Company NameMaterial Measurements Limited
Company StatusDissolved
Company Number00653121
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(46 years after company formation)
Appointment Duration17 years, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Director NameMr Derek Michael O'Reilly
NationalityBritish
StatusClosed
Appointed01 February 2011(50 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 6 months after company formation)
Appointment Duration16 years (resigned 30 September 2007)
RoleEngineer
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameAlan Bernard Brown
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleEngineer
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAlan Bernard Brown
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address21 Palmersfield Road
Banstead
Surrey
SM7 2LB
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 March 1996(36 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameJack Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2001)
RoleM O T Engineer
Correspondence Address53 Longfields
Swaffham
Norfolk
PE37 7RJ
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(36 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Director NameKevin David Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(46 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Jason Christopher Pay
NationalityBritish
StatusResigned
Appointed01 December 2007(47 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed14 December 2007(47 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(52 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(53 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Akhil Paul
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(55 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Location

Registered AddressFloor 8 Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£5,888,000
Gross Profit£1,638,000
Net Worth£1,994,000
Cash£29,000
Current Liabilities£2,104,000

Accounts

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

Filing History

5 December 2023Final Gazette dissolved following liquidation (1 page)
5 September 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
10 July 2023Liquidators' statement of receipts and payments to 25 April 2023 (25 pages)
28 June 2022Liquidators' statement of receipts and payments to 25 April 2022 (25 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
14 December 2021Removal of liquidator by court order (13 pages)
13 December 2021Appointment of a voluntary liquidator (15 pages)
21 July 2021Liquidators' statement of receipts and payments to 25 April 2021 (24 pages)
6 July 2020Liquidators' statement of receipts and payments to 25 April 2020 (22 pages)
15 August 2019Insolvency:s/s cert. Release of liquidator (4 pages)
8 July 2019Removal of liquidator by court order (17 pages)
5 July 2019Liquidators' statement of receipts and payments to 25 April 2019 (28 pages)
11 June 2019Removal of liquidator by court order (17 pages)
11 June 2019Appointment of a voluntary liquidator (3 pages)
8 June 2018Liquidators' statement of receipts and payments to 25 April 2018 (28 pages)
7 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 October 2017 (2 pages)
7 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 October 2017 (2 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
26 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
29 November 2016Administrator's progress report to 18 October 2016 (26 pages)
29 November 2016Administrator's progress report to 18 October 2016 (26 pages)
22 September 2016Notice of extension of period of Administration (1 page)
22 September 2016Notice of extension of period of Administration (1 page)
18 July 2016Result of meeting of creditors (1 page)
18 July 2016Result of meeting of creditors (1 page)
1 June 2016Administrator's progress report to 18 April 2016 (29 pages)
1 June 2016Administrator's progress report to 18 April 2016 (29 pages)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
12 January 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 12 January 2016 (2 pages)
8 January 2016Result of meeting of creditors (1 page)
8 January 2016Result of meeting of creditors (1 page)
29 December 2015Statement of affairs with form 2.14B (12 pages)
29 December 2015Statement of affairs with form 2.14B (12 pages)
21 December 2015Statement of administrator's proposal (30 pages)
21 December 2015Statement of administrator's proposal (30 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2015Appointment of an administrator (1 page)
27 October 2015Appointment of an administrator (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,787.5
(5 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,787.5
(5 pages)
8 October 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
8 October 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
28 July 2015Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (22 pages)
4 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
8 April 2015Termination of appointment of Georgina Mason as a secretary on 17 February 2015 (1 page)
8 April 2015Termination of appointment of Georgina Mason as a secretary on 17 February 2015 (1 page)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,787.5
(5 pages)
13 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,787.5
(5 pages)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
20 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 February 2014Termination of appointment of Gary Brown as a director (1 page)
7 February 2014Termination of appointment of Gary Brown as a director (1 page)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,787.5
(7 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,787.5
(7 pages)
15 July 2013Registration of charge 006531210008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(184 pages)
15 July 2013Registration of charge 006531210008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(184 pages)
8 July 2013Full accounts made up to 31 December 2012 (21 pages)
8 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Registration of charge 006531210007 (169 pages)
5 July 2013Registration of charge 006531210007 (169 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
30 November 2012Termination of appointment of Kevin Brown as a director (1 page)
30 November 2012Termination of appointment of Kevin Brown as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
15 February 2011Termination of appointment of Jason Pay as a director (1 page)
15 February 2011Termination of appointment of Jason Pay as a secretary (1 page)
15 February 2011Termination of appointment of Jason Pay as a director (1 page)
15 February 2011Termination of appointment of Jason Pay as a secretary (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Honourable Angad Paul on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Kevin David Brown on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Gary Russell Brown on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Gary Russell Brown on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Honourable Angad Paul on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Kevin David Brown on 10 September 2010 (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (22 pages)
10 September 2010Full accounts made up to 31 December 2009 (22 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (23 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2009Full accounts made up to 31 December 2008 (26 pages)
23 November 2009Full accounts made up to 31 December 2008 (26 pages)
30 September 2009Return made up to 10/09/09; full list of members (7 pages)
30 September 2009Return made up to 10/09/09; full list of members (7 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2008Return made up to 10/09/08; full list of members (6 pages)
3 October 2008Return made up to 10/09/08; full list of members (6 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Return made up to 10/09/07; full list of members (10 pages)
3 October 2007Return made up to 10/09/07; full list of members (10 pages)
30 July 2007Full accounts made up to 31 December 2006 (23 pages)
30 July 2007Full accounts made up to 31 December 2006 (23 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (8 pages)
27 October 2006Return made up to 10/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 2006Return made up to 10/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
12 April 2006Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2003Ad 30/10/03--------- £ si [email protected]=151 £ ic 3636/3787 (2 pages)
24 November 2003Ad 30/10/03--------- £ si [email protected]=151 £ ic 3636/3787 (2 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 October 2003Return made up to 10/09/03; full list of members (8 pages)
4 October 2003Return made up to 10/09/03; full list of members (8 pages)
10 September 2002Return made up to 10/09/02; full list of members (8 pages)
10 September 2002Return made up to 10/09/02; full list of members (8 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
21 November 2001Ad 24/10/01--------- £ si [email protected]=151 £ ic 3484/3635 (2 pages)
21 November 2001Ad 24/10/01--------- £ si [email protected]=151 £ ic 3484/3635 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Ad 01/10/01--------- £ si [email protected]=151 £ ic 3333/3484 (2 pages)
5 October 2001Ad 01/10/01--------- £ si [email protected]=151 £ ic 3333/3484 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2001Return made up to 10/09/01; full list of members (7 pages)
27 September 2001Return made up to 10/09/01; full list of members (7 pages)
2 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2001£ ic 3788/3334 29/06/01 £ sr [email protected]=4 £ sr 450@1=450 (1 page)
2 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2001£ ic 3788/3334 29/06/01 £ sr [email protected]=4 £ sr 450@1=450 (1 page)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
11 October 2000Return made up to 10/09/00; full list of members (8 pages)
11 October 2000Return made up to 10/09/00; full list of members (8 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 September 1999Return made up to 10/09/99; full list of members (6 pages)
10 September 1999Return made up to 10/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Return made up to 19/09/97; change of members (6 pages)
26 September 1997Return made up to 19/09/97; change of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
3 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
25 April 1996£ ic 6060/3788 27/03/96 £ sr 2250@1=2250 £ sr [email protected]=22 (1 page)
25 April 1996£ ic 6060/3788 27/03/96 £ sr 2250@1=2250 £ sr [email protected]=22 (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed (2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1996Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 1996Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Return made up to 21/09/95; no change of members (4 pages)
2 October 1995Return made up to 21/09/95; no change of members (4 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 March 1960Incorporation (17 pages)
18 March 1960Incorporation (17 pages)