Company NameCovts (Realisations) Limited
Company StatusDissolved
Company Number01022107
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 8 months ago)
Dissolution Date14 June 2018 (5 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Peter John Shillcock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(34 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview House
Calcutt Meadow
Southam
Warwickshire
CV47 1ND
Director NameMr John Kennedy Russell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(35 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyhead Road Holyhead Road
Coventry
CV5 8JJ
Director NameAntony Edward Paris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 September 1992)
RoleChartered Accountant
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Director NameRoderic Henry Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Myton Crescent
Warwick
Warwickshire
CV34 6QA
Secretary NameAntony Edward Paris
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address29 Mote Avenue
Maidstone
Kent
ME15 7SU
Secretary NameHugh Christopher Ruddle
NationalityBritish
StatusResigned
Appointed12 June 1992(20 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 September 1992)
RoleAccountant
Correspondence AddressMagnolia Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(21 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressHoward's End 27 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NameMrs Fiona Mary Lim
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1994)
RoleAccountant
Correspondence Address14 Berber Road
London
SW11 6RZ
Director NameTrevor Sean Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1996)
RoleCredit Manager
Correspondence Address9 Frogmore
Wandsworth
London
SW18 1HW
Director NameHugh Christopher Ruddle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 1998)
RoleAccountant
Correspondence AddressMagnolia Cottage The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Secretary NameMrs Fiona Mary Lim
NationalityBritish
StatusResigned
Appointed11 September 1992(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1994)
RoleAccountant
Correspondence Address14 Berber Road
London
SW11 6RZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed08 March 1994(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 1997)
RoleSolicitor
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Director NameElizabeth Dickson Chadwick
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2002)
RoleFinance And Admin Manager
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(25 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS
Secretary NameAmanda Walker
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1999)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMichael Ignatius John McRedmond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(26 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address9 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RS
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Secretary NameMichael Francis Durham
NationalityBritish
StatusResigned
Appointed01 December 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressHalf Acre Orchard
Paley Street Touchen End
Maidenhead
Berkshire
SL6 3JS
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(30 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolyhead Road Holyhead Road
Coventry
CV5 8JJ
Secretary NameMrs Tamsin Waterhouse
NationalityBritish
StatusResigned
Appointed27 June 2002(30 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Southview Road
Dartford
Kent
DA2 7BL
Secretary NameMimi Ajibade
NationalityBritish
StatusResigned
Appointed23 August 2002(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2003)
RoleSecretary
Correspondence Address6 Deansbrook Road
Edgware
Middlesex
HA8 9BE
Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2002(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Director NameMark Fawcett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2004)
RoleManaging Director
Correspondence Address84 Kingwood Road
London
SW6 6SS
Secretary NameMr Mark Rupert Maxwell Fryer
NationalityBritish
StatusResigned
Appointed20 November 2003(32 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Ferry Lane
Callow End
Worcester
WR2 4UH
Secretary NameMr Mark Rupert Maxwell Fryer
NationalityBritish
StatusResigned
Appointed20 November 2003(32 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Ferry Lane
Callow End
Worcester
WR2 4UH
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed10 December 2003(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address37 Cornwall Road
St Albans
Hertfordshire
AL1 1SQ
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed11 June 2007(35 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolyhead Road Holyhead Road
Coventry
CV5 8JJ

Location

Registered AddressCentral Square 8th Floor
29 Welington Stree
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£1,188,287
Net Worth-£1,383,282
Cash£1,111,253
Current Liabilities£2,713,554

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2018Final Gazette dissolved following liquidation (1 page)
14 March 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
27 February 2018Liquidators' statement of receipts and payments to 31 October 2017 (21 pages)
11 January 2017Liquidators' statement of receipts and payments to 31 October 2016 (16 pages)
11 January 2017Liquidators' statement of receipts and payments to 31 October 2016 (16 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Welington Stree Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Welington Stree Leeds LS1 4DL on 14 October 2016 (2 pages)
30 December 2015Liquidators' statement of receipts and payments to 31 October 2015 (7 pages)
30 December 2015Liquidators statement of receipts and payments to 31 October 2015 (7 pages)
30 December 2015Liquidators' statement of receipts and payments to 31 October 2015 (7 pages)
5 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (8 pages)
5 January 2015Liquidators statement of receipts and payments to 31 October 2014 (8 pages)
5 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (8 pages)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
25 November 2013Appointment of a voluntary liquidator (1 page)
8 November 2013Administrator's progress report to 1 November 2013 (15 pages)
8 November 2013Administrator's progress report to 1 November 2013 (15 pages)
8 November 2013Administrator's progress report to 1 November 2013 (15 pages)
1 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 June 2013Administrator's progress report to 29 April 2013 (12 pages)
4 June 2013Administrator's progress report to 29 April 2013 (12 pages)
25 February 2013Result of meeting of creditors (2 pages)
25 February 2013Result of meeting of creditors (2 pages)
22 February 2013Result of meeting of creditors (2 pages)
22 February 2013Result of meeting of creditors (2 pages)
7 February 2013Company name changed manganese bronze services LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Company name changed manganese bronze services LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
11 January 2013Statement of affairs with form 2.15B (2 pages)
11 January 2013Statement of affairs with form 2.15B (2 pages)
17 December 2012Statement of affairs with form 2.14B (6 pages)
17 December 2012Statement of affairs with form 2.14B (6 pages)
6 December 2012Statement of administrator's proposal (34 pages)
6 December 2012Statement of administrator's proposal (34 pages)
28 November 2012Termination of appointment of Mark Devin as a secretary (1 page)
28 November 2012Termination of appointment of Mark Devin as a secretary (1 page)
8 November 2012Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 268,218
(6 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 268,218
(6 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
19 August 2010Termination of appointment of Mark Fryer as a director (1 page)
19 August 2010Termination of appointment of Mark Fryer as a director (1 page)
19 August 2010Termination of appointment of Mark Fryer as a director (1 page)
19 August 2010Termination of appointment of Mark Fryer as a director (1 page)
18 August 2010Termination of appointment of Mark Fryer as a director (1 page)
18 August 2010Termination of appointment of Mark Fryer as a director (1 page)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Mr Mark Devin on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Mark Devin on 10 November 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 November 2009Full accounts made up to 31 December 2008 (23 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
2 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
11 June 2007Full accounts made up to 31 July 2006 (27 pages)
11 June 2007Full accounts made up to 31 July 2006 (27 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN (1 page)
23 January 2007Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN (1 page)
22 January 2007Return made up to 28/12/06; full list of members (6 pages)
22 January 2007Return made up to 28/12/06; full list of members (6 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: 7 quayside lodge william morris way london SW6 2UZ (1 page)
24 January 2006Registered office changed on 24/01/06 from: 7 quayside lodge william morris way london SW6 2UZ (1 page)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 July 2004 (17 pages)
31 May 2005Full accounts made up to 31 July 2004 (17 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 November 2004Director's particulars changed (2 pages)
29 November 2004Director's particulars changed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
27 May 2004Full accounts made up to 31 July 2003 (19 pages)
27 May 2004Full accounts made up to 31 July 2003 (19 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
4 February 2004Return made up to 28/12/03; full list of members (8 pages)
4 February 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
13 April 2003Full accounts made up to 31 July 2002 (17 pages)
13 April 2003Full accounts made up to 31 July 2002 (17 pages)
20 February 2003Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
30 January 2003Return made up to 28/12/02; full list of members (8 pages)
30 January 2003Return made up to 28/12/02; full list of members (8 pages)
29 November 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
8 April 2002Full accounts made up to 31 July 2001 (15 pages)
8 April 2002Full accounts made up to 31 July 2001 (15 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
27 December 2001Company name changed lti finance LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed lti finance LIMITED\certificate issued on 27/12/01 (2 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
24 April 2001Full accounts made up to 31 July 2000 (14 pages)
24 April 2001Full accounts made up to 31 July 2000 (14 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 7 quayside lodge william morris way fulham london SW6 2UZ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 7 quayside lodge william morris way fulham london SW6 2UZ (1 page)
11 January 2000Full accounts made up to 31 July 1999 (15 pages)
11 January 2000Full accounts made up to 31 July 1999 (15 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 July 1998 (14 pages)
29 March 1999Full accounts made up to 31 July 1998 (14 pages)
6 January 1999Return made up to 28/12/98; full list of members (8 pages)
6 January 1999Return made up to 28/12/98; full list of members (8 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Return made up to 28/12/97; full list of members (8 pages)
26 January 1998Return made up to 28/12/97; full list of members (8 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
15 January 1998Full accounts made up to 31 July 1997 (14 pages)
15 January 1998Full accounts made up to 31 July 1997 (14 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
21 November 1997Secretary's particulars changed (1 page)
21 November 1997Secretary's particulars changed (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
14 August 1997Auditor's resignation (1 page)
14 August 1997Auditor's resignation (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
11 February 1997Full accounts made up to 31 July 1996 (14 pages)
11 February 1997Full accounts made up to 31 July 1996 (14 pages)
13 January 1997Return made up to 28/12/96; full list of members (9 pages)
13 January 1997Return made up to 28/12/96; full list of members (9 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
1 February 1996Full accounts made up to 31 July 1995 (13 pages)
1 February 1996Full accounts made up to 31 July 1995 (13 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Return made up to 28/12/95; full list of members (8 pages)
24 January 1996Return made up to 28/12/95; full list of members (8 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
16 August 1995Company name changed fairway credit LIMITED\certificate issued on 17/08/95 (4 pages)
16 August 1995Company name changed fairway credit LIMITED\certificate issued on 17/08/95 (4 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 August 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1992Company name changed modhire LIMITED\certificate issued on 11/08/92 (2 pages)
10 August 1992Company name changed modhire LIMITED\certificate issued on 11/08/92 (2 pages)
24 August 1971Incorporation (10 pages)
24 August 1971Incorporation (10 pages)