Company NameThe Midshires Group Limited
Company StatusDissolved
Company Number04000460
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 10 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous NamesDailycyber Limited and Midshires Vending Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(17 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(17 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameRoland Edward Wycherley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressShires House
Battlefield Park
Shrewsbury
Salop
SY1 3JE
Wales
Director NameMr David Colin Macqueen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2002)
RoleCo Director
Correspondence AddressCrown House
Meeting Street
Quorn
Leicester
LE12 8EU
Secretary NameMr Michael David Parry
NationalityBritish
StatusResigned
Appointed26 June 2000(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westwood Drive
Shrewsbury
SY3 8YB
Wales
Director NameMr Brian Stephen Garner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Kilpin Green
North Crawley
Buckinghamshire
MK16 9LZ
Director NameMark Edward Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2007)
RoleOperations Director
Correspondence Address21 Vane Road
Shrewsbury
Salop
SY3 7HB
Wales
Director NameMr Michael David Parry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westwood Drive
Shrewsbury
SY3 8YB
Wales
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Director NameHoward Francis Colliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Neil Stoker Dobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elvaston Place
London
SW7 5QF
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Aca Bsc Hons
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Odyssey Business Park West End Road
Ruislip
Middlesex
HA4 6DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepelicanrouge.co.uk
Telephone020 37254345
Telephone regionLondon

Location

Registered AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

3.4m at £1Provend Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,221,000
Current Liabilities£5,815,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

14 September 2000Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property registered under t/no LT98458.
Fully Satisfied
14 September 2000Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property under t/no LT88154.
Fully Satisfied
14 September 2000Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property under t/no NN161766.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property registered under t/no NN161766.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property registered under t/no LT98458.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property registered under t/no LT192337.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property registered under t/no LT88154.
Fully Satisfied
14 September 2000Delivered on: 27 September 2000
Satisfied on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 "a" ordinary share of £1 each in the capital of darm limited; 500 ordinary shares of £1 each in the capital of shires vending services limited; 1,549,999 ordinary shares of £1 each in the capital of darm limited and all dividends interests rights moneys or property accruing.
Fully Satisfied
14 September 2000Delivered on: 4 February 2005
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: L/H property under t/no LT192337.
Fully Satisfied
14 September 2000Delivered on: 27 September 2000
Satisfied on: 11 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 2011Delivered on: 1 December 2011
Persons entitled: Bnp Paribas (As Security Agent for Secured Parties)

Classification: Fixed & floating security document
Secured details: All monies due or to become due from the company or any other obligor to any secured party 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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
5 January 2018Application to strike the company off the register (3 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
11 October 2017Satisfaction of charge 12 in full (4 pages)
11 October 2017Satisfaction of charge 12 in full (4 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
24 November 2016Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
24 November 2016Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
26 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages)
26 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages)
13 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,400,000
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,400,000
(4 pages)
2 February 2016Full accounts made up to 29 March 2015 (13 pages)
2 February 2016Full accounts made up to 29 March 2015 (13 pages)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,400,000
(4 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,400,000
(4 pages)
27 May 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
27 May 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,400,000
(4 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (8 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (8 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,400,000
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,400,000
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,400,000
(4 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
7 January 2013Second filing of TM01 previously delivered to Companies House (4 pages)
7 January 2013Second filing of TM01 previously delivered to Companies House (4 pages)
23 November 2012Termination of appointment of Timothy Roe as a director
  • ANNOTATION A second filed TM01 for Timothy Roe
  • ANNOTATION A second filed TM01 was registered on the 07 January 2012
(2 pages)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director
  • ANNOTATION A second filed TM01 for Timothy Roe
  • ANNOTATION A second filed TM01 was registered on the 07 January 2012
(2 pages)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
13 August 2012Accounts for a dormant company made up to 1 April 2012 (7 pages)
13 August 2012Accounts for a dormant company made up to 1 April 2012 (7 pages)
13 August 2012Accounts for a dormant company made up to 1 April 2012 (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 December 2011Memorandum and Articles of Association (29 pages)
9 December 2011Memorandum and Articles of Association (29 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accesion senir facilities intercreditor agreeements debenture dird auth to approve banking doc 25/11/2011
(4 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accesion senir facilities intercreditor agreeements debenture dird auth to approve banking doc 25/11/2011
(4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Michael Stubbs as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Michael Stubbs as a director (2 pages)
19 September 2011Termination of appointment of Andrew John Mooney as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Andrew John Mooney as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
6 November 2009Appointment of Mr Michael David Stubbs as a director (1 page)
6 November 2009Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages)
6 November 2009Appointment of Mr Michael David Stubbs as a director (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 October 2009Termination of appointment of Neil Dobbs as a director (1 page)
12 October 2009Termination of appointment of Neil Dobbs as a director (1 page)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Appointment terminated director tony brotherwood (1 page)
12 May 2009Appointment terminated director tony brotherwood (1 page)
12 May 2009Director appointed neil stoker dobbs (2 pages)
12 May 2009Director appointed neil stoker dobbs (2 pages)
23 December 2008Appointment terminated director brian garner (1 page)
23 December 2008Appointment terminated director brian garner (1 page)
23 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
23 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
29 July 2007Director resigned (1 page)
29 July 2007Director resigned (1 page)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
22 May 2007Return made up to 09/05/07; full list of members (3 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: shires house battlefield park shrewsbury salop SY1 3JE (1 page)
21 February 2006Registered office changed on 21/02/06 from: shires house battlefield park shrewsbury salop SY1 3JE (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 May 2005Return made up to 09/05/05; full list of members (4 pages)
9 May 2005Return made up to 09/05/05; full list of members (4 pages)
2 March 2005Memorandum and Articles of Association (9 pages)
2 March 2005Memorandum and Articles of Association (9 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Declaration of assistance for shares acquisition (4 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of property mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
13 August 2004Auditor's resignation (1 page)
13 August 2004Auditor's resignation (1 page)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
18 December 2003Company name changed midshires vending services limit ed\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed midshires vending services limit ed\certificate issued on 18/12/03 (2 pages)
18 June 2003Return made up to 24/05/03; full list of members (7 pages)
18 June 2003Return made up to 24/05/03; full list of members (7 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
10 January 2003£ ic 3500000/3400000 19/12/02 £ sr 100000@1=100000 (2 pages)
10 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2003£ ic 3500000/3400000 19/12/02 £ sr 100000@1=100000 (2 pages)
6 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
7 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
22 June 2001Return made up to 24/05/01; full list of members (6 pages)
17 November 2000Statement of affairs (4 pages)
17 November 2000Statement of affairs (4 pages)
17 November 2000Ad 14/09/00--------- £ si 2440000@1=2440000 £ ic 1060000/3500000 (2 pages)
17 November 2000Ad 14/09/00--------- £ si 2440000@1=2440000 £ ic 1060000/3500000 (2 pages)
17 November 2000Statement of affairs (4 pages)
17 November 2000Statement of affairs (4 pages)
3 November 2000Ad 14/09/00--------- £ si 1059999@1=1059999 £ ic 1/1060000 (2 pages)
3 November 2000Ad 14/09/00--------- £ si 1059999@1=1059999 £ ic 1/1060000 (2 pages)
4 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
26 September 2000£ nc 1000/4000000 14/09/00 (1 page)
26 September 2000£ nc 1000/4000000 14/09/00 (1 page)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
17 July 2000Company name changed dailycyber LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000Company name changed dailycyber LIMITED\certificate issued on 18/07/00 (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
24 May 2000Incorporation (13 pages)
24 May 2000Incorporation (13 pages)