Withington
Manchester
Lancashire
M20 3LW
Director Name | Mr Ralph Michael Stross |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 18 August 2022) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollindale South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Ralph Michael Stross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 August 2022) |
Role | Company Director |
Correspondence Address | Apollo House 41 Halton Station Road Frodsham Runcorn Cheshire WA7 3DN |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Director Name | Sonya Ann Rachel Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Upper Flat, 181 Auckland Hill London SE27 9PD |
Secretary Name | Mr John Christopher Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Director Name | Nigel Whittaker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 176 Bickenhall Mansions Bickenhall Street London W1U 3BU |
Director Name | David Philip Laurie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 07 November 2000) |
Role | Property Consultant |
Correspondence Address | 9-10 Grafton Street London W1S 4EN |
Director Name | Mr Rodney Michael Graves |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 February 2010) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 2 Mere Hall Mere Knutsford Cheshire WA16 0WY |
Director Name | Mr Michael Charles Fairbairn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 107 Kenilworth Avenue London SW19 7LP |
Secretary Name | Mr Michael Charles Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 107 Kenilworth Avenue London SW19 7LP |
Director Name | Oded Zucker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 November 2000) |
Role | Financial Advisor |
Correspondence Address | 154 Rue Albert Unden L-1625 Luxembourg Foreign |
Director Name | Thomas James Wyatt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 2001) |
Role | Consultant |
Correspondence Address | 9 The Parade Claygate Esher Surrey KT10 0PD |
Secretary Name | Mr Christopher John Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Mr Brian John Egerton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2007) |
Role | Inventor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Netherton Green Netherton Bootle Merseyside L30 7PA |
Director Name | Mr Christopher John Stubbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Mr Neil Matheson Arnott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Woodlands Road Bushey Hertfordshire WD23 2LR |
Director Name | Mr Andrew Robert Duncan Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm Egerton Green Malpas Cheshire SY14 8AN Wales |
Secretary Name | Mr Andrew Robert Duncan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm Egerton Green Malpas Cheshire SY14 8AN Wales |
Secretary Name | Mrs Tina Dewsnip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Park Avenue Sale Cheshire M33 6HE |
Secretary Name | Ian Michael Blanche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 24 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Mr Ian Michael Walmsley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Jacks Key Drive Darwen Blackburn Lancashire Bb3 2lg |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £445,000 |
Gross Profit | £144,000 |
Net Worth | -£6,547,000 |
Cash | £12,000 |
Current Liabilities | £6,764,000 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
18 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
4 October 2021 | Liquidators' statement of receipts and payments to 28 July 2021 (37 pages) |
28 September 2020 | Liquidators' statement of receipts and payments to 28 July 2020 (25 pages) |
1 October 2019 | Liquidators' statement of receipts and payments to 28 July 2019 (25 pages) |
9 October 2018 | Liquidators' statement of receipts and payments to 28 July 2018 (25 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (28 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (28 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (24 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (24 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (24 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 28 July 2015 (24 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (24 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 28 July 2014 (22 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (22 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (22 pages) |
28 August 2013 | Administrator's progress report to 29 July 2013 (18 pages) |
28 August 2013 | Administrator's progress report to 29 July 2013 (18 pages) |
29 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
29 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
26 July 2013 | Administrator's progress report to 15 January 2013 (17 pages) |
26 July 2013 | Administrator's progress report to 15 January 2013 (17 pages) |
11 February 2013 | Notice of extension of period of Administration (1 page) |
11 February 2013 | Notice of extension of period of Administration (1 page) |
24 September 2012 | Administrator's progress report to 19 August 2012 (18 pages) |
24 September 2012 | Administrator's progress report to 19 August 2012 (18 pages) |
30 April 2012 | Notice of deemed approval of proposals (1 page) |
30 April 2012 | Notice of deemed approval of proposals (1 page) |
19 April 2012 | Statement of affairs with form 2.14B (5 pages) |
19 April 2012 | Statement of affairs with form 2.14B (5 pages) |
18 April 2012 | Statement of administrator's proposal (26 pages) |
18 April 2012 | Statement of administrator's proposal (26 pages) |
23 February 2012 | Registered office address changed from Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of an administrator (1 page) |
23 February 2012 | Appointment of an administrator (1 page) |
5 December 2011 | Group of companies' accounts made up to 30 November 2010 (43 pages) |
5 December 2011 | Group of companies' accounts made up to 30 November 2010 (43 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with bulk list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 22 November 2010 with bulk list of shareholders Statement of capital on 2011-01-18
|
12 January 2011 | Group of companies' accounts made up to 30 November 2009 (42 pages) |
12 January 2011 | Group of companies' accounts made up to 30 November 2009 (42 pages) |
5 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditor's resignation (1 page) |
3 August 2010 | Termination of appointment of Ian Walmsley as a director (1 page) |
3 August 2010 | Termination of appointment of Ian Walmsley as a director (1 page) |
16 July 2010 | Registered office address changed from Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN on 16 July 2010 (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
13 April 2010 | Annual return made up to 22 November 2009 with bulk list of shareholders (16 pages) |
13 April 2010 | Annual return made up to 22 November 2009 with bulk list of shareholders (16 pages) |
18 February 2010 | Appointment of Ralph Michael Stross as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Rodney Graves as a director (2 pages) |
18 February 2010 | Termination of appointment of Ian Blanche as a secretary (2 pages) |
18 February 2010 | Appointment of Ralph Michael Stross as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Rodney Graves as a director (2 pages) |
18 February 2010 | Termination of appointment of Ian Blanche as a secretary (2 pages) |
19 June 2009 | Group of companies' accounts made up to 30 November 2008 (37 pages) |
19 June 2009 | Group of companies' accounts made up to 30 November 2008 (37 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 22/11/08; full list of members (10 pages) |
11 February 2009 | Return made up to 22/11/08; full list of members (10 pages) |
11 February 2009 | Location of register of members (1 page) |
14 January 2009 | Director appointed ian michael walmsley (1 page) |
14 January 2009 | Director appointed ian michael walmsley (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
8 October 2008 | Return made up to 22/11/07; bulk list available separately (10 pages) |
8 October 2008 | Return made up to 22/11/07; bulk list available separately (10 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 22/05/02 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 22/05/02 (1 page) |
16 July 2008 | Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 571576.5/696786\ (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 571576.5/696786\ (2 pages) |
15 July 2008 | Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 446367/571576.5\ (2 pages) |
15 July 2008 | Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 446367/571576.5\ (2 pages) |
7 July 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
7 July 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
3 July 2008 | Company name changed eagle eye telematics PLC\certificate issued on 03/07/08 (3 pages) |
3 July 2008 | Company name changed eagle eye telematics PLC\certificate issued on 03/07/08 (3 pages) |
18 April 2008 | Ad 06/12/07\gbp si [email protected]=160000\gbp ic 286367/446367\ (2 pages) |
18 April 2008 | Ad 06/12/07\gbp si [email protected]=160000\gbp ic 286367/446367\ (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (15 pages) |
29 September 2007 | Particulars of mortgage/charge (15 pages) |
29 September 2007 | Particulars of mortgage/charge (15 pages) |
29 September 2007 | Particulars of mortgage/charge (15 pages) |
9 July 2007 | Group of companies' accounts made up to 30 November 2006 (33 pages) |
9 July 2007 | Group of companies' accounts made up to 30 November 2006 (33 pages) |
17 May 2007 | Ad 06/11/06--------- £ si [email protected] (2 pages) |
17 May 2007 | Ad 06/11/06--------- £ si [email protected] (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 22/11/06; bulk list available separately
|
16 January 2007 | Return made up to 22/11/06; bulk list available separately
|
7 December 2006 | Ad 27/11/06--------- £ si [email protected]=120000 £ ic 166367/286367 (2 pages) |
7 December 2006 | Ad 27/11/06--------- £ si [email protected]=120000 £ ic 166367/286367 (2 pages) |
19 July 2006 | Group of companies' accounts made up to 30 November 2005 (33 pages) |
19 July 2006 | Group of companies' accounts made up to 30 November 2005 (33 pages) |
8 June 2006 | Ad 31/05/06--------- £ si [email protected]=25000 £ ic 141367/166367 (2 pages) |
8 June 2006 | Ad 31/05/06--------- £ si [email protected]=25000 £ ic 141367/166367 (2 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Return made up to 22/11/05; bulk list available separately (9 pages) |
30 January 2006 | Return made up to 22/11/05; bulk list available separately (9 pages) |
6 September 2005 | Group of companies' accounts made up to 30 November 2004 (26 pages) |
6 September 2005 | Group of companies' accounts made up to 30 November 2004 (26 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | S-div 07/07/05 (1 page) |
22 July 2005 | Memorandum and Articles of Association (106 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Memorandum and Articles of Association (106 pages) |
22 July 2005 | S-div 07/07/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Ad 30/06/05--------- £ si [email protected]= 11539 £ ic 2602757/2614296 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Ad 30/06/05--------- £ si [email protected]= 11539 £ ic 2602757/2614296 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 22/11/04; bulk list available separately (10 pages) |
19 April 2005 | Return made up to 22/11/04; bulk list available separately (10 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Group of companies' accounts made up to 30 November 2003 (30 pages) |
1 June 2004 | Group of companies' accounts made up to 30 November 2003 (30 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 22/11/03; bulk list available separately
|
30 December 2003 | Return made up to 22/11/03; bulk list available separately
|
30 June 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
30 June 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
12 December 2002 | Return made up to 22/11/02; bulk list available separately (10 pages) |
12 December 2002 | Return made up to 22/11/02; bulk list available separately (10 pages) |
19 June 2002 | Group of companies' accounts made up to 30 November 2001 (32 pages) |
19 June 2002 | Group of companies' accounts made up to 30 November 2001 (32 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 22/11/01; bulk list available separately (9 pages) |
21 December 2001 | Return made up to 22/11/01; bulk list available separately (9 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
3 May 2001 | Full group accounts made up to 30 November 2000 (32 pages) |
3 May 2001 | Full group accounts made up to 30 November 2000 (32 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: apollo house 41 station road sutton weaver runcorn cheshire WA7 3DN (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: apollo house 41 station road sutton weaver runcorn cheshire WA7 3DN (1 page) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
14 February 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Return made up to 22/11/00; full list of members
|
2 February 2001 | Registered office changed on 02/02/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
2 February 2001 | Return made up to 22/11/00; full list of members
|
1 February 2001 | Ad 07/11/00--------- £ si [email protected]=1575640 £ ic 224027/1799667 (4 pages) |
1 February 2001 | Statement of affairs (298 pages) |
1 February 2001 | Statement of affairs (298 pages) |
1 February 2001 | Ad 07/11/00--------- £ si [email protected]=1575640 £ ic 224027/1799667 (4 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Ad 07/11/00--------- £ si [email protected]=224025 £ ic 2/224027 (9 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Ad 07/11/00--------- £ si [email protected]=224025 £ ic 2/224027 (9 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
6 November 2000 | Company name changed new capital invest PLC\certificate issued on 06/11/00 (3 pages) |
6 November 2000 | Company name changed new capital invest PLC\certificate issued on 06/11/00 (3 pages) |
20 October 2000 | Listing of particulars (64 pages) |
20 October 2000 | Listing of particulars (64 pages) |
24 February 2000 | Location of register of members (non legible) (1 page) |
24 February 2000 | Location of register of members (non legible) (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
8 February 2000 | Prospectus (23 pages) |
8 February 2000 | Prospectus (23 pages) |
7 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2000 | Application to commence business (2 pages) |
7 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2000 | Application to commence business (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
21 January 2000 | Company name changed Y2 capital invest PLC\certificate issued on 21/01/00 (2 pages) |
21 January 2000 | Company name changed Y2 capital invest PLC\certificate issued on 21/01/00 (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New secretary appointed;new director appointed (3 pages) |
29 December 1999 | New secretary appointed;new director appointed (3 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (5 pages) |
29 December 1999 | New director appointed (5 pages) |
29 December 1999 | Director resigned (1 page) |
22 November 1999 | Incorporation (123 pages) |
22 November 1999 | Incorporation (123 pages) |