 14/04/03; full list of members (8 pages)
30 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
1 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
2 October 2002New director appointed (1 page)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
29 June 2002Ad 07/06/02--------- £ si 35@1=35 £ ic 183/218 (2 pages)
29 June 2002Ad 07/06/02--------- £ si 35@1=35 £ ic 183/218 (2 pages)
29 June 2002Ad 07/06/02--------- £ si 82@1=82 £ ic 101/183 (2 pages)
29 June 2002Ad 07/06/02--------- £ si 82@1=82 £ ic 101/183 (2 pages)
25 April 2002Return made up to 14/04/02; full list of members (10 pages)
25 April 2002Return made up to 14/04/02; full list of members (10 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
6 July 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2001Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2001Ad 28/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages)
10 January 2001Ad 28/05/99--------- £ si 98@1=98 £ ic 3/101 (2 pages)
30 October 2000Full group accounts made up to 31 December 1999 (31 pages)
30 October 2000Full group accounts made up to 31 December 1999 (31 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
30 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
31 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 2000Ad 10/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
27 January 2000Declaration of assistance for shares acquisition (7 pages)
27 January 2000Declaration of assistance for shares acquisition (7 pages)
27 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2000Declaration of assistance for shares acquisition (8 pages)
27 January 2000Declaration of assistance for shares acquisition (8 pages)
27 July 1999Particulars of mortgage/charge (4 pages)
27 July 1999Particulars of mortgage/charge (4 pages)
22 May 1999Registered office changed on 22/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 May 1999Registered office changed on 22/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
14 April 1999Incorporation (13 pages)
14 April 1999Incorporation (13 pages)