Company NameQualitest UK 4 Limited
Company StatusDissolved
Company Number04203893
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date16 August 2023 (8 months, 2 weeks ago)
Previous NamesSDLC Solutions Limited and NCC Group Sdlc Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC42 9AN
Director NameJoanna Stock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameMr Peter Nigel Stock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameJoanna Stock
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameDavid Hallam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 2010)
RoleCompany Director
Correspondence Address81 Mount Road
Bebbington
Wirral
Merseyside
CH63 5PJ
Wales
Secretary NameMr Peter Nigel Stock
NationalityBritish
StatusResigned
Appointed23 September 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameLesley Hallam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2010)
RoleIt Testing Manager
Correspondence Address81 Mount Road
Higher Bebington
Merseyside
CH63 5PJ
Wales
Director NameJoanna Stock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address40 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
Lancashire
M1 7EF
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed22 April 2010(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
Lancashire
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(9 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed29 January 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Ayal Zylberman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli,French
StatusResigned
Appointed24 May 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Brian Edwin Francis Shea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMs Ruth Stafford
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2018(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleVp Finance Uk
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed03 October 2019(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2020)
RoleCOO
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitenccgroup.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC42 9AN

Shareholders

2.1k at £1Ncc Group (Solutions) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,004,000
Gross Profit£790,000
Net Worth£424,000
Cash£773,000
Current Liabilities£3,516,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

4 March 2019Delivered on: 19 March 2019
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2018Delivered on: 26 June 2018
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
26 July 2010Delivered on: 30 July 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 February 2006Delivered on: 24 February 2006
Satisfied on: 1 May 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 2004Delivered on: 27 April 2004
Satisfied on: 1 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 August 2023Final Gazette dissolved following liquidation (1 page)
16 May 2023Return of final meeting in a members' voluntary winding up (15 pages)
10 May 2022Liquidators' statement of receipts and payments to 21 April 2022 (13 pages)
13 July 2021Removal of liquidator by court order (11 pages)
13 July 2021Appointment of a voluntary liquidator (3 pages)
16 June 2021Declaration of solvency (5 pages)
13 May 2021Appointment of a voluntary liquidator (3 pages)
13 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
(1 page)
12 May 2021Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC42 9AN on 12 May 2021 (2 pages)
8 January 2021Solvency Statement dated 11/12/20 (1 page)
8 January 2021Statement by Directors (1 page)
8 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 November 2020Satisfaction of charge 042038930004 in full (1 page)
2 November 2020Satisfaction of charge 042038930005 in full (1 page)
17 September 2020Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
5 December 2019Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page)
20 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
25 June 2019Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page)
16 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
14 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (1 page)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (75 pages)
13 May 2019Audit exemption subsidiary accounts made up to 31 May 2018 (17 pages)
19 March 2019Registration of charge 042038930005, created on 4 March 2019 (74 pages)
16 January 2019Cessation of Ncc Group (Solutions) Limited as a person with significant control on 24 May 2018 (1 page)
13 September 2018Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages)
4 July 2018Memorandum and Articles of Association (11 pages)
26 June 2018Registration of charge 042038930004, created on 15 June 2018 (12 pages)
7 June 2018Resolutions
  • RES13 ‐ Change of name 23/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 June 2018Appointment of Mr Ayal Zylberman as a director on 24 May 2018 (2 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
30 May 2018Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages)
30 May 2018Notification of Jupiter Holdco Limited as a person with significant control on 24 May 2018 (2 pages)
30 May 2018Termination of appointment of Brian Thomas Tenner as a director on 24 May 2018 (1 page)
30 May 2018Appointment of Mr Chris Wilmot as a director on 24 May 2018 (2 pages)
30 May 2018Termination of appointment of Helen Louise Nisbet as a secretary on 24 May 2018 (1 page)
30 May 2018Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 30 May 2018 (1 page)
29 May 2018Termination of appointment of Roger Gary Rawlinson as a director on 24 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 May 2017 (21 pages)
29 January 2018Satisfaction of charge 3 in full (1 page)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
3 March 2017Full accounts made up to 31 May 2016 (25 pages)
3 March 2017Full accounts made up to 31 May 2016 (25 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,050
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,050
(4 pages)
24 February 2016Full accounts made up to 31 May 2015 (25 pages)
24 February 2016Full accounts made up to 31 May 2015 (25 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,050
(4 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,050
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,050
(5 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,050
(5 pages)
19 November 2013Full accounts made up to 31 May 2013 (29 pages)
19 November 2013Full accounts made up to 31 May 2013 (29 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 May 2012 (25 pages)
24 October 2012Full accounts made up to 31 May 2012 (25 pages)
1 June 2012Company name changed sdlc solutions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed sdlc solutions LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
12 December 2011Full accounts made up to 31 May 2011 (25 pages)
12 December 2011Full accounts made up to 31 May 2011 (25 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
23 February 2011Full accounts made up to 31 May 2010 (27 pages)
23 February 2011Full accounts made up to 31 May 2010 (27 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transaction 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transaction 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
19 May 2010Termination of appointment of Peter Stock as a secretary (1 page)
19 May 2010Termination of appointment of Peter Stock as a secretary (1 page)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 April 2010Ceasing to hold office as aud (1 page)
30 April 2010Ceasing to hold office as aud (1 page)
29 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2,050
(8 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Appointment of Felicity Mary Brandwood as a secretary (3 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2,050
(8 pages)
29 April 2010Auditor's resignation (3 pages)
29 April 2010Termination of appointment of Joanna Stock as a director (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2010Auditor's resignation (3 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2010Appointment of Felicity Mary Brandwood as a secretary (3 pages)
29 April 2010Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 29 April 2010 (2 pages)
29 April 2010Termination of appointment of Peter Stock as a director (2 pages)
29 April 2010Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 29 April 2010 (2 pages)
29 April 2010Appointment of Robert Francis Charles Cotton as a director (3 pages)
29 April 2010Termination of appointment of David Hallam as a director (2 pages)
29 April 2010Termination of appointment of Lesley Hallam as a director (2 pages)
29 April 2010Termination of appointment of Lesley Hallam as a director (2 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Appointment of Robert Francis Charles Cotton as a director (3 pages)
29 April 2010Termination of appointment of David Hallam as a director (2 pages)
29 April 2010Termination of appointment of Peter Stock as a director (2 pages)
29 April 2010Termination of appointment of Joanna Stock as a director (2 pages)
28 April 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
28 April 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
2 October 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
2 October 2009Accounts for a medium company made up to 30 April 2009 (19 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2009Gbp nc 2000/2100\11/09/09 (1 page)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2009Gbp nc 2000/2100\11/09/09 (1 page)
28 April 2009Return made up to 23/04/09; full list of members (6 pages)
28 April 2009Director and secretary's change of particulars / peter stock / 30/01/2009 (1 page)
28 April 2009Return made up to 23/04/09; full list of members (6 pages)
28 April 2009Director and secretary's change of particulars / peter stock / 30/01/2009 (1 page)
8 February 2009Memorandum and Articles of Association (9 pages)
8 February 2009Memorandum and Articles of Association (9 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2009Director appointed lesley hallam (2 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2009Director appointed joanna stock (2 pages)
7 February 2009Director appointed joanna stock (2 pages)
7 February 2009Director appointed lesley hallam (2 pages)
19 November 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
19 November 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 May 2008Return made up to 23/04/08; full list of members (4 pages)
8 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
8 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 September 2006Registered office changed on 18/09/06 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page)
18 September 2006Registered office changed on 18/09/06 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Registered office changed on 01/12/04 from: 1 ashcroft close wilmslow cheshire SK9 1RB (1 page)
1 December 2004Registered office changed on 01/12/04 from: 1 ashcroft close wilmslow cheshire SK9 1RB (1 page)
27 May 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 23/04/04; full list of members (7 pages)
15 April 2004Return made up to 23/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 November 2003Ad 24/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2003Ad 24/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Secretary resigned;director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
21 June 2003Registered office changed on 21/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
22 May 2003Return made up to 23/04/03; full list of members (7 pages)
22 May 2003Return made up to 23/04/03; full list of members (7 pages)
14 February 2003Ad 01/06/02-30/06/02 £ si 99@1=99 £ ic 1/100 (3 pages)
14 February 2003Ad 01/06/02-30/06/02 £ si 99@1=99 £ ic 1/100 (3 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Return made up to 23/04/02; full list of members (8 pages)
6 June 2002Return made up to 23/04/02; full list of members (8 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2002£ nc 1000/2000 18/03/02 (1 page)
5 April 2002£ nc 1000/2000 18/03/02 (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
1 May 2001Director resigned (2 pages)
1 May 2001Secretary resigned (2 pages)
1 May 2001Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (2 pages)
23 April 2001Incorporation (11 pages)
23 April 2001Incorporation (11 pages)