Company NameCastlegate 797 Limited
Company StatusDissolved
Company Number03792572
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesOSS Technical Services Limited and ANSA Surveying Limited

Business Activity

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

Directors

Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2023)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameCossey Cosec Services Limited (Corporation)
StatusClosed
Appointed25 January 2023(23 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 05 September 2023)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameWilliam Collinge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleSurveyor
Correspondence Address136 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DD
Secretary NamePatricia Collinge
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCo Secretary
Correspondence Address136 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DD
Director NameSteven James Watkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressRoscownans
Old Kea
Truro
Cornwall
TR3 6AX
Director NamePaul Leslie Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressNetherlaw
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Secretary NameStephen Boyes
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2003)
RoleAccountant
Correspondence AddressGrassdale Cottage
Valley Road, Houghton Bottoms
Preston
Lancashire
PR5 0SD
Director NamePeter Nicholas Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DZ
Secretary NamePeter Nicholas Davis
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DZ
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameMr Simon David Maude
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Main Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Secretary NameMr Robert David Prill
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years after company formation)
Appointment Duration1 month (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed06 August 2008(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Steven James Watkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Crescent
Falmouth
Cornwall
TR11 2DL
Director NameMr John Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Niall Mackinlay Pollard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Secretary NameMs Louise Dickinson
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Andrew Mark Lloyd Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park
Caxton Road Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2016(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2023)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websiteansaltd.com
Email address[email protected]
Telephone0845 6880880
Telephone regionUnknown

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Iguk Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

1 September 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 16 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Andrew Lloyd-Jones

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited (Investor)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2005Delivered on: 6 July 2005
Satisfied on: 9 July 2009
Persons entitled: Allied Irish Banks PLC ("the Security Trustee")

Classification: Accession deed
Secured details: All monies due or to become due of any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The payment of the secured liabilities,any f/h or l/h property,its interest in present and future licences,fixed charge all othe present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible movable property. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 2 July 2004
Satisfied on: 5 July 2005
Persons entitled: Barrington House Nominees Limited (Customer B) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 2002Delivered on: 13 September 2002
Satisfied on: 30 April 2004
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 27 September 2001
Satisfied on: 5 July 2005
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2020Change of details for Gold Round Limited as a person with significant control on 18 April 2016 (2 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
13 August 2019Change of details for Iguk Support Services Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
17 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 March 2019Satisfaction of charge 7 in full (1 page)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
10 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
30 July 2018Notification of Gold Round Limited as a person with significant control on 18 April 2016 (2 pages)
30 July 2018Cessation of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
30 July 2018Notification of Iguk Support Services Limited as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Cessation of Iguk Support Services Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
20 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
28 July 2017Notification of Iguk Support Services Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Iguk Support Services Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Gold Round Limited as a person with significant control on 28 July 2017 (1 page)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
13 September 2016Registration of charge 037925720009, created on 1 September 2016 (39 pages)
13 September 2016Registration of charge 037925720009, created on 1 September 2016 (39 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
16 June 2016Registration of charge 037925720008, created on 3 June 2016 (20 pages)
16 June 2016Registration of charge 037925720008, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 6 in full (1 page)
31 May 2016Satisfaction of charge 6 in full (1 page)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
23 August 2013Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages)
23 August 2013Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
7 November 2012Full accounts made up to 31 January 2012 (11 pages)
7 November 2012Full accounts made up to 31 January 2012 (11 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of John Barrett as a director (1 page)
26 April 2012Termination of appointment of John Barrett as a director (1 page)
3 November 2011Full accounts made up to 31 January 2011 (13 pages)
3 November 2011Full accounts made up to 31 January 2011 (13 pages)
28 June 2011Director's details changed for Mr John Barrett on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Mr John Barrett on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Niall Mackinlay Pollard on 21 June 2011 (2 pages)
28 June 2011Secretary's details changed for Ms Louise Dickinson on 21 June 2011 (1 page)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Ms Louise Dickinson on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Niall Mackinlay Pollard on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Louise Dickinson on 21 June 2011 (2 pages)
28 June 2011Secretary's details changed for Ms Louise Dickinson on 21 June 2011 (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
14 June 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
29 December 2009Registered office address changed from Ansa House Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Ansa House Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 29 December 2009 (1 page)
21 August 2009Return made up to 21/06/09; full list of members (4 pages)
21 August 2009Return made up to 21/06/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
15 July 2009Appointment terminate, director michael vincent logged form (1 page)
15 July 2009Appointment terminate, director kevin david mahoney logged form (1 page)
15 July 2009Director appointed john victor barrett logged form (3 pages)
15 July 2009Director appointed niall mackinlay pollard logged form (3 pages)
15 July 2009Appointment terminate, director michael vincent logged form (1 page)
15 July 2009Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page)
15 July 2009Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page)
15 July 2009Director appointed john victor barrett logged form (3 pages)
15 July 2009Director and secretary appointed louise dickinson logged form (3 pages)
15 July 2009Appointment terminate, director kevin david mahoney logged form (1 page)
15 July 2009Director and secretary appointed louise dickinson logged form (3 pages)
15 July 2009Director appointed niall mackinlay pollard logged form (3 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 July 2009Appointment terminated director and secretary timothy mcinnes (1 page)
13 July 2009Appointment terminated director and secretary timothy mcinnes (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 July 2009Director appointed john victor barrett (3 pages)
9 July 2009Director appointed niall mackinlay pollard (3 pages)
9 July 2009Director and secretary appointed louise dickinson (3 pages)
9 July 2009Appointment terminated director kevin mahoney (1 page)
9 July 2009Appointment terminated director kevin mahoney (1 page)
9 July 2009Director appointed john victor barrett (3 pages)
9 July 2009Appointment terminated director michael vincent (1 page)
9 July 2009Director appointed niall mackinlay pollard (3 pages)
9 July 2009Appointment terminated director michael vincent (1 page)
9 July 2009Director and secretary appointed louise dickinson (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2009Director appointed steven james watkins (4 pages)
14 May 2009Director appointed steven james watkins (4 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 August 2008Secretary appointed mr timothy ian mcinnes (1 page)
6 August 2008Secretary appointed mr timothy ian mcinnes (1 page)
6 August 2008Appointment terminated secretary robert prill (1 page)
6 August 2008Appointment terminated secretary robert prill (1 page)
3 July 2008Secretary appointed mr robert david prill (1 page)
3 July 2008Secretary appointed mr robert david prill (1 page)
3 July 2008Appointment terminated secretary peter davis (1 page)
3 July 2008Appointment terminated secretary peter davis (1 page)
1 July 2008Appointment terminated director peter davis (1 page)
1 July 2008Appointment terminated director peter davis (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Registered office changed on 28/08/07 from: ansa house units 6-9 county end business centre, jackson street, springhead, oldham OL4 4TZ (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Registered office changed on 28/08/07 from: ansa house units 6-9 county end business centre, jackson street, springhead, oldham OL4 4TZ (1 page)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
26 July 2005Full accounts made up to 30 September 2004 (17 pages)
26 July 2005Full accounts made up to 30 September 2004 (17 pages)
19 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
19 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2005Director resigned (1 page)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (14 pages)
21 July 2004Full accounts made up to 30 September 2003 (14 pages)
7 July 2004Declaration of assistance for shares acquisition (7 pages)
7 July 2004Declaration of assistance for shares acquisition (7 pages)
2 July 2004Particulars of mortgage/charge (9 pages)
2 July 2004Particulars of mortgage/charge (9 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Full accounts made up to 30 September 2002 (11 pages)
28 February 2003Full accounts made up to 30 September 2002 (11 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
30 August 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
26 June 2002Total exemption full accounts made up to 30 June 2000 (5 pages)
26 June 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
26 June 2002Total exemption full accounts made up to 30 June 2000 (5 pages)
20 February 2002Company name changed oss technical services LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed oss technical services LIMITED\certificate issued on 20/02/02 (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Ad 21/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 136/138 chew valley road greenfield oldham lancashire OL3 7DD (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Ad 21/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 136/138 chew valley road greenfield oldham lancashire OL3 7DD (1 page)
17 October 2001Declaration of assistance for shares acquisition (9 pages)
17 October 2001Declaration of assistance for shares acquisition (9 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
27 September 2001Particulars of mortgage/charge (11 pages)
27 September 2001Particulars of mortgage/charge (11 pages)
21 August 2001Return made up to 21/06/01; full list of members (6 pages)
21 August 2001Return made up to 21/06/01; full list of members (6 pages)
23 August 2000Return made up to 21/06/00; full list of members (6 pages)
23 August 2000Return made up to 21/06/00; full list of members (6 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 June 1999Incorporation (14 pages)
21 June 1999Incorporation (14 pages)