Company NameFirefly Power Limited
Company StatusDissolved
Company Number04844902
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesGeotrupes Energy Limited and Geotrupes Power Limited

Business Activity

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

Directors

Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 16 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Temporis Capital Limited 7th Floor, Wellington
125 -130 Strand
London
WC2R 0AP
Director NameMr James Robert Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Secretary NameMrs Pamela Elizabeth Dunning
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameDavid George Jefferies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEspada 30 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameMr Jonathan Derek Ratton Talbot-Weiss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2006)
RoleManagement Conslt
Country of ResidenceEngland
Correspondence Address66 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameAshley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2007)
RoleCommercial Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Director NameCharles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2006)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address126 Greencroft Gardens
London
NW6 3PJ
Director NameKeith Bigsby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2007)
RoleCompany Director
Correspondence Address52 Eden Street
Cambridge
CB1 1EL
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed05 April 2007(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 April 2012)
RoleCompany Director
Correspondence AddressPond Cottage
Manningtree Road
Stutton
Suffolk
IP9 2TG
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Director NameMrs Bridget Patricia Thorp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years after company formation)
Appointment Duration8 months (resigned 17 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Manor Lane
Stutton
Ipswich
Suffolk
IP9 2TD
Director NameMrs Andrea Finegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Manor Lane
Stutton
Ipswich
Suffolk
IP9 2TD

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £1Firefly Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,150
Cash£4,945
Current Liabilities£579

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 May 2008Delivered on: 2 June 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the distribution rights from time to time accruing to or on the shares and fixed charge all the interest in the secured property see image for full details.
Outstanding
30 March 2007Delivered on: 12 April 2007
Persons entitled: Ventus Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 5 April 2007
Persons entitled: Ventus Vct PLC

Classification: Deed of amendment to geotrupes mezzanine charge over shares
Secured details: All monies due or to become due from the company to the mezzanine trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, distribution rights by way of fixed charge, the secured property and all the company's interest. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 10 January 2007
Persons entitled: Venus Vct PLC

Classification: Mezzanine charge over shares
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: The shares the distribution rights. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares, first equitable mortgage, the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 16 August 2006
Persons entitled: Ventus Vct PLC

Classification: Mezzanine charge over shares
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the distribution rights from time to time accruing to or on the shares, the secured property and all interest in the secured property. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 10 August 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the distribution rights from time to time accruing to or on the sahres. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 24 April 2006
Persons entitled: Ventus Vct PLC ("the Mezzanine Trustee")

Classification: Mezzanine charge over shares
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) the shares (ii) the ditribution rights from time to time accruing to or on the shares; and (iii) all the company's interest in the secured property. See the mortgage charge document for full details.
Outstanding
22 October 2008Delivered on: 30 October 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, distribution rights see image for full details.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the shares,first equitable mortgage the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
3 December 2020Registered office address changed from C/O C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 February 2020Satisfaction of charge 2 in full (7 pages)
12 February 2020Satisfaction of charge 6 in full (6 pages)
12 February 2020Satisfaction of charge 8 in full (19 pages)
12 February 2020Satisfaction of charge 4 in full (7 pages)
12 February 2020Satisfaction of charge 7 in full (7 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
5 October 2019Satisfaction of charge 9 in full (6 pages)
5 October 2019Satisfaction of charge 5 in full (6 pages)
5 October 2019Satisfaction of charge 3 in full (7 pages)
5 October 2019Satisfaction of charge 1 in full (11 pages)
5 October 2019Satisfaction of charge 10 in full (6 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 December 2018Accounts for a medium company made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 24,011
(3 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 24,011
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (3 pages)
28 February 2014Resolutions
  • RES13 ‐ Cancel share premium account 25/02/2014
(2 pages)
28 February 2014Resolutions
  • RES13 ‐ Cancel share premium account 25/02/2014
(2 pages)
28 February 2014Statement by directors (1 page)
28 February 2014Statement by directors (1 page)
28 February 2014Statement of capital on 28 February 2014
  • GBP 24,011
(4 pages)
28 February 2014Solvency statement dated 25/02/14 (1 page)
28 February 2014Solvency statement dated 25/02/14 (1 page)
28 February 2014Statement of capital on 28 February 2014
  • GBP 24,011
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Auditor's resignation (1 page)
13 November 2013Auditor's resignation (1 page)
11 November 2013Section 519 (2 pages)
11 November 2013Section 519 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (3 pages)
22 November 2012Full accounts made up to 31 March 2012 (21 pages)
22 November 2012Full accounts made up to 31 March 2012 (21 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Andrea Finegan as a director (1 page)
8 May 2012Termination of appointment of Bridget Thorp as a director (1 page)
8 May 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Bridget Thorp as a director (1 page)
8 May 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
8 May 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
8 May 2012Termination of appointment of Andrea Finegan as a director (1 page)
8 May 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page)
30 April 2012Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages)
30 April 2012Appointment of Mrs Andrea Finegan as a director (2 pages)
30 April 2012Appointment of Mrs Andrea Finegan as a director (2 pages)
30 April 2012Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages)
28 February 2012Solvency statement dated 15/02/12 (1 page)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 15/02/2012
(1 page)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 15/02/2012
(1 page)
28 February 2012Statement of capital on 28 February 2012
  • GBP 24,011
(4 pages)
28 February 2012Statement by directors (1 page)
28 February 2012Statement by directors (1 page)
28 February 2012Statement of capital on 28 February 2012
  • GBP 24,011
(4 pages)
28 February 2012Solvency statement dated 15/02/12 (1 page)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
20 December 2011Appointment of Mr Edward David Robinson as a director (2 pages)
20 December 2011Appointment of Mr Edward David Robinson as a director (2 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
13 October 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 13 October 2011 (1 page)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
21 September 2011Termination of appointment of Stephen Read as a director (1 page)
21 September 2011Termination of appointment of Ashley Turner as a director (1 page)
21 September 2011Appointment of Mrs Bridget Thorp as a director (2 pages)
21 September 2011Appointment of Mrs Bridget Thorp as a director (2 pages)
21 September 2011Termination of appointment of Ashley Turner as a director (1 page)
21 September 2011Termination of appointment of Stephen Read as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
15 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
10 September 2009Return made up to 24/07/09; full list of members (4 pages)
10 September 2009Return made up to 24/07/09; full list of members (4 pages)
30 January 2009Return made up to 24/07/08; full list of members (4 pages)
30 January 2009Return made up to 24/07/08; full list of members (4 pages)
29 January 2009Full accounts made up to 31 March 2008 (21 pages)
29 January 2009Full accounts made up to 31 March 2008 (21 pages)
12 January 2009Appointment terminated director charles conner (1 page)
12 January 2009Appointment terminated director charles conner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 November 2007Full accounts made up to 31 March 2007 (20 pages)
4 November 2007Full accounts made up to 31 March 2007 (20 pages)
17 October 2007Return made up to 24/07/07; full list of members (5 pages)
17 October 2007Return made up to 24/07/07; full list of members (5 pages)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
14 August 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
14 August 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Memorandum and Articles of Association (15 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Memorandum and Articles of Association (15 pages)
5 June 2007Company name changed geotrupes power LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margaret's green ipswich suffolk IP4 2BN (1 page)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margaret's green ipswich suffolk IP4 2BN (1 page)
5 June 2007Company name changed geotrupes power LIMITED\certificate issued on 05/06/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 April 2007Particulars of mortgage/charge (19 pages)
12 April 2007Particulars of mortgage/charge (19 pages)
5 April 2007Particulars of mortgage/charge (6 pages)
5 April 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
6 September 2006Return made up to 24/07/06; full list of members (10 pages)
6 September 2006Return made up to 24/07/06; full list of members (10 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
24 May 2006Company name changed geotrupes energy LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed geotrupes energy LIMITED\certificate issued on 24/05/06 (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
24 April 2006Particulars of mortgage/charge (5 pages)
24 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
17 March 2006Director resigned (1 page)
17 March 2006Ad 16/12/05--------- £ si 1469@1=1469 £ ic 22665/24134 (2 pages)
17 March 2006Ad 16/12/05--------- £ si 2061@1=2061 £ ic 20604/22665 (2 pages)
17 March 2006Ad 16/12/05--------- £ si 2061@1=2061 £ ic 20604/22665 (2 pages)
17 March 2006Ad 16/12/05--------- £ si 1469@1=1469 £ ic 22665/24134 (2 pages)
17 March 2006Director resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
14 April 2005Ad 24/03/05--------- £ si 2203@1=2203 £ ic 18401/20604 (2 pages)
14 April 2005Ad 24/03/05--------- £ si 2203@1=2203 £ ic 18401/20604 (2 pages)
14 April 2005Ad 15/10/04--------- £ si 3401@1 (2 pages)
14 April 2005Resolutions
  • RES13 ‐ Capacity utilisation ag 28/03/05
(3 pages)
14 April 2005Ad 15/10/04--------- £ si 3401@1 (2 pages)
14 April 2005Resolutions
  • RES13 ‐ Capacity utilisation ag 28/03/05
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
15 December 2004New director appointed (1 page)
15 December 2004Registered office changed on 15/12/04 from: 4 borrowdale avenue ipswich suffolk IP4 2TN (1 page)
15 December 2004New director appointed (1 page)
15 December 2004Registered office changed on 15/12/04 from: 4 borrowdale avenue ipswich suffolk IP4 2TN (1 page)
5 November 2004Ad 15/10/04--------- £ si 3401@1=3401 £ ic 15000/18401 (2 pages)
5 November 2004Ad 15/10/04--------- £ si 3401@1=3401 £ ic 15000/18401 (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Nc inc already adjusted 04/10/04 (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2004Nc inc already adjusted 04/10/04 (1 page)
22 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004Ad 18/07/04--------- £ si 4500@1=4500 £ ic 10500/15000 (2 pages)
28 July 2004Ad 18/07/04--------- £ si 4500@1=4500 £ ic 10500/15000 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2004Amending 882 15/04/04 (2 pages)
28 June 2004Amending 882 13/10/03 (2 pages)
28 June 2004Ad 22/06/04--------- £ si 3000@1=3000 £ ic 7500/10500 (2 pages)
28 June 2004Amending 882 13/10/03 (2 pages)
28 June 2004Amending 882 15/04/04 (2 pages)
28 June 2004Ad 22/06/04--------- £ si 3000@1=3000 £ ic 7500/10500 (2 pages)
28 June 2004Amending 882 16/12/03 (2 pages)
28 June 2004Amending 882 16/12/03 (2 pages)
27 May 2004Ad 15/04/04--------- £ si 5000@1=5000 £ ic 2500/7500 (2 pages)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004Nc inc already adjusted 13/05/04 (1 page)
27 May 2004Nc inc already adjusted 13/05/04 (1 page)
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004Ad 15/04/04--------- £ si 5000@1=5000 £ ic 2500/7500 (2 pages)
13 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2004Ad 16/12/03--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
21 January 2004Ad 16/12/03--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Ad 13/10/03--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Nc inc already adjusted 13/10/03 (1 page)
18 October 2003Ad 13/10/03--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
18 October 2003Nc inc already adjusted 13/10/03 (1 page)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 July 2003Incorporation (21 pages)
24 July 2003Incorporation (21 pages)