Company NameCoveris Bravo Flexibles Limited
Company StatusDissolved
Company Number06473281
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)
Previous NameBritton Flexibles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Karl Robert Bostock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveris Flexibles Wardentree Park
Pinchbeck
Spalding
Lincolnshire
PE11 3ZN
Director NameMr Mark Edward Lapping
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2018)
RolePresident, Coveris Uk Food & Consumer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Glen Philip Harte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichael Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grand Manor Drive
Lytham St. Annes
Lancashire
FY8 4FY
Director NameStephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladyacre
Bamber Bridge
Preston
Lancashire
PR5 6XN
Secretary NameStephen Tony Goodman
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladyacre
Bamber Bridge
Preston
Lancashire
PR5 6XN
Director NameMahmoud Riyad Atalla
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2011)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address43a Elizabeth Street
Belgravia
London
SW1W 9PP
Director NamePaul Malcolm Toby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Foxglove Bank
Royston
Hertfordshire
SG8 9TH
Director NameMr Barry John Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Newby Wiske
Northallerton
North Yorkshire
DL7 9EX
Director NameMr Allen Mawby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2011)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Aylton
Ledbury
Herefordshire
HR8 2QE
Wales
Director NameWilliam Greig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Park
Hereford
HR1 1TF
Wales
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 October 2008)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Mark James Finneran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelebration Curtis Close
Barton Upon Humber
North Lincolnshire
DN18 6LE
Director NameMr John Durston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2011)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressThe Chimes
Chantry
Frome
Somerset
BA11 3LQ
Director NameThomas Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2011(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameDarren William Dean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RD
Secretary NameLee Richardson
NationalityBritish
StatusResigned
Appointed25 March 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 20 Road One
The Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed24 October 2013(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressC/O Britton Taco Ltd
Road One Winsford Industrial
Estate, Winsford
Cheshire
CW7 3RD
Director NameMr Mark Edward Lapping
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveris Flexibles Wardentree Park
Pinchbeck
Spalding
Lincolnshire
PE11 3ZN

Contact

Websitebrittontaco.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

5k at £1Bravo Bidco LTD
50.10%
Ordinary
5k at £1Bravo Bidco LTD
49.90%
Ordinary Preferred

Financials

Year2014
Net Worth-£6,312,000
Cash£1,047,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 August 2016Delivered on: 23 August 2016
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 15 November 2013
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 June 2011Delivered on: 8 June 2011
Satisfied on: 19 November 2013
Persons entitled: Investec Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each of the obligors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 March 2009Delivered on: 31 March 2009
Satisfied on: 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest the excluded proceeds the relevant contracts the insurances the charged accounts and all monies see image for full details.
Fully Satisfied
25 February 2008Delivered on: 13 March 2008
Satisfied on: 27 May 2011
Persons entitled: Michael Clark, as Security Agent for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 February 2008Delivered on: 5 March 2008
Satisfied on: 27 May 2011
Persons entitled: Hsbc Investment Bank Holdings PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including buildings fixtures fixed plant & machinery see image for full details.
Fully Satisfied
25 February 2008Delivered on: 1 March 2008
Satisfied on: 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
10 August 2017Removal of liquidator by court order (18 pages)
10 August 2017Appointment of a voluntary liquidator (2 pages)
10 August 2017Appointment of a voluntary liquidator (2 pages)
10 August 2017Removal of liquidator by court order (18 pages)
19 November 2016Satisfaction of charge 064732810007 in full (4 pages)
19 November 2016Satisfaction of charge 064732810006 in full (4 pages)
19 November 2016Satisfaction of charge 064732810006 in full (4 pages)
19 November 2016Satisfaction of charge 064732810007 in full (4 pages)
21 October 2016Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages)
21 October 2016Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016 (2 pages)
21 October 2016Register inspection address has been changed from 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages)
21 October 2016Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages)
21 October 2016Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016 (2 pages)
21 October 2016Register inspection address has been changed from 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW (2 pages)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(2 pages)
18 October 2016Appointment of a voluntary liquidator (2 pages)
18 October 2016Declaration of solvency (3 pages)
18 October 2016Appointment of a voluntary liquidator (2 pages)
18 October 2016Declaration of solvency (3 pages)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(2 pages)
22 September 2016Appointment of Mr Glen Philip Harte as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Glen Philip Harte as a director on 22 September 2016 (2 pages)
23 August 2016Registration of charge 064732810007, created on 18 August 2016 (74 pages)
23 August 2016Registration of charge 064732810007, created on 18 August 2016 (74 pages)
28 July 2016Appointment of Mr Mark Edward Lapping as a director on 25 July 2016 (2 pages)
28 July 2016Appointment of Mr Mark Edward Lapping as a director on 25 July 2016 (2 pages)
27 January 2016Registered office address changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3rd to Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3rd to Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 27 January 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 10,001.00
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 10,001.00
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page)
27 August 2015Termination of appointment of Paul Malcolm Toby as a director on 30 June 2015 (1 page)
27 August 2015Termination of appointment of Paul Malcolm Toby as a director on 30 June 2015 (1 page)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(7 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page)
24 June 2014Appointment of Mr Mark Edward Lapping as a director (2 pages)
24 June 2014Appointment of Mr Karl Bostock as a director (2 pages)
24 June 2014Appointment of Mr Mark Edward Lapping as a director (2 pages)
24 June 2014Appointment of Mr Karl Bostock as a director (2 pages)
30 May 2014Termination of appointment of Darren Dean as a director (1 page)
30 May 2014Termination of appointment of Darren Dean as a director (1 page)
31 January 2014Company name changed britton flexibles LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed britton flexibles LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(8 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(8 pages)
19 November 2013Satisfaction of charge 5 in full (4 pages)
19 November 2013Satisfaction of charge 5 in full (4 pages)
15 November 2013Registration of charge 064732810006 (95 pages)
15 November 2013Registration of charge 064732810006 (95 pages)
24 October 2013Secretary's details changed for Lee Rischardson on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Lee Rischardson on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Lee David Richardson as a director (2 pages)
24 October 2013Appointment of Mr Lee David Richardson as a director (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 April 2013Termination of appointment of Stephen Goodman as a secretary (1 page)
18 April 2013Termination of appointment of Stephen Goodman as a secretary (1 page)
18 April 2013Termination of appointment of Stephen Goodman as a director (1 page)
18 April 2013Termination of appointment of Stephen Goodman as a director (1 page)
11 April 2013Appointment of Darren William Dean as a director (3 pages)
11 April 2013Appointment of Lee Rischardson as a secretary (3 pages)
11 April 2013Appointment of Lee Rischardson as a secretary (3 pages)
11 April 2013Appointment of Darren William Dean as a director (3 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 January 2013Full accounts made up to 30 April 2012 (16 pages)
16 January 2013Full accounts made up to 30 April 2012 (16 pages)
20 November 2012Termination of appointment of Mark Finneran as a director (1 page)
20 November 2012Termination of appointment of Mark Finneran as a director (1 page)
1 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
1 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
16 January 2012Termination of appointment of Thomas Fox as a director (1 page)
16 January 2012Termination of appointment of Thomas Fox as a director (1 page)
10 January 2012Group of companies' accounts made up to 30 April 2011 (31 pages)
10 January 2012Group of companies' accounts made up to 30 April 2011 (31 pages)
30 August 2011Termination of appointment of Michael Clark as a director (1 page)
30 August 2011Termination of appointment of Michael Clark as a director (1 page)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Appointment of Thomas Fox as a director (3 pages)
19 July 2011Appointment of Thomas Fox as a director (3 pages)
14 July 2011Termination of appointment of Allen Mawby as a director (1 page)
14 July 2011Termination of appointment of John Durston as a director (1 page)
14 July 2011Termination of appointment of William Greig as a director (1 page)
14 July 2011Termination of appointment of Mahmoud Atalla as a director (1 page)
14 July 2011Termination of appointment of Mahmoud Atalla as a director (1 page)
14 July 2011Termination of appointment of Allen Mawby as a director (1 page)
14 July 2011Termination of appointment of John Durston as a director (1 page)
14 July 2011Termination of appointment of William Greig as a director (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (13 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (13 pages)
12 January 2011Group of companies' accounts made up to 30 April 2010 (31 pages)
12 January 2011Group of companies' accounts made up to 30 April 2010 (31 pages)
1 March 2010Termination of appointment of Barry Turner as a director (1 page)
1 March 2010Termination of appointment of Barry Turner as a director (1 page)
20 January 2010Director's details changed for William Greig on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Durston on 15 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mark Finneran on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mahmoud Riyad Atalla on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Durston on 15 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Paul Malcolm Toby on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Clark on 6 November 2009 (2 pages)
20 January 2010Director's details changed for Barry John Turner on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Clark on 6 November 2009 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Paul Malcolm Toby on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mark Finneran on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Barry John Turner on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Clark on 6 November 2009 (2 pages)
20 January 2010Director's details changed for Mahmoud Riyad Atalla on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for William Greig on 15 January 2010 (2 pages)
14 November 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
14 November 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
7 April 2009Director's change of particulars / mark finneran / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / mark finneran / 07/04/2009 (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 January 2009Return made up to 15/01/09; full list of members (8 pages)
19 January 2009Return made up to 15/01/09; full list of members (8 pages)
15 October 2008Appointment terminated director christopher gill (1 page)
15 October 2008Appointment terminated director christopher gill (1 page)
21 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
21 May 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
15 April 2008Statement of affairs (8 pages)
15 April 2008Ad 25/02/08\gbp si 4709@1=4709\gbp ic 5291/10000\ (4 pages)
15 April 2008Ad 25/02/08\gbp si 4709@1=4709\gbp ic 5291/10000\ (4 pages)
15 April 2008Statement of affairs (8 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
10 March 2008Director appointed william greig (2 pages)
10 March 2008Director appointed mark finneran (2 pages)
10 March 2008Ad 25/02/08\gbp si 5290@1=5290\gbp ic 1/5291\ (2 pages)
10 March 2008Director appointed mark finneran (2 pages)
10 March 2008Nc inc already adjusted 25/02/08 (2 pages)
10 March 2008Director appointed allen mawby (2 pages)
10 March 2008Ad 25/02/08\gbp si 5290@1=5290\gbp ic 1/5291\ (2 pages)
10 March 2008Director appointed mahmoud riyad atalla (2 pages)
10 March 2008Director appointed barry john turner (2 pages)
10 March 2008Director appointed paul malcolm toby (2 pages)
10 March 2008Director appointed john durston (2 pages)
10 March 2008Director appointed mahmoud riyad atalla (2 pages)
10 March 2008Director appointed paul malcolm toby (2 pages)
10 March 2008Director appointed christopher gill (2 pages)
10 March 2008Nc inc already adjusted 25/02/08 (2 pages)
10 March 2008Director appointed barry john turner (2 pages)
10 March 2008Director appointed john durston (2 pages)
10 March 2008Director appointed christopher gill (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
10 March 2008Director appointed william greig (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
10 March 2008Director appointed allen mawby (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 January 2008Incorporation (26 pages)
15 January 2008Incorporation (26 pages)