Company NameDunlop International Group Holdings Limited
Company StatusDissolved
Company Number04061715
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)
Previous NamesLiftspace Limited and Dunlop Slazenger Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yasuo Watanabe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed03 April 2017(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Secretary NameMr Tetsuo Shimizu
StatusClosed
Appointed03 April 2017(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleCompany Director
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Director NameMr Yasutaka Doko
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2021)
RoleChief Operational Officer
Country of ResidenceJapan
Correspondence AddressThorncroft Manor Thorncroft Drive Dorking Road
Leatherhead
KT22 8JB
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NamePhilip John Parnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bell House
The Common
Penn
Buckinghamshire
HP10 8LQ
Secretary NameSol Alistair John Ritchie
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressWaterman's Lodge
15 Beales Lane
Weybridge
Surrey
KT13 8JS
Director NameSir Michael Sydney Perry
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence Address75 Park Walk
London
SW10 0AZ
Director NameMr Robert Barrington Brooke
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord House Ford Manor Road
Manor Road Dormansland
Lingfield
Surrey
RH7 6NZ
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2004)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressBramble Bottom
Wedmans Lane
Rotherwick
Hampshire
RG27 9BX
Director NameChristopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2006)
RoleChief Operating Officer
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameMichael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed04 December 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMiss Rachel Isabel Lilian Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleHead Of Customs And Vat
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Takuya Inabetsu
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2019)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenevica.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThorncroft Manor Thorncroft Drive
Dorking Road
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Shareholders

3m at £0.0001Dunlop Slazenger 1902 LTD
50.08%
Ordinary A
3m at £0.0001Dunlop Slazenger 1902 LTD
49.92%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 2004Delivered on: 29 October 2004
Satisfied on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 February 2001Delivered on: 13 February 2001
Satisfied on: 23 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to any of the secured parties (as defined) under or pursuant to ll or any of the financing documents (as defined in the credit agreement).
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

Filing History

17 September 2021Final Gazette dissolved following liquidation (1 page)
17 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
7 May 2021Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021 (2 pages)
19 April 2021Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021 (2 pages)
4 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
(1 page)
4 August 2020Declaration of solvency (8 pages)
4 August 2020Appointment of a voluntary liquidator (4 pages)
27 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
21 January 2020Cessation of Dunlop International 1902 Limited as a person with significant control on 1 September 2019 (3 pages)
21 January 2020Change of details for Dunlop Slazenger 1902 Limited as a person with significant control on 2 May 2017 (5 pages)
30 December 2019Cessation of A Person with Significant Control as a person with significant control on 1 September 2019 (3 pages)
27 December 2019Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages)
17 December 2019Termination of appointment of Takuya Inabetsu as a director on 17 December 2019 (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 July 2019Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages)
28 March 2019Statement by Directors (1 page)
28 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 2
(3 pages)
28 March 2019Solvency Statement dated 28/03/19 (1 page)
8 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
2 May 2017Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
2 May 2017Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page)
11 April 2017Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 601
(3 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 601
(3 pages)
16 December 2016Solvency Statement dated 16/12/16 (1 page)
16 December 2016Solvency Statement dated 16/12/16 (1 page)
16 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/12/2016
(2 pages)
16 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/12/2016
(2 pages)
16 December 2016Statement by Directors (1 page)
11 December 2016Amended accounts for a dormant company made up to 30 April 2016 (8 pages)
11 December 2016Amended accounts for a dormant company made up to 30 April 2016 (8 pages)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 601
(6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 601
(6 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 601
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 601
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 601
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 601
(6 pages)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
14 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
1 August 2011Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages)
29 July 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
2 September 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
2 September 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Director and secretary's change of particulars / robert mellors / 15/08/2008 (1 page)
15 August 2008Director and secretary's change of particulars / robert mellors / 15/08/2008 (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
20 March 2008Director's change of particulars / michael ashley / 14/12/2007 (1 page)
20 March 2008Director's change of particulars / michael ashley / 14/12/2007 (1 page)
29 February 2008Full accounts made up to 30 April 2007 (14 pages)
29 February 2008Full accounts made up to 30 April 2007 (14 pages)
28 November 2007Return made up to 30/08/07; full list of members (3 pages)
28 November 2007Return made up to 30/08/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 30/08/06; full list of members (6 pages)
12 September 2006Return made up to 30/08/06; full list of members (6 pages)
31 March 2006Full accounts made up to 30 April 2005 (14 pages)
31 March 2006Full accounts made up to 30 April 2005 (14 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
24 November 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director's particulars changed (1 page)
7 September 2004Return made up to 30/08/04; full list of members (14 pages)
7 September 2004Return made up to 30/08/04; full list of members (14 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
7 July 2004Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (1 page)
7 July 2004New director appointed (14 pages)
7 July 2004New secretary appointed;new director appointed (6 pages)
7 July 2004Secretary resigned (2 pages)
7 July 2004Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (1 page)
7 July 2004New director appointed (14 pages)
7 July 2004Secretary resigned (2 pages)
7 July 2004Location of register of members (1 page)
7 July 2004Location of register of members (1 page)
7 July 2004New secretary appointed;new director appointed (6 pages)
7 June 2004Director resigned (2 pages)
7 June 2004Director resigned (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (38 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Return made up to 30/08/03; full list of members (10 pages)
23 September 2003Return made up to 30/08/03; full list of members (10 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
7 February 2003Location of register of members (1 page)
7 February 2003Location of register of members (1 page)
20 January 2003Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (1 page)
20 January 2003Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Return made up to 30/08/02; full list of members (9 pages)
12 September 2002Return made up to 30/08/02; full list of members (9 pages)
12 July 2002Amended group of companies' accounts made up to 31 December 2001 (41 pages)
12 July 2002Amended group of companies' accounts made up to 31 December 2001 (41 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
26 September 2001Return made up to 30/08/01; full list of members (11 pages)
26 September 2001Return made up to 30/08/01; full list of members (11 pages)
15 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 March 2001Ad 08/02/01--------- £ si [email protected]=600 £ ic 1/601 (4 pages)
16 March 2001Ad 08/02/01--------- £ si [email protected]=600 £ ic 1/601 (4 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 February 2001Registered office changed on 19/02/01 from: maxfli court riverside way camberley surrey GU15 3YL (1 page)
19 February 2001Registered office changed on 19/02/01 from: maxfli court riverside way camberley surrey GU15 3YL (1 page)
19 February 2001S-div 08/02/01 (1 page)
19 February 2001Memorandum and Articles of Association (5 pages)
19 February 2001Memorandum and Articles of Association (5 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 February 2001S-div 08/02/01 (1 page)
19 February 2001Memorandum and Articles of Association (16 pages)
19 February 2001Memorandum and Articles of Association (16 pages)
13 February 2001Particulars of mortgage/charge (11 pages)
13 February 2001Particulars of mortgage/charge (11 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
6 November 2000Memorandum and Articles of Association (9 pages)
6 November 2000Memorandum and Articles of Association (9 pages)
26 October 2000Company name changed liftspace LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed liftspace LIMITED\certificate issued on 27/10/00 (2 pages)
25 October 2000New director appointed (4 pages)
25 October 2000Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000New director appointed (7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (4 pages)
25 October 2000New director appointed (7 pages)
25 October 2000Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
30 August 2000Incorporation (13 pages)
30 August 2000Incorporation (13 pages)