Company NameProtexeon Limited
Company StatusDissolved
Company Number04025849
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameCastlegate 159 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Timothy Martin Hulbert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 22 August 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr David Leney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 22 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameDavid William Tilly
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Castle Gate
Nottingham
NG1 7BJ
Director NameProf Nicholas Peter Franks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleProfessor
Country of ResidenceEngland
Correspondence Address30 Horsell Road
Highbury
London
N5 1XP
Director NameWilliam Ginsberg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RolePrivate Investor
Correspondence Address876 Park Avenue
New York
Ny 10021
United States
Director NameDominique Elizabeth Kleyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2003)
RoleManager
Correspondence Address18 Kirkside Road
London
SE3 7SQ
Director NameProf Mervin Maze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleProfessor
Correspondence Address26 Felden Street
London
SW6 5AF
Director NameTim Macleod Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSuetts Farm
Suetts Lane
Bishops Waltham
Southampton
SO32 1DW
Director NameMr Christopher John Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Highbury Place
London
N5 1QP
Director NameDr Richard Garraway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2005)
RoleBusiness Consultant
Correspondence Address26 Eustace Road
London
Greater London
SW6 1JD
Director NameMr Colin David Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEllens
The Street Long Sutton
Hook
Hampshire
RG29 1SR
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2008)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameFriedrich Wilhelm Saatkamp
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2011)
RoleController
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameJorge Sarroca Ibanez
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed03 October 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2009)
RoleMedical Doctor
Correspondence AddressPasseig De Les Moreres, 20
St. Andreu De Llavaneres
08392
Spain
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2008)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed04 June 2008(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameMr John David Stanley
StatusResigned
Appointed04 June 2008(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Director NameMs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Willard Jones Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2009(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(8 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2017)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,599
Current Liabilities£4,599

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
16 January 2017Appointment of Mr David Leney as a director on 11 January 2017 (2 pages)
16 January 2017Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017 (1 page)
16 January 2017Termination of appointment of Patrick Moore Neligan as a director on 11 January 2017 (1 page)
16 January 2017Appointment of Mr David Leney as a director on 11 January 2017 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 30/06/2016
(2 pages)
1 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 30/06/2016
(2 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 0.0016
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 22/09/2015
(4 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 0.0016
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 22/09/2015
(4 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
21 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 11/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 26/07/2016
(5 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 11/09/2015
(2 pages)
22 September 2015Statement by Directors (3 pages)
22 September 2015Solvency Statement dated 11/09/15 (3 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 26/07/2016
(5 pages)
22 September 2015Solvency Statement dated 11/09/15 (3 pages)
22 September 2015Statement by Directors (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,400
(3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,400
(3 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
2 April 2015Termination of appointment of Willard Jones Ii as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Willard Jones Ii as a director on 31 March 2015 (1 page)
22 December 2014Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages)
8 December 2014Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Caroline Mary Lloyd as a director on 8 December 2014 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,400
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,400
(4 pages)
18 July 2014Amended total exemption full accounts made up to 30 September 2013 (8 pages)
18 July 2014Amended total exemption full accounts made up to 30 September 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
17 April 2014Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
17 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
17 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Friedrich Saatkamp as a director (1 page)
12 July 2011Termination of appointment of Friedrich Saatkamp as a director (1 page)
12 July 2011Appointment of Mr. Patrick Moore Neligan as a director (2 pages)
12 July 2011Appointment of Mr. Patrick Moore Neligan as a director (2 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 January 2011Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages)
27 January 2011Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages)
27 January 2011Director's details changed for Friedrich Wilhelm Saatkamp on 1 January 2011 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
3 November 2009Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Willard Jones Ii on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Friedrich Wilhelm Saatkamp on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Caroline Mary Lloyd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. John Francis Tufnell on 2 November 2009 (2 pages)
29 July 2009Return made up to 20/07/09; full list of members (6 pages)
29 July 2009Return made up to 20/07/09; full list of members (6 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Appointment terminated director john stanley (1 page)
15 July 2009Director appointed mr. John francis duckering tufnell (1 page)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Appointment terminated director john stanley (1 page)
15 July 2009Director appointed mr. John francis duckering tufnell (1 page)
23 April 2009Director appointed mr willard jones ii (1 page)
23 April 2009Director appointed mr willard jones ii (1 page)
22 April 2009Appointment terminated director jorge sarroca ibanez (1 page)
22 April 2009Director appointed mrs caroline mary lloyd (1 page)
22 April 2009Appointment terminated director colin smith (1 page)
22 April 2009Appointment terminated director colin smith (1 page)
22 April 2009Appointment terminated director jorge sarroca ibanez (1 page)
22 April 2009Director appointed mrs caroline mary lloyd (1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Return made up to 03/07/08; no change of members (9 pages)
4 August 2008Return made up to 03/07/08; no change of members (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2008Secretary appointed mr john david stanley (1 page)
5 June 2008Appointment terminated director caroline lloyd (1 page)
5 June 2008Appointment terminated secretary caroline lloyd (1 page)
5 June 2008Appointment terminated secretary caroline lloyd (1 page)
5 June 2008Director appointed mr john david stanley (1 page)
5 June 2008Appointment terminated director caroline lloyd (1 page)
5 June 2008Secretary appointed mr john david stanley (1 page)
5 June 2008Director appointed mr john david stanley (1 page)
13 November 2007Registered office changed on 13/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
13 November 2007Registered office changed on 13/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
18 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 July 2007Return made up to 03/07/07; no change of members (8 pages)
23 July 2007Return made up to 03/07/07; no change of members (8 pages)
10 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (3 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed;new director appointed (3 pages)
18 October 2005New director appointed (2 pages)
28 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
28 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
19 August 2005Return made up to 03/07/05; full list of members (9 pages)
19 August 2005Return made up to 03/07/05; full list of members (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
12 August 2004Return made up to 03/07/04; full list of members (10 pages)
12 August 2004Return made up to 03/07/04; full list of members (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 April 2004Nc inc already adjusted 09/02/04 (2 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2004Nc inc already adjusted 09/02/04 (2 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
20 August 2003Return made up to 03/07/03; full list of members (9 pages)
20 August 2003Return made up to 03/07/03; full list of members (9 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 August 2002Return made up to 03/07/02; full list of members (9 pages)
10 August 2002Return made up to 03/07/02; full list of members (9 pages)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
27 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 03/07/01; full list of members (8 pages)
17 August 2001Return made up to 03/07/01; full list of members (8 pages)
4 July 2001Memorandum and Articles of Association (17 pages)
4 July 2001Memorandum and Articles of Association (17 pages)
2 July 2001Ad 04/06/01--------- £ si [email protected]=635 £ ic 1764/2399 (2 pages)
2 July 2001Ad 04/06/01--------- £ si [email protected]=635 £ ic 1764/2399 (2 pages)
28 June 2001S-div 04/06/01 (1 page)
28 June 2001S-div 04/06/01 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2001£ nc 1765/2401 04/06/01 (1 page)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2001£ nc 1765/2401 04/06/01 (1 page)
21 June 2001S-div 04/06/01 (1 page)
21 June 2001S-div 04/06/01 (1 page)
19 April 2001Ad 19/02/01--------- £ si [email protected]=1763 £ ic 1/1764 (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Ad 19/02/01--------- £ si [email protected]=1763 £ ic 1/1764 (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001S-div 19/02/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
9 April 2001Nc inc already adjusted 19/02/01 (1 page)
9 April 2001S-div 19/02/01 (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Nc inc already adjusted 19/02/01 (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2000Company name changed castlegate 159 LIMITED\certificate issued on 05/09/00 (2 pages)
4 September 2000Company name changed castlegate 159 LIMITED\certificate issued on 05/09/00 (2 pages)
3 July 2000Incorporation (14 pages)
3 July 2000Incorporation (14 pages)