Company NameMoray Overseas Holdings Limited
Company StatusDissolved
Company Number04914000
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous NameFitness First Overseas Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Alan Broomberg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(13 years, 11 months after company formation)
Appointment Duration6 years (closed 10 October 2023)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressVerde Bressenden Place
London
SW1E 5DH
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Director NameMr Timothy Carlo Newman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Manor House Charlton Marshall
Blandford
Dorset
DT11 9NE
Secretary NameMrs Susan Anne Cadd
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elmstead Road
Canford Cliffs
Poole
Dorset
BH13 7EZ
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Edgar Road
Winchester
Hampshire
SO23 9TW
Director NameLimor Feingold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2007)
RoleCompany Director
Correspondence Address23 Elms Avenue
Poole
Dorset
BH14 8EE
Director NameZillah Byng-Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence Address14 Claremont Gardens
Marlow
Bucks
SL7 1BS
Director NameRoss Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleFinancial Controller
Correspondence AddressCompass Court
42/44 Winn Road
Southampton
SO17 1EQ
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelcombe Thatch Witchampton
Wimborne
BH21 5AR
Director NameMr Jan Kengelbach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Duncan Eden Tatton-Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(8 years after company formation)
Appointment Duration4 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LR
Director NameMr John Michael Wartig
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Willis Way
Poole
BH15 3SY
Director NameMr Paul Richard Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rollings Butt
6 Snow Hill
London
EC1A 2AY

Contact

Websitefitnessfirst.co.uk
Telephone01202 845000
Telephone regionBournemouth

Location

Registered Address6 Rollings Butt
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

11 at £1Fitness First LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,227,000
Current Liabilities£103,224,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 10 July 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited, Singapore Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 September 2013Delivered on: 17 September 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in respect of sums payable pursuant to the insurance policies all rights title and interest in respect of the hedging agreements and all rights title and interest in respect of any structural intra group loans. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 7 February 2007
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Share mortgage no.2
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details.
Fully Satisfied
30 January 2006Delivered on: 10 February 2006
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)

Classification: Share mortgage no.1
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the additional rights and the designated account. See the mortgage charge document for full details.
Fully Satisfied
13 May 2005Delivered on: 26 May 2005
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Beneficiaies)

Classification: A deed of accession and supplemental charge
Secured details: All monies due or to become due by the charging company to each beneficiary 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 2005Delivered on: 26 May 2005
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Mortagees)

Classification: Share mortgage
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: All present and future shares and new rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved following liquidation (1 page)
10 July 2023Return of final meeting in a members' voluntary winding up (13 pages)
3 November 2022Liquidators' statement of receipts and payments to 2 September 2022 (13 pages)
2 November 2021Liquidators' statement of receipts and payments to 2 September 2021 (13 pages)
20 November 2020Liquidators' statement of receipts and payments to 2 September 2020 (11 pages)
6 November 2019Liquidators' statement of receipts and payments to 2 September 2019 (10 pages)
7 October 2018Termination of appointment of Paul Richard Stevens as a director on 27 September 2018 (1 page)
21 September 2018Declaration of solvency (6 pages)
21 September 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
(1 page)
10 September 2018Resolutions
  • RES13 ‐ Section 830 of the companies act 2006 12/07/2018
(1 page)
5 September 2018Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page)
15 August 2018Satisfaction of charge 049140000009 in full (1 page)
15 August 2018Satisfaction of charge 049140000010 in full (1 page)
15 August 2018Satisfaction of charge 049140000012 in full (1 page)
15 August 2018Satisfaction of charge 049140000011 in full (1 page)
12 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
2 May 2018Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017 (2 pages)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
4 August 2017Full accounts made up to 31 October 2016 (31 pages)
4 August 2017Full accounts made up to 31 October 2016 (31 pages)
10 July 2017Registration of charge 049140000012, created on 29 June 2017 (27 pages)
10 July 2017Registration of charge 049140000012, created on 29 June 2017 (27 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (26 pages)
4 August 2016Full accounts made up to 31 October 2015 (26 pages)
14 December 2015Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11
(6 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11
(6 pages)
20 May 2015Full accounts made up to 31 October 2014 (27 pages)
20 May 2015Full accounts made up to 31 October 2014 (27 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 11
(6 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 11
(6 pages)
17 July 2014Full accounts made up to 31 October 2013 (16 pages)
17 July 2014Full accounts made up to 31 October 2013 (16 pages)
6 May 2014Registration of charge 049140000010 (126 pages)
6 May 2014Registration of charge 049140000011 (33 pages)
6 May 2014Registration of charge 049140000010 (126 pages)
6 May 2014Registration of charge 049140000009 (31 pages)
6 May 2014Registration of charge 049140000011 (33 pages)
6 May 2014Registration of charge 049140000009 (31 pages)
26 April 2014Satisfaction of charge 049140000007 in full (4 pages)
26 April 2014Satisfaction of charge 049140000006 in full (4 pages)
26 April 2014Satisfaction of charge 049140000006 in full (4 pages)
26 April 2014Satisfaction of charge 049140000008 in full (4 pages)
26 April 2014Satisfaction of charge 049140000008 in full (4 pages)
26 April 2014Satisfaction of charge 049140000007 in full (4 pages)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
18 March 2014Appointment of Mr Paul Richard Stevens as a director (2 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11
(5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11
(5 pages)
17 September 2013Registration of charge 049140000006 (114 pages)
17 September 2013Registration of charge 049140000006 (114 pages)
17 September 2013Registration of charge 049140000007 (33 pages)
17 September 2013Registration of charge 049140000007 (33 pages)
17 September 2013Registration of charge 049140000008 (35 pages)
17 September 2013Registration of charge 049140000008 (35 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
4 June 2013Appointment of Mr John Michael Wartig as a director (2 pages)
24 May 2013Full accounts made up to 31 October 2012 (13 pages)
24 May 2013Full accounts made up to 31 October 2012 (13 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
19 November 2012Full accounts made up to 31 October 2011 (12 pages)
19 November 2012Full accounts made up to 31 October 2011 (12 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Auditor's resignation (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
6 September 2012Termination of appointment of Jan Kengelbach as a director (1 page)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
6 September 2012Appointment of Mr Andrew Peter Cosslett as a director (2 pages)
6 September 2012Appointment of Mr Andrew Peter Cosslett as a director (2 pages)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
16 February 2012Appointment of Mr Jan Kengelbach as a director (2 pages)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
17 October 2011Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages)
17 October 2011Termination of appointment of Timothy Newman as a director (1 page)
17 October 2011Termination of appointment of Timothy Newman as a director (1 page)
17 October 2011Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 October 2009 (12 pages)
21 July 2010Full accounts made up to 31 October 2009 (12 pages)
18 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
18 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 October 2008 (12 pages)
8 August 2009Full accounts made up to 31 October 2008 (12 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 July 2008Appointment terminated director ross chester (1 page)
2 July 2008Appointment terminated director ross chester (1 page)
18 June 2008Full accounts made up to 31 October 2007 (12 pages)
18 June 2008Full accounts made up to 31 October 2007 (12 pages)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 October 2006 (12 pages)
25 May 2007Full accounts made up to 31 October 2006 (12 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 August 2006Full accounts made up to 31 October 2005 (13 pages)
23 August 2006Full accounts made up to 31 October 2005 (13 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (12 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
10 February 2006Particulars of mortgage/charge (12 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (28 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
7 February 2006Declaration of assistance for shares acquisition (30 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
15 November 2005Return made up to 29/09/05; full list of members (7 pages)
15 November 2005Return made up to 29/09/05; full list of members (7 pages)
20 October 2005ML28 replace ma filed 040304 (1 page)
20 October 2005ML28 replace ma filed 040304 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 October 2004 (10 pages)
5 September 2005Full accounts made up to 31 October 2004 (10 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
26 May 2005Particulars of mortgage/charge (10 pages)
26 May 2005Particulars of mortgage/charge (8 pages)
26 May 2005Particulars of mortgage/charge (8 pages)
26 May 2005Particulars of mortgage/charge (10 pages)
25 May 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
25 May 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Declaration of assistance for shares acquisition (12 pages)
4 May 2005Declaration of assistance for shares acquisition (12 pages)
27 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
9 April 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
29 September 2003Incorporation (29 pages)
29 September 2003Incorporation (29 pages)