Company NameMillfield Group Plc
Company StatusDissolved
Company Number04132567
CategoryPublic Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date20 June 2012 (11 years, 10 months ago)
Previous NameYPCS 112 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Kenneth Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(4 years after company formation)
Appointment Duration7 years, 5 months (closed 20 June 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMs Diane Elizabeth Gray Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
63 Belsize Avenue
London
NW3 4BN
Director NameHonor Katherine Stell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Perham Road
London
W14 9SR
Director NameNicholas Roy Heather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address19 Gironde Road
Fulham
London
SW6 7DY
Secretary NameNicholas Roy Heather
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address19 Gironde Road
Fulham
London
SW6 7DY
Director NameMr Paul Andrew Tebbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address10 Copse Hill
Purley
Surrey
CR8 4LH
Director NameMr Bryan Edward Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleFinancial Adviser
Correspondence Address7 Charlwood Place
Pimlico
London
SW1V 2LX
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameMr David Peter Stockdale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFoxleys Petworth Road
Haslemere
Surrey
GU27 2HX
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameAnthony Read
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address64 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Director NameLaurence Nesbitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address10 Usherwood Close
Tadworth
Surrey
KT20 7JB
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2006)
RoleBanker
Correspondence AddressFlat 66-67 Rose Square
London
SW3 6RS
Director NameMr Jeremy Randal Bradburne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFord Hall Bridge Street
Long Melford
Sudbury
Suffolk
CO10 9BQ
Director NameMr Derek Andrew Noone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed01 May 2001(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameMr Harry McCrea Roome
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr Mike Walmsley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Church Lane Bramshall
Uttoxeter
Staffordshire
ST14 5BQ
Director NameMr Darrell Anthony Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chalet
Boyne Hill, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameTom Martyn Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressCarcosa
Forbes Park
Bramhall
Cheshire
SK7 2RE
Director NameMr Michael James Burne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 09 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Cottage
10 The Vines
Colwinston
Vale Of Glamorgan
CF71 7NB
Wales
Director NameMr Bryan Edward Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressArnewood Corner
Linnies Lane
Sway
Hampshire
SO41 6ER
Director NameMr Peter Connell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressNorthbourne
The Street Greywell
Hook
Hampshire
RG29 1DA
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Secretary NameJohn Martin Shaw
NationalityBritish
StatusResigned
Appointed25 August 2005(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence AddressDown Cottage
Down Lane, Frant
Tunbridge Wells
Kent
TN3 9HL
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed15 November 2005(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 June 2012Final Gazette dissolved following liquidation (1 page)
20 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 28 November 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 28 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
7 January 2011Liquidators statement of receipts and payments to 28 November 2010 (7 pages)
7 January 2011Liquidators' statement of receipts and payments to 28 November 2010 (7 pages)
7 January 2011Liquidators' statement of receipts and payments to 28 November 2010 (7 pages)
5 July 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
6 January 2010Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
6 January 2010Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
6 January 2010Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (7 pages)
30 June 2008Liquidators statement of receipts and payments to 28 November 2008 (7 pages)
30 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (7 pages)
13 June 2007Administrator's progress report (9 pages)
13 June 2007Administrator's progress report (9 pages)
12 June 2007Appointment of a voluntary liquidator (1 page)
12 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Notice of Constitution of Liquidation Committee (2 pages)
11 June 2007Notice of Constitution of Liquidation Committee (2 pages)
29 May 2007Administrator's progress report (8 pages)
29 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
29 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
29 May 2007Administrator's progress report (8 pages)
25 January 2007Administrator's progress report (6 pages)
25 January 2007Administrator's progress report (6 pages)
2 October 2006Amended certificate of constitution of creditors' committee (1 page)
2 October 2006Amended certificate of constitution of creditors' committee (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
15 September 2006Result of meeting of creditors (32 pages)
15 September 2006Result of meeting of creditors (32 pages)
14 September 2006Statement of administrator's proposal (38 pages)
14 September 2006Statement of administrator's proposal (38 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
22 August 2006Statement of affairs (5 pages)
22 August 2006Statement of affairs (5 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
17 July 2006Registered office changed on 17/07/06 from: knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
13 July 2006Appointment of an administrator (1 page)
13 July 2006Appointment of an administrator (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
11 May 2006Ad 05/04/06--------- £ si [email protected]=816 £ ic 206312/207128 (2 pages)
11 May 2006Ad 05/04/06--------- £ si [email protected]=816 £ ic 206312/207128 (2 pages)
11 May 2006Ad 05/04/06--------- £ si [email protected]=70 £ ic 207128/207198 (2 pages)
11 May 2006Ad 05/04/06--------- £ si [email protected]=70 £ ic 207128/207198 (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
24 March 2006Ad 15/03/06--------- £ si [email protected]= 5 £ ic 206307/206312 (2 pages)
24 March 2006Ad 15/03/06--------- £ si [email protected]= 5 £ ic 206307/206312 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
27 January 2006Return made up to 29/12/05; bulk list available separately (11 pages)
27 January 2006Return made up to 29/12/05; bulk list available separately (11 pages)
23 January 2006Ad 12/01/06--------- £ si [email protected]= 28 £ ic 206279/206307 (2 pages)
23 January 2006Ad 12/01/06--------- £ si [email protected]= 28 £ ic 206279/206307 (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
29 September 2005Group of companies' accounts made up to 31 March 2005 (56 pages)
29 September 2005Group of companies' accounts made up to 31 March 2005 (56 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
29 March 2005Ad 11/02/05--------- £ si [email protected]=91 £ ic 206188/206279 (3 pages)
29 March 2005Ad 11/02/05--------- £ si [email protected]=91 £ ic 206188/206279 (3 pages)
7 March 2005Ad 21/01/05--------- £ si [email protected]=785 £ ic 205403/206188 (3 pages)
7 March 2005Ad 21/01/05--------- £ si [email protected]=785 £ ic 205403/206188 (3 pages)
17 February 2005Ad 10/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 10/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 17/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 24/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 24/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 17/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 03/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 03/12/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 26/11/04--------- £ si [email protected] (3 pages)
17 February 2005Ad 26/11/04--------- £ si [email protected] (3 pages)
7 February 2005Return made up to 29/12/04; bulk list available separately (10 pages)
7 February 2005Return made up to 29/12/04; bulk list available separately (10 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Ad 23/12/04--------- £ si [email protected]=3500 £ ic 303904/307404 (2 pages)
13 January 2005Ad 23/12/04--------- £ si [email protected]=3500 £ ic 303904/307404 (2 pages)
13 December 2004Ad 06/12/04--------- £ si [email protected]=7227 £ ic 296677/303904 (2 pages)
13 December 2004Ad 06/12/04--------- £ si [email protected]=7227 £ ic 296677/303904 (2 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=25206 £ ic 271471/296677 (2 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=25206 £ ic 271471/296677 (2 pages)
9 December 2004Ad 12/11/04--------- £ si [email protected]=11138 £ ic 260333/271471 (3 pages)
9 December 2004Ad 05/11/04--------- £ si [email protected]=16889 £ ic 243444/260333 (3 pages)
9 December 2004Ad 19/11/04--------- £ si [email protected]=1590 £ ic 241854/243444 (3 pages)
9 December 2004Ad 12/11/04--------- £ si [email protected]=11138 £ ic 260333/271471 (3 pages)
9 December 2004Ad 19/11/04--------- £ si [email protected]=1590 £ ic 241854/243444 (3 pages)
9 December 2004Ad 05/11/04--------- £ si [email protected]=16889 £ ic 243444/260333 (3 pages)
7 December 2004Ad 01/10/04--------- £ si [email protected]= 29862 £ ic 211992/241854 (32 pages)
7 December 2004Ad 01/10/04--------- £ si [email protected]= 29862 £ ic 211992/241854 (32 pages)
3 December 2004Ad 29/10/04--------- £ si [email protected]=37698 £ ic 174294/211992 (4 pages)
3 December 2004Ad 29/10/04--------- £ si [email protected]=37698 £ ic 174294/211992 (4 pages)
22 November 2004Ad 15/10/04--------- £ si [email protected]=300 £ ic 173994/174294 (3 pages)
22 November 2004Ad 22/10/04--------- £ si [email protected]=604 £ ic 173390/173994 (3 pages)
22 November 2004Ad 22/10/04--------- £ si [email protected]=604 £ ic 173390/173994 (3 pages)
22 November 2004Ad 15/10/04--------- £ si [email protected]=300 £ ic 173994/174294 (3 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Memorandum and Articles of Association (65 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Memorandum and Articles of Association (65 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
13 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2004Ad 26/08/04--------- £ si [email protected]=1760 £ ic 171630/173390 (2 pages)
7 September 2004Ad 26/08/04--------- £ si [email protected]=1760 £ ic 171630/173390 (2 pages)
2 September 2004Group of companies' accounts made up to 31 March 2004 (46 pages)
2 September 2004Group of companies' accounts made up to 31 March 2004 (46 pages)
1 September 2004Ad 19/08/04--------- £ si [email protected]=37 £ ic 171435/171472 (2 pages)
1 September 2004Ad 19/08/04--------- £ si [email protected]=37 £ ic 171435/171472 (2 pages)
1 September 2004Ad 12/08/04--------- £ si [email protected]=12 £ ic 171472/171484 (2 pages)
1 September 2004Ad 20/08/04--------- £ si [email protected]=146 £ ic 171484/171630 (2 pages)
1 September 2004Ad 12/08/04--------- £ si [email protected]=12 £ ic 171472/171484 (2 pages)
1 September 2004Ad 20/08/04--------- £ si [email protected]=146 £ ic 171484/171630 (2 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
10 August 2004Particulars of mortgage/charge (5 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 21/05/04--------- £ si [email protected]=31 £ ic 171404/171435 (2 pages)
15 June 2004Ad 21/05/04--------- £ si [email protected]=31 £ ic 171404/171435 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
27 May 2004Ad 18/05/04--------- £ si [email protected]= 11200 £ ic 160204/171404 (2 pages)
27 May 2004Ad 18/05/04--------- £ si [email protected]= 11200 £ ic 160204/171404 (2 pages)
20 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
28 January 2004Return made up to 29/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 January 2004Return made up to 29/12/03; bulk list available separately (11 pages)
3 September 2003Nc inc already adjusted 04/08/03 (1 page)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2003Nc inc already adjusted 04/08/03 (1 page)
18 August 2003Ad 05/08/03--------- £ si [email protected]= 35897 £ ic 125860/161757 (11 pages)
18 August 2003Ad 05/08/03--------- £ si [email protected]= 35897 £ ic 125860/161757 (11 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
15 July 2003Prospectus (78 pages)
15 July 2003Prospectus (78 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
8 April 2003Ad 12/03/03--------- £ si [email protected]=2108 £ ic 123752/125860 (2 pages)
8 April 2003Ad 12/03/03--------- £ si [email protected]=2108 £ ic 123752/125860 (2 pages)
14 January 2003Return made up to 29/12/02; full list of members (34 pages)
14 January 2003Return made up to 29/12/02; full list of members (34 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
12 December 2002Ad 29/11/02--------- £ si [email protected]=477 £ ic 2331467/2331944 (6 pages)
12 December 2002Ad 29/11/02--------- £ si [email protected]=477 £ ic 2331467/2331944 (6 pages)
3 September 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
3 September 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
30 July 2002Nc inc already adjusted 18/07/02 (1 page)
30 July 2002Nc inc already adjusted 18/07/02 (1 page)
30 July 2002Ad 19/07/02--------- £ si [email protected]=2218078 £ ic 113389/2331467 (7 pages)
30 July 2002Ad 19/07/02--------- £ si [email protected]=2218078 £ ic 113389/2331467 (7 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2002Prospectus (67 pages)
5 July 2002Prospectus (67 pages)
2 April 2002Ad 08/03/02--------- £ si [email protected]=1042 £ ic 112347/113389 (2 pages)
2 April 2002Ad 08/03/02--------- £ si [email protected]=1042 £ ic 112347/113389 (2 pages)
20 March 2002Ad 01/10/01--------- £ si [email protected] (2 pages)
20 March 2002Ad 01/10/01--------- £ si [email protected] (2 pages)
8 February 2002Ad 20/02/01--------- £ si [email protected] (6 pages)
8 February 2002Ad 20/02/01--------- £ si [email protected] (6 pages)
29 January 2002Return made up to 29/12/01; full list of members (55 pages)
29 January 2002Return made up to 29/12/01; full list of members (55 pages)
15 January 2002Amend 882 18074659 16/02/01 (24 pages)
15 January 2002Amend 882 18074659 16/02/01 (24 pages)
22 November 2001Ad 01/10/01--------- £ si [email protected]=12250 £ ic 100101/112351 (2 pages)
22 November 2001Ad 01/10/01--------- £ si [email protected]=12250 £ ic 100101/112351 (2 pages)
20 November 2001Ad 01/10/01--------- £ si [email protected]= 17118 £ ic 82983/100101 (6 pages)
20 November 2001Ad 01/10/01--------- £ si [email protected]= 17118 £ ic 82983/100101 (6 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
16 August 2001Registered office changed on 16/08/01 from: suffolk house george street croydon surrey CR0 0YN (1 page)
25 June 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
25 June 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
18 May 2001Registered office changed on 18/05/01 from: 31 warwick square london SW1V 2AF (1 page)
2 May 2001New secretary appointed (3 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (3 pages)
2 May 2001Secretary resigned (1 page)
30 March 2001Ad 01/03/01--------- £ si [email protected]= 26631 £ ic 24722/51353 (2 pages)
30 March 2001Ad 01/03/01--------- £ si [email protected]= 26631 £ ic 24722/51353 (2 pages)
30 March 2001Ad 05/02/01--------- £ si 174@1=174 £ ic 24548/24722 (2 pages)
30 March 2001Ad 05/02/01--------- £ si 174@1=174 £ ic 24548/24722 (2 pages)
30 March 2001Ad 16/02/01--------- £ si [email protected]= 31630 £ ic 51353/82983 (24 pages)
30 March 2001Ad 20/02/01--------- £ si [email protected]= 23343 £ ic 1205/24548 (10 pages)
30 March 2001Ad 16/02/01--------- £ si [email protected]= 31630 £ ic 51353/82983 (24 pages)
30 March 2001Ad 20/02/01--------- £ si [email protected]= 23343 £ ic 1205/24548 (10 pages)
30 March 2001Ad 28/02/01--------- £ si [email protected]=855 £ ic 350/1205 (5 pages)
30 March 2001Ad 28/02/01--------- £ si [email protected]=855 £ ic 350/1205 (5 pages)
19 March 2001Ad 05/02/01--------- £ si 348@1=348 £ ic 2/350 (2 pages)
19 March 2001Ad 05/02/01--------- £ si 348@1=348 £ ic 2/350 (2 pages)
15 March 2001Prospectus (48 pages)
15 March 2001Prospectus (48 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (6 pages)
2 March 2001Nc inc already adjusted 05/02/01 (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Nc inc already adjusted 05/02/01 (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned;director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Conso s-div 05/02/01 (1 page)
2 March 2001Conso s-div 05/02/01 (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned;director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 190 strand london WC2R 1JN (1 page)
22 February 2001Registered office changed on 22/02/01 from: 190 strand london WC2R 1JN (1 page)
21 February 2001Application to commence business (2 pages)
21 February 2001Certificate of authorisation to commence business and borrow (1 page)
21 February 2001Certificate of authorisation to commence business and borrow (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Memorandum and Articles of Association (9 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Memorandum and Articles of Association (9 pages)
17 January 2001Company name changed ypcs 112 PLC\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed ypcs 112 PLC\certificate issued on 17/01/01 (2 pages)
29 December 2000Incorporation (14 pages)