Company NameFlash No. 3 Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number00175506
CategoryPrivate Limited Company
Incorporation Date1 July 1921(102 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(97 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(97 years, 10 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameRobert John Francis Brothers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleShipbroker
Correspondence AddressNo 13 Bolden Road
Foreign
Director NameRobert Dermot Pike
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1996)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Church Hill
Ravensthorpe
Northamptonshire
NN6 8EP
Director NamePaul Michael Moss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1996)
RoleFinance Director
Correspondence Address11 Hazel Drive
Hollywood
Birmingham
West Midlands
B47 5RJ
Director NameMr Nicholas Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressKerswells
Drakelow Lane,Wolverly
Kidderminster
Worcestershire
DY11 5RU
Director NameGeoffrey Alan Hopwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address6 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Director NameDavid William Holley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleSales Director
Correspondence Address22 Wordsworth Road
Whitecross
Hereford
HR4 0QB
Wales
Director NameDavid Higgins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1996)
RoleOperations Director
Correspondence Address41 Birch Croft Road
Sutton Coldfield
West Midlands
B75 6BP
Secretary NamePaul Michael Moss
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address11 Hazel Drive
Hollywood
Birmingham
West Midlands
B47 5RJ
Director NameMr Andrew Vladimir Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(71 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Priory Mansions, 90 Drayton Gardens
London
SW10 9RG
Director NameMr David John Coghlan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 December 1992(71 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Long Newnton
Tetbury
Glos
GL8 8RR
Wales
Director NameVincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(71 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1994)
RoleFinance Director
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameJonathan Howard Garner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1994(72 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1996)
RolePurchasing Director
Correspondence Address26 Pargeter Road
Bearwood
Warley
West Midlands
B67 5HY
Secretary NameJohn Richard Collins
NationalityBritish
StatusResigned
Appointed23 June 1994(73 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 1996)
RoleCompany Director
Correspondence Address66 Wagon Lane
Solihull
West Midlands
B92 7PN
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(73 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameNigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(74 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 1996)
RoleAccountant
Correspondence Address38 Stapleton Road
Studley
Warwickshire
B80 7RH
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed18 November 1996(75 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(76 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(95 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(95 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(96 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(96 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(97 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed17 February 2003(81 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Synectics PLC
92.61%
Ordinary
79.3k at £1Synectics PLC
6.56%
Cumulative Preference
10.1k at £1Synectics PLC
0.84%
Deferred
1 at £1Fotovalue LTD
0.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

12 December 1995Delivered on: 29 December 1995
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All debts the subject of a discounting agreement between the company and the security holder. See the mortgage charge document for full details.
Outstanding
17 February 1993Delivered on: 26 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Outstanding
5 October 1987Delivered on: 22 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 December 1983Delivered on: 4 January 1984
Satisfied on: 3 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
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

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
21 October 2019Satisfaction of charge 4 in full (1 page)
21 October 2019Satisfaction of charge 2 in full (1 page)
21 October 2019Satisfaction of charge 3 in full (1 page)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
10 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
10 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,209,884
(6 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,209,884
(6 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
30 July 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,209,884
(6 pages)
30 July 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,209,884
(6 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN England on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 July 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Fotovalue Limited on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Fotovalue Limited on 10 July 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 10/07/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
21 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (11 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (11 pages)
24 July 1998Return made up to 10/07/98; full list of members (4 pages)
24 July 1998Return made up to 10/07/98; full list of members (4 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Full accounts made up to 31 May 1997 (16 pages)
28 November 1997Full accounts made up to 31 May 1997 (16 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: priory house hockley industrial estate pitsford street birmingham B18 6LX (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: priory house hockley industrial estate pitsford street birmingham B18 6LX (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 October 1996Full accounts made up to 29 February 1996 (16 pages)
27 October 1996Full accounts made up to 29 February 1996 (16 pages)
8 September 1996Return made up to 10/07/96; full list of members (8 pages)
8 September 1996Return made up to 10/07/96; full list of members (8 pages)
22 August 1996Company name changed sangers LIMITED\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed sangers LIMITED\certificate issued on 23/08/96 (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
18 December 1995Full accounts made up to 28 February 1995 (16 pages)
18 December 1995Full accounts made up to 28 February 1995 (16 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
13 September 1995Return made up to 10/07/95; no change of members (6 pages)
13 September 1995Return made up to 10/07/95; no change of members (6 pages)