Company NameDialight Lumidrives Limited
Company StatusDissolved
Company Number04245701
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameLumidrives Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMs Fariyal Khanbabi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ronan Michael Sheehy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Ronan Michael Sheehy
StatusClosed
Appointed25 January 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Graham Whitby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Town End Gardens
Wiggington
York
YO32 2PF
Secretary NameMr Maurice Smithies
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gawthorpe Avenue
Bingley
West Yorkshire
BD16 4DG
Director NameDavid Horsfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2001)
RoleCompany Director
Correspondence Address21 Lee Street
Barrowford
Nelson
Lancashire
BB9 8NP
Director NameJonathan Michael Orr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2002)
RoleLighting
Correspondence Address4 Milton Terrace
Yeadon
West Yorkshire
LS19 7JF
Director NameMr Gordon Routledge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhyll Farmhouse Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9EE
Secretary NamePatricia Anne Fraser
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address47 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Director NameMichael Kinghorn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressHighfield
Laverton
Ripon
North Yorkshire
HG4 3TA
Director NameMr Graham Stuart Keddie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot Ridge Farm
Follifoot
Harrogate
North Yorkshire
HG3 1DP
Director NameAlison Ambler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address12 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Secretary NamePaul St John Lloyd Venable
NationalityBritish
StatusResigned
Appointed12 July 2005(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 January 2006)
RoleCompany Director
Correspondence Address11 Manor Chase
Long Marston
York
North Yorkshire
YO26 7RB
Secretary NameAlison Ambler
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration5 days (resigned 11 January 2006)
RoleCompany Director
Correspondence Address12 Deerstone Ridge
Wetherby
West Yorkshire
LS22 7XN
Director NameCathryn Ann Buckley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameRoy Thomas Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed11 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Secretary NameMr Nicholas David Martin Giles
StatusResigned
Appointed19 November 2009(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 January 2016)
RoleCompany Director
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Nicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr David Conway Richardson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(10 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Director NameMr Jonathan Parry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Exning Road
Newmarket
Suffolk
CB8 0AX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedialight.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Dialight PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 April 2002Delivered on: 25 April 2002
Satisfied on: 12 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 October 2016Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 10 October 2016 (2 pages)
9 October 2016Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
9 October 2016Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
9 October 2016Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
9 October 2016Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
16 May 2016Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(5 pages)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page)
27 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(4 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page)
12 March 2015Termination of appointment of Roy Thomas Burton as a director on 2 March 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
7 October 2014Appointment of Mr Jonathan Parry as a director on 29 September 2014 (2 pages)
7 October 2014Appointment of Mr Jonathan Parry as a director on 29 September 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(4 pages)
31 January 2014Termination of appointment of Mark Fryer as a director (1 page)
31 January 2014Termination of appointment of Mark Fryer as a director (1 page)
27 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts made up to 31 December 2011 (11 pages)
1 October 2012Accounts made up to 31 December 2011 (11 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of David Richardson as a director (1 page)
14 June 2012Termination of appointment of David Richardson as a director (1 page)
10 February 2012Appointment of Mr David Conway Richardson as a director (2 pages)
10 February 2012Appointment of Mr David Conway Richardson as a director (2 pages)
12 July 2011Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Roy Thomas Burton on 3 July 2011 (2 pages)
14 April 2011Accounts made up to 31 December 2010 (16 pages)
14 April 2011Accounts made up to 31 December 2010 (16 pages)
15 December 2010Statement of company's objects (12 pages)
15 December 2010Statement of company's objects (12 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2010Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages)
5 October 2010Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages)
4 October 2010Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
4 October 2010Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
17 May 2010Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page)
26 January 2010Termination of appointment of Cathryn Buckley as a director (1 page)
26 January 2010Termination of appointment of Cathryn Buckley as a director (1 page)
19 November 2009Appointment of Mr Nicholas David Martin Giles as a secretary (1 page)
19 November 2009Appointment of Mr Nicholas David Martin Giles as a secretary (1 page)
19 November 2009Termination of appointment of Cathryn Buckley as a secretary (1 page)
19 November 2009Termination of appointment of Cathryn Buckley as a secretary (1 page)
4 September 2009Accounts made up to 31 December 2008 (16 pages)
4 September 2009Accounts made up to 31 December 2008 (16 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 April 2009Appointment terminated director gordon routledge (1 page)
10 April 2009Appointment terminated director gordon routledge (1 page)
20 November 2008Appointment terminated director alison ambler (1 page)
20 November 2008Appointment terminated director alison ambler (1 page)
3 September 2008Accounts made up to 31 December 2007 (16 pages)
3 September 2008Accounts made up to 31 December 2007 (16 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 August 2007Accounts made up to 31 December 2006 (16 pages)
30 August 2007Accounts made up to 31 December 2006 (16 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Location of register of members (1 page)
6 November 2006Auditor's resignation (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Auditor's resignation (1 page)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
30 March 2006Company name changed lumidrives LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed lumidrives LIMITED\certificate issued on 30/03/06 (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: lumidrives LIMITED, manse lane knaresborough north yorkshire HG5 8LF (1 page)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006Registered office changed on 19/01/06 from: lumidrives LIMITED, manse lane knaresborough north yorkshire HG5 8LF (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Resolutions
  • RES13 ‐ Dividends 06/01/06
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Dividends 06/01/06
(1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
12 August 2005Return made up to 03/07/05; full list of members (3 pages)
12 August 2005Return made up to 03/07/05; full list of members (3 pages)
11 August 2005Location of debenture register (1 page)
11 August 2005Registered office changed on 11/08/05 from: manse lane knaresborough north yorkshire HG5 8LF (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Registered office changed on 11/08/05 from: manse lane knaresborough north yorkshire HG5 8LF (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Location of debenture register (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
24 August 2004Return made up to 03/07/04; full list of members (7 pages)
24 August 2004Return made up to 03/07/04; full list of members (7 pages)
22 September 2003Return made up to 03/07/03; full list of members (7 pages)
22 September 2003Return made up to 03/07/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2003Ad 01/05/02--------- £ si 9000@1 (2 pages)
10 June 2003Ad 01/05/02--------- £ si 9000@1 (2 pages)
10 June 2003Ad 10/10/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
10 June 2003Ad 10/10/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
1 November 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
8 July 2002Ad 01/05/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 July 2002Ad 01/05/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
25 April 2002Particulars of mortgage/charge (7 pages)
25 April 2002Particulars of mortgage/charge (7 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
6 August 2001Ad 03/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
6 August 2001Ad 03/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
3 July 2001Incorporation (15 pages)
3 July 2001Incorporation (15 pages)