Company NameRobot No. 7 Limited
Company StatusDissolved
Company Number00838262
CategoryPrivate Limited Company
Incorporation Date19 February 1965(59 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(39 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 05 July 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(54 years after company formation)
Appointment Duration3 years, 4 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(55 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameKarl Upchurch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(27 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressManor Farmhouse
Herriard
Hampshire
RG25 2PH
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(27 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NameDavid Eric Ashton Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(27 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address26 Earlsmead
Letchworth
Hertfordshire
SG6 3UE
Secretary NameIain Mitchell McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(27 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 December 1992)
RoleSecretary
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Millers View
Windmill Way
Much Hadham
Hertfordshire
SG10 6BN
Secretary NameLisa Caroline Jarman
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressFlat 6 St Georges Court
High Street
Huntingdon
Cambs
PE18 6AX
Director NameRonald Morris Shakesheff
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(29 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1999)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Langley
Stratford Upon Avon
Warwickshire
CV37 9HN
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed20 May 1994(29 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameAdrian David Gray
NationalityBritish
StatusResigned
Appointed31 October 1997(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
23a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(34 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Director NameAnthony Peter Duncan Maclaurin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(34 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressHerons Hill
Mill Lane, Shiplake
Henley On Thames
Oxfordshire
RG9 3ND
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressThe Coach House
23a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(35 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(35 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(37 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(44 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(45 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

5.3m at £1Robot No. 6 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2000Delivered on: 31 July 2000
Satisfied on: 21 June 2002
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
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
29 July 1969Delivered on: 18 August 1969
Satisfied on: 3 September 1997
Persons entitled: Mccorquodale & Company LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property goodwill and assets present and future including uncalled capital. By way of floating charge.
Fully Satisfied

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
7 April 2022Application to strike the company off the register (1 page)
26 November 2021Restoration by order of the court (3 pages)
16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 December 2016Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
9 December 2016Amended accounts for a dormant company made up to 31 December 2015 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,300,000
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,300,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,300,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,300,000
(5 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,300,000
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,300,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
16 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (22 pages)
16 October 2006Full accounts made up to 31 December 2005 (22 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
31 October 2004Full accounts made up to 31 December 2003 (17 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
28 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001Return made up to 16/03/01; full list of members (7 pages)
24 April 2001Return made up to 16/03/01; full list of members (7 pages)
23 November 2000Company name changed rexam printing LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed rexam printing LIMITED\certificate issued on 24/11/00 (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 October 2000Full accounts made up to 31 December 1999 (17 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2000Particulars of mortgage/charge (10 pages)
31 July 2000Particulars of mortgage/charge (10 pages)
26 July 2000Declaration of assistance for shares acquisition (7 pages)
26 July 2000Declaration of assistance for shares acquisition (7 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
13 April 2000Full accounts made up to 30 June 1999 (17 pages)
13 April 2000Full accounts made up to 30 June 1999 (17 pages)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 March 1999Return made up to 16/03/99; full list of members (8 pages)
25 March 1999Return made up to 16/03/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
29 September 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 16/03/97; full list of members (7 pages)
8 April 1997Return made up to 16/03/97; full list of members (7 pages)
14 August 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1996Full accounts made up to 31 December 1995 (17 pages)
11 April 1996Return made up to 16/03/96; full list of members (8 pages)
11 April 1996Return made up to 16/03/96; full list of members (8 pages)
8 February 1996New director appointed (3 pages)
8 February 1996New director appointed (3 pages)
31 August 1995Company name changed bowater printing LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed bowater printing LIMITED\certificate issued on 01/09/95 (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
24 March 1995Return made up to 16/03/95; full list of members (16 pages)
24 March 1995Return made up to 16/03/95; full list of members (16 pages)
8 April 1991Company name changed mccorquodale security products l imited\certificate issued on 09/04/91 (2 pages)
8 April 1991Company name changed mccorquodale security products l imited\certificate issued on 09/04/91 (2 pages)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
17 May 1984Company name changed\certificate issued on 17/05/84 (2 pages)
17 May 1984Company name changed\certificate issued on 17/05/84 (2 pages)
12 May 1984Accounts made up to 30 September 1983 (9 pages)
12 May 1984Accounts made up to 30 September 1983 (9 pages)
29 November 1983Accounts made up to 30 September 1982 (9 pages)
29 November 1983Accounts made up to 30 September 1982 (9 pages)
6 May 1982Accounts made up to 30 September 1981 (9 pages)
6 May 1982Accounts made up to 30 September 1981 (9 pages)