Company NameSaltmark Limited
Company StatusDissolved
Company Number03954671
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Thomas Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year (closed 14 November 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand Strand
London
WC2R 0LX
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2000)
RoleCompany Director
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameRoger Newton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Director NameNigel Edward Fuller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressSt. Marys House
Fineshade
Northamptonshire
NN17 3BA
Director NameDavid Blair
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG40 3SD
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2003)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Anthony Victor Dyson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 September 2003)
RoleCommunications Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Bouleaux 16
1012
Lausanne
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Kingston Lisle
Wantage
Oxon
OX12 9QR
Secretary NameRoger Newton
NationalityBritish
StatusResigned
Appointed29 August 2003(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Secretary NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Denis O'Leary
StatusResigned
Appointed21 November 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed25 May 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA B & C Secretarial Limited (Corporation)
Date of BirthApril 1991 (Born 33 years ago)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameDirect Message Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2003)
Correspondence AddressUnit 6 Riverway Industrial Park
Alton
Hampshire
GU34 2QL

Location

Registered AddressStanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 February 2001Delivered on: 16 February 2001
Satisfied on: 12 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document and 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
27 April 2000Delivered on: 3 May 2000
Satisfied on: 28 February 2001
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities of each obligor to any finance party under each finance document (as defined).
Particulars: All f/h or l/h property and all group shares held by it and /or any nominee on its behalf and all related rights accruing to the group shares. 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

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 2 August 2023 (1 page)
24 August 2023Termination of appointment of Tom Pickford as a director on 2 August 2023 (1 page)
21 August 2023Application to strike the company off the register (1 page)
17 August 2023Appointment of Mr Tom Pickford as a director on 1 August 2023 (2 pages)
17 August 2023Appointment of Mr Kevin Fitzpatrick as a director on 1 August 2023 (2 pages)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Thomas Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 November 2022Appointment of Mr Thomas Pickford as a director on 31 October 2022 (2 pages)
2 November 2022Termination of appointment of Graham Elliott Shircore as a director on 31 October 2022 (1 page)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9,313,000
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9,313,000
(4 pages)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX England to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX England to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
22 March 2016Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,313,000
(4 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,313,000
(4 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,313,000
(4 pages)
24 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,313,000
(4 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,313,000
(4 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,313,000
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 November 2013Termination of appointment of Jasper Allen as a director (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a secretary (1 page)
21 November 2013Appointment of Mr Denis O'leary as a secretary (1 page)
21 November 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
21 November 2013Termination of appointment of Stuart Mollekin as a secretary (1 page)
21 November 2013Appointment of Mr Denis O'leary as a secretary (1 page)
21 November 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7WJ on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7WJ on 14 June 2010 (1 page)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
14 July 2009Return made up to 01/06/09; full list of members (3 pages)
14 July 2009Return made up to 01/06/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
28 March 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 June 2006Return made up to 01/06/06; full list of members (7 pages)
22 June 2006Return made up to 01/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (9 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (9 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 August 2003 (13 pages)
3 February 2004Full accounts made up to 31 August 2003 (13 pages)
16 October 2003Company name changed noble investments (uk) LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed noble investments (uk) LIMITED\certificate issued on 16/10/03 (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
21 August 2003Company name changed saltmark (manchester) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed saltmark (manchester) LIMITED\certificate issued on 21/08/03 (2 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 August 2002 (15 pages)
22 May 2003Full accounts made up to 31 August 2002 (15 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
11 March 2003Company name changed direct message (holdings) limite d\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed direct message (holdings) limite d\certificate issued on 11/03/03 (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
20 June 2002Return made up to 01/06/02; full list of members (5 pages)
20 June 2002Return made up to 01/06/02; full list of members (5 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 August 2001 (15 pages)
10 December 2001Full accounts made up to 31 August 2001 (15 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 February 2001£ ic 9313000/8813000 12/01/01 £ sr 500000@1=500000 (1 page)
21 February 2001£ ic 9313000/8813000 12/01/01 £ sr 500000@1=500000 (1 page)
16 February 2001Particulars of mortgage/charge (10 pages)
16 February 2001Particulars of mortgage/charge (10 pages)
12 February 2001Auditor's resignation (1 page)
12 February 2001Auditor's resignation (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
31 January 2001Ad 15/01/01--------- £ si [email protected]=9263000 £ ic 50000/9313000 (2 pages)
31 January 2001Ad 15/01/01--------- £ si [email protected]=9263000 £ ic 50000/9313000 (2 pages)
17 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 January 2001£ nc 6000000/16000000 09/01/01 (1 page)
17 January 2001£ nc 6000000/16000000 09/01/01 (1 page)
5 January 2001Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
5 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
5 January 2001Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
5 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
23 October 2000Memorandum and Articles of Association (9 pages)
23 October 2000Memorandum and Articles of Association (9 pages)
15 September 2000Re-registration of Memorandum and Articles (22 pages)
15 September 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 September 2000Application for reregistration from PLC to private (1 page)
15 September 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 2000Application for reregistration from PLC to private (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 2000Re-registration of Memorandum and Articles (22 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(75 pages)
12 May 2000S-div 18/04/00 (1 page)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(75 pages)
12 May 2000S-div 18/04/00 (1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
5 May 2000Nc inc already adjusted 18/04/00 (1 page)
5 May 2000Nc inc already adjusted 18/04/00 (1 page)
3 May 2000Particulars of mortgage/charge (24 pages)
3 May 2000Particulars of mortgage/charge (24 pages)
18 April 2000Ad 12/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 2000Ad 12/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 April 2000Application to commence business (2 pages)
14 April 2000Certificate of authorisation to commence business and borrow (1 page)
14 April 2000Certificate of authorisation to commence business and borrow (1 page)
14 April 2000Application to commence business (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New director appointed (4 pages)
10 April 2000Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (4 pages)
10 April 2000Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
10 April 2000New director appointed (5 pages)
10 April 2000Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
10 April 2000New director appointed (4 pages)
10 April 2000New secretary appointed;new director appointed (4 pages)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New director appointed (5 pages)
20 March 2000Incorporation (21 pages)
20 March 2000Incorporation (21 pages)