Company NameTactical Solutions UK Ltd
Company StatusDissolved
Company Number04103199
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Dissolution Date22 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Landry Kouadjo Kouakou
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2018(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 22 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMrs Lorna Alexandra Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore House
Station Lane
Great Barrow
Cheshire
CH3 7JN
Wales
Secretary NameDavid Thomas Hancox
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Vicarage
Halifax Road Thurgoland
Sheffield
South Yorkshire
S35 7AL
Secretary NameMr Geoffrey Ralph Faulkner
NationalityBritish
StatusResigned
Appointed17 October 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressArdmore
Station Lane, Great Barrow
Chester
Cheshire
CH3 7JN
Wales
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed09 February 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Clive Jonathan Lovett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameNicholas Evan Cole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMr Daniel Fattal
StatusResigned
Appointed01 November 2015(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetactical-solutions.co.uk
Email address[email protected]
Telephone01244 289164
Telephone regionChester

Location

Registered AddressDuff & Phelps Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

900 at £1St Ives Marketing Services LTD
90.00%
Ordinary A
100 at £1St Ives Marketing Services LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£9,715,260
Gross Profit£3,988,874
Net Worth£294,668
Cash£1,164,123
Current Liabilities£4,163,951

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 March 2018Delivered on: 5 March 2018
Persons entitled: Sitara Finance Designated Activity Company

Classification: A registered charge
Outstanding
10 June 2002Delivered on: 13 June 2002
Persons entitled: Hsbc 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.
Outstanding
28 November 2008Delivered on: 9 December 2008
Satisfied on: 21 February 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
7 February 2007Delivered on: 19 February 2007
Satisfied on: 26 November 2009
Persons entitled: Five Arrows Commercial Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
16 October 2001Delivered on: 25 October 2001
Satisfied on: 26 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

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

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Notice of move from Administration to Dissolution (29 pages)
20 May 2021Administrator's progress report (26 pages)
12 April 2021Notice of extension of period of Administration (3 pages)
2 December 2020Administrator's progress report (32 pages)
23 July 2020Notice of deemed approval of proposals (3 pages)
14 July 2020Statement of administrator's proposal (56 pages)
8 July 2020Statement of affairs with form AM02SOA (9 pages)
26 June 2020Statement of administrator's proposal (56 pages)
14 May 2020Registered office address changed from Savoy House Savoy Circus London W3 7DA England to The Shard 32 London Bridge Street London SE1 9SG on 14 May 2020 (2 pages)
13 May 2020Appointment of an administrator (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
6 November 2018Director's details changed for Mr Landry Kouadio Kouakou on 6 November 2018 (2 pages)
12 March 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
12 March 2018Appointment of Mr Landry Kouadio Kouakou as a director on 2 March 2018 (2 pages)
12 March 2018Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018 (1 page)
12 March 2018Notification of Selmerbridge Limited as a person with significant control on 2 March 2018 (2 pages)
12 March 2018Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Paul Bradley Gray as a director on 2 March 2018 (1 page)
12 March 2018Cessation of St Ives Marketing Services Limited as a person with significant control on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Daniel Fattal as a secretary on 2 March 2018 (1 page)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 March 2018Registration of charge 041031990005, created on 2 March 2018 (54 pages)
28 February 2018Total exemption full accounts made up to 28 July 2017 (22 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 January 2018Satisfaction of charge 2 in full (4 pages)
13 January 2018Satisfaction of charge 2 in full (4 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 March 2017Full accounts made up to 29 July 2016 (21 pages)
21 March 2017Full accounts made up to 29 July 2016 (21 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
10 May 2016Full accounts made up to 31 July 2015 (20 pages)
10 May 2016Full accounts made up to 31 July 2015 (20 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
6 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
6 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
5 August 2015Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages)
5 August 2015Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages)
16 April 2015Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
(2 pages)
9 January 2015Full accounts made up to 1 August 2014 (19 pages)
9 January 2015Full accounts made up to 1 August 2014 (19 pages)
9 January 2015Full accounts made up to 1 August 2014 (19 pages)
2 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
2 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
2 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(7 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Change of share class name or designation (2 pages)
29 January 2014Change of share class name or designation (2 pages)
14 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
27 October 2013Termination of appointment of Lorna Davidson as a director (1 page)
27 October 2013Termination of appointment of Lorna Davidson as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (18 pages)
24 April 2013Full accounts made up to 27 July 2012 (18 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
1 February 2012Full accounts made up to 29 July 2011 (19 pages)
1 February 2012Full accounts made up to 29 July 2011 (19 pages)
29 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
29 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
23 December 2011Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages)
23 December 2011Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages)
23 December 2011Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages)
21 December 2011Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages)
11 August 2011Section 519 (2 pages)
11 August 2011Section 519 (2 pages)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
27 April 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
10 March 2011Appointment of Philip Charles Harris as a secretary (3 pages)
10 March 2011Appointment of Philip Charles Harris as a secretary (3 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Geoffrey Faulkner as a secretary (2 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Appointment of Matthew Robert Armitage as a director (3 pages)
3 March 2011Appointment of Patrick Neil Martell as a director (3 pages)
3 March 2011Termination of appointment of Geoffrey Faulkner as a secretary (2 pages)
3 March 2011Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages)
3 March 2011Appointment of Matthew Robert Armitage as a director (3 pages)
3 March 2011Appointment of Patrick Neil Martell as a director (3 pages)
23 February 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (4 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (4 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 January 2010Auditor's resignation (1 page)
21 January 2010Auditor's resignation (1 page)
5 December 2009Director's details changed for Lorna Davidson on 7 November 2009 (2 pages)
5 December 2009Director's details changed for Lorna Davidson on 7 November 2009 (2 pages)
5 December 2009Director's details changed for Lorna Davidson on 7 November 2009 (2 pages)
5 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 07/11/07; full list of members (3 pages)
8 November 2007Return made up to 07/11/07; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 June 2007Registered office changed on 29/06/07 from: holywell house parkway business centre deeside industrial park flintshire CH5 2LE (1 page)
29 June 2007Registered office changed on 29/06/07 from: holywell house parkway business centre deeside industrial park flintshire CH5 2LE (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 6 parkway business centre sixth avenue deeside industrial park deeside flintshire CH5 2LD (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 6 parkway business centre sixth avenue deeside industrial park deeside flintshire CH5 2LD (1 page)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 07/11/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 07/11/06; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 December 2005Return made up to 07/11/05; full list of members (6 pages)
6 December 2005Return made up to 07/11/05; full list of members (6 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 December 2004Return made up to 07/11/04; full list of members (7 pages)
22 December 2004Return made up to 07/11/04; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Ad 17/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 October 2004£ nc 100/50000 17/09/04 (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004£ nc 100/50000 17/09/04 (1 page)
13 October 2004Ad 17/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2003Registered office changed on 02/04/03 from: unit 6 parkway business centre sixth avenue deeside industrial park flintshire CH5 2LD (1 page)
2 April 2003Registered office changed on 02/04/03 from: unit 6 parkway business centre sixth avenue deeside industrial park flintshire CH5 2LD (1 page)
14 March 2003Registered office changed on 14/03/03 from: the laurels 67 upton lane upton by chester chester cheshire CH2 1ED (1 page)
14 March 2003Registered office changed on 14/03/03 from: the laurels 67 upton lane upton by chester chester cheshire CH2 1ED (1 page)
22 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
20 August 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: suite 3 capital house speke hall road hunts cross liverpool L24 0GB (1 page)
13 December 2000Registered office changed on 13/12/00 from: suite 3 capital house speke hall road hunts cross liverpool L24 0GB (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
7 November 2000Incorporation (12 pages)
7 November 2000Incorporation (12 pages)