Company NameDynea UK Limited
Company StatusDissolved
Company Number01443108
CategoryPrivate Limited Company
Incorporation Date10 August 1979(44 years, 9 months ago)
Dissolution Date20 August 2020 (3 years, 8 months ago)
Previous NamesAlnery No. 17 Limited and DYNO Industries (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJohn Machin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(27 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 20 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTop 12 , Alserstrasse 38
Wien
1090
Austria
Secretary NameMr David Green
NationalityBritish
StatusClosed
Appointed01 May 2009(29 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b, West Blackdene
Ireshopeburn
Bishop Auckland
County Durham
DL13 1EQ
Director NameMr Hans Karl Erik Petersson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed01 December 2011(32 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 20 August 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBackavagen 23 Backavagen 23
25285 Helsingborg
Sweden
Director NameKyÖSti Ilari Siltala
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 July 2013(33 years, 12 months after company formation)
Appointment Duration7 years (closed 20 August 2020)
RoleGeneral Counsel
Country of ResidenceFinland
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Director NameTore Thorstensen
Date of BirthApril 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressUtsiktsun 44
2200 Kongsvinger
Foreign
Director NameRagnar Halvorsen
Date of BirthMay 1924 (Born 100 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDyrlandveien 4
Oslo 8
Foreign
Director NameMr Knut Holli
Date of BirthJune 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDalbakkun 18a
0682 Oslo 6
Foreign
Director NameArild Ingierd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDovresvingen 29
N-1184
Oslo
Foreign
Director NameMr Dag Schjerven
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressLangmyrgrenda 18
0861 Oslo 18
Foreign
Secretary NameMr Odd Arild Steen
NationalityNorwegian
StatusResigned
Appointed08 May 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressOla Valdrisveg 1
Bekkestua 1340
Norway
Director NameJon Honsi
Date of BirthMay 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressTollbugaten 22
PO Box 779 Sentrum
Oslo
0106
Director NameDag Mejdell
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressTollbugaten 22
PO Box 779 Sentrum
Oslo
0106
Director NameKyosti Siltala
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed15 September 2000(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressToppelundintie 3a
Espoo
Fin-02170
Foreign
Director NameEero Sihvonen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed15 September 2000(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressPalomaenrinne 6
Espoo
Fin-02730
Foreign
Secretary NameSteven James Parker
NationalityBritish
StatusResigned
Appointed30 January 2001(21 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2009)
RoleManager
Correspondence Address11 Richmond Way
Heswall
Wirral
Merseyside
CH61 6XH
Wales
Director NameRaymond Charles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(26 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 August 2006)
RoleManaging Director
Correspondence Address16 Lorimers Close
Peterlee
Co Durham
SR8 2NH
Director NameDavid Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(26 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 August 2006)
RoleSecretary
Correspondence Address7 Lydgate Avenue
Wolsingham
Bishop Auckland
County Durham
DL13 3LJ
Director NameIlpo Jalmari Koivisto
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed13 September 2006(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressIlolarinne 6c
Vantaa
01290
Director NameTom Ole Vestli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed13 September 2006(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressFabianinkatu 13 A 3
Helsinki
00130
Foreign
Director NameLiam Anthony Moynihan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 December 2006(27 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarrig View
Kilcully
Dublin Pike
Cork
Irish
Director NameRaymond Charles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address16 Lorimers Close
Peterlee
Co Durham
SR8 2NH
Director NameMr Jukka Taipo Ylinen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed04 February 2009(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressWillebrandintie 7c 00840 Helsinki
Helsinki
Foreign
Director NameMrs Nina Marietta Kopola
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed04 March 2009(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressVahaniityntie 6a 00570 Helsinki
Heslinki
Finland
Director NameMr David Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(29 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2009)
RoleController
Country of ResidenceEngland
Correspondence AddressThe Barn 8b West Blackdene
Ireshopeburn
Bishop Auckland
County Durham
DL13 1EQ
Director NameMr Roeland Jakob Kiewiet
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2010(31 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBoven Westerdiep Boven Westerdiep
56 9641 Lk Veendam
Netherlands
Director NameMr Ari Viinikkala
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed01 November 2010(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressNygrannaksentie 7 Nygrannaksentie 7
02750 Espoo
Finland
Director NameMr Joseph Clement Giltinan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2011(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdbrack Riverside Estate
Church Road
Carrigaline
County Cork
Ireland
Director NameClive Matthew Pinnington
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(33 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2013)
RoleSenior Vice President Of Wood Adhesive Resins
Country of ResidenceAustria
Correspondence AddressAycliffe Industrial Park Heighington Lane
Newton Aycliffe
County Durham
DL5 6UE
Secretary NameDynea UK Limited (Corporation)
StatusResigned
Appointed01 May 2009(29 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
Correspondence AddressAlyn Works Denbigh Road
Mold
Clwyd
CH7 1BF
Wales

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£43,067,000
Gross Profit£4,691,000
Net Worth£752,000
Cash£264,000
Current Liabilities£22,369,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Return of final meeting in a members' voluntary winding up (16 pages)
20 May 2020Liquidators' statement of receipts and payments to 2 October 2019 (15 pages)
30 April 2019Liquidators' statement of receipts and payments to 2 October 2018 (12 pages)
17 January 2018Liquidators' statement of receipts and payments to 2 October 2017 (12 pages)
17 May 2017Liquidators' statement of receipts and payments to 2 October 2015 (8 pages)
17 May 2017Liquidators' statement of receipts and payments to 2 October 2016 (7 pages)
17 May 2017Liquidators' statement of receipts and payments to 2 October 2016 (7 pages)
17 May 2017Liquidators' statement of receipts and payments to 2 October 2015 (8 pages)
27 October 2014Registered office address changed from Aycliffe Industrial Park Heighington Lane Newton Aycliffe County Durham DL5 6UE to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 October 2014 (3 pages)
27 October 2014Registered office address changed from Aycliffe Industrial Park Heighington Lane Newton Aycliffe County Durham DL5 6UE to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 October 2014 (3 pages)
20 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-03
(1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Declaration of solvency (6 pages)
20 October 2014Declaration of solvency (6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,330,000
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,330,000
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11,330,000
(5 pages)
28 August 2013Appointment of Kyösti Ilari Siltala as a director (2 pages)
28 August 2013Appointment of Kyösti Ilari Siltala as a director (2 pages)
27 August 2013Termination of appointment of Clive Pinnington as a director (1 page)
27 August 2013Termination of appointment of Clive Pinnington as a director (1 page)
1 July 2013Registered office address changed from Alyn Works Denbigh Road Mold Clwyd CH7 1BF on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Alyn Works Denbigh Road Mold Clwyd CH7 1BF on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Alyn Works Denbigh Road Mold Clwyd CH7 1BF on 1 July 2013 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
9 May 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
14 March 2013Full accounts made up to 31 December 2012 (21 pages)
14 March 2013Full accounts made up to 31 December 2012 (21 pages)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Register inspection address has been changed (1 page)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Register inspection address has been changed (1 page)
18 January 2013Appointment of Clive Matthew Pinnington as a director (2 pages)
18 January 2013Termination of appointment of Joseph Giltinan as a director (1 page)
18 January 2013Termination of appointment of Joseph Giltinan as a director (1 page)
18 January 2013Termination of appointment of Liam Moynihan as a director (1 page)
18 January 2013Termination of appointment of Liam Moynihan as a director (1 page)
18 January 2013Appointment of Clive Matthew Pinnington as a director (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Termination of appointment of Ari Viinikkala as a director (1 page)
14 March 2012Termination of appointment of Ari Viinikkala as a director (1 page)
5 January 2012Termination of appointment of Nina Kopola as a director (1 page)
5 January 2012Termination of appointment of Nina Kopola as a director (1 page)
5 January 2012Appointment of Mr Hans Karl Erik Petersson as a director (2 pages)
5 January 2012Appointment of Mr Hans Karl Erik Petersson as a director (2 pages)
21 December 2011Termination of appointment of Roeland Kiewiet as a director (1 page)
21 December 2011Termination of appointment of Roeland Kiewiet as a director (1 page)
21 December 2011Appointment of Mr Joseph Clement Giltinan as a director (2 pages)
21 December 2011Appointment of Mr Joseph Clement Giltinan as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
5 January 2011Appointment of Mr Roeland Jakob Kiewiet as a director (2 pages)
5 January 2011Appointment of Mr Roeland Jakob Kiewiet as a director (2 pages)
5 January 2011Appointment of Mr Ari Viinikkala as a director (2 pages)
5 January 2011Appointment of Mr Ari Viinikkala as a director (2 pages)
21 December 2010Termination of appointment of Jukka Ylinen as a director (1 page)
21 December 2010Termination of appointment of Jukka Ylinen as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 September 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for John Machin on 8 May 2010 (2 pages)
29 June 2010Director's details changed for Mrs Nina Marietta Kopola on 8 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Jukka Taipo Ylinen on 8 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Jukka Taipo Ylinen on 8 May 2010 (2 pages)
29 June 2010Director's details changed for John Machin on 8 May 2010 (2 pages)
29 June 2010Director's details changed for John Machin on 8 May 2010 (2 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mrs Nina Marietta Kopola on 8 May 2010 (2 pages)
29 June 2010Director's details changed for Mrs Nina Marietta Kopola on 8 May 2010 (2 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Jukka Taipo Ylinen on 8 May 2010 (2 pages)
6 January 2010Full accounts made up to 31 December 2008 (20 pages)
6 January 2010Full accounts made up to 31 December 2008 (20 pages)
5 January 2010Termination of appointment of David Green as a director (1 page)
5 January 2010Termination of appointment of David Green as a director (1 page)
23 December 2009Termination of appointment of Dynea Uk Limited as a secretary (1 page)
23 December 2009Appointment of David Green as a secretary (1 page)
23 December 2009Appointment of David Green as a secretary (1 page)
23 December 2009Appointment of Dynea Uk Limited as a secretary (1 page)
23 December 2009Termination of appointment of Dynea Uk Limited as a secretary (1 page)
23 December 2009Appointment of Dynea Uk Limited as a secretary (1 page)
22 July 2009Director appointed mr david green (1 page)
22 July 2009Director appointed mr david green (1 page)
22 July 2009Return made up to 08/05/09; full list of members (4 pages)
22 July 2009Return made up to 08/05/09; full list of members (4 pages)
1 May 2009Appointment terminated secretary steven parker (1 page)
1 May 2009Appointment terminated secretary steven parker (1 page)
8 April 2009Appointment terminated director tom vestli (1 page)
8 April 2009Appointment terminated director tom vestli (1 page)
8 April 2009Appointment terminated director ilpo koivisto (1 page)
8 April 2009Appointment terminated director ilpo koivisto (1 page)
24 March 2009Director appointed mrs nina marietta kopola (1 page)
24 March 2009Director appointed mrs nina marietta kopola (1 page)
19 March 2009Director's change of particulars / jukka ylinen / 04/03/2009 (1 page)
19 March 2009Director's change of particulars / jukka ylinen / 04/03/2009 (1 page)
16 March 2009Director appointed mr jukka tapio ylinen (2 pages)
16 March 2009Director appointed mr jukka tapio ylinen (2 pages)
3 December 2008Full accounts made up to 31 December 2007 (20 pages)
3 December 2008Full accounts made up to 31 December 2007 (20 pages)
11 July 2008Return made up to 08/05/08; full list of members (4 pages)
11 July 2008Return made up to 08/05/08; full list of members (4 pages)
11 July 2008Appointment terminated director raymond charles (1 page)
11 July 2008Appointment terminated director raymond charles (1 page)
27 March 2008Full accounts made up to 31 December 2006 (21 pages)
27 March 2008Full accounts made up to 31 December 2006 (21 pages)
5 October 2007Return made up to 08/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2007Return made up to 08/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Return made up to 08/05/06; full list of members; amend (8 pages)
3 August 2007Return made up to 08/05/06; full list of members; amend (8 pages)
16 March 2007Full accounts made up to 31 December 2005 (13 pages)
16 March 2007Full accounts made up to 31 December 2005 (13 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
11 January 2007Particulars of mortgage/charge (7 pages)
11 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Particulars of mortgage/charge (10 pages)
5 January 2007Particulars of mortgage/charge (10 pages)
2 January 2007Company name changed dyno industries (U.K.) LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed dyno industries (U.K.) LIMITED\certificate issued on 02/01/07 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
6 November 2006Certificate of reduction of issued capital (1 page)
6 November 2006Certificate of reduction of issued capital (1 page)
1 November 2006Reduction of iss capital and minute (oc) (3 pages)
1 November 2006Reduction of iss capital and minute (oc) (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
10 July 2006Return made up to 08/05/06; full list of members (8 pages)
10 July 2006Return made up to 08/05/06; full list of members (8 pages)
4 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
14 December 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
30 June 2005Return made up to 08/05/05; full list of members (7 pages)
30 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 July 2003Return made up to 08/05/03; full list of members (7 pages)
13 July 2003Return made up to 08/05/03; full list of members (7 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
11 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
5 February 2001Full group accounts made up to 31 December 1999 (23 pages)
5 February 2001Full group accounts made up to 31 December 1999 (23 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
26 June 2000Return made up to 08/05/00; full list of members (7 pages)
26 June 2000Return made up to 08/05/00; full list of members (7 pages)
19 November 1999Full group accounts made up to 31 December 1998 (23 pages)
19 November 1999Full group accounts made up to 31 December 1998 (23 pages)
6 June 1999Return made up to 08/05/99; full list of members (6 pages)
6 June 1999Return made up to 08/05/99; full list of members (6 pages)
5 January 1999£ nc 18230000/19330000 18/12/98 (1 page)
5 January 1999£ nc 18230000/19330000 18/12/98 (1 page)
5 January 1999Ad 18/12/98--------- £ si 1100000@1=1100000 £ ic 18230000/19330000 (2 pages)
5 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1999Ad 18/12/98--------- £ si 1100000@1=1100000 £ ic 18230000/19330000 (2 pages)
5 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1998Registered office changed on 03/12/98 from: duxford cambridge CB2 4QB (1 page)
3 December 1998Registered office changed on 03/12/98 from: duxford cambridge CB2 4QB (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
15 June 1998Return made up to 08/05/98; full list of members (6 pages)
15 June 1998Return made up to 08/05/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
9 January 1998Full group accounts made up to 31 December 1996 (24 pages)
9 January 1998Full group accounts made up to 31 December 1996 (24 pages)
21 July 1997Return made up to 08/05/97; full list of members (6 pages)
21 July 1997Return made up to 08/05/97; full list of members (6 pages)
28 November 1996Full group accounts made up to 31 December 1995 (28 pages)
28 November 1996Full group accounts made up to 31 December 1995 (28 pages)
14 July 1996Return made up to 08/05/96; full list of members (6 pages)
14 July 1996Return made up to 08/05/96; full list of members (6 pages)
2 November 1995Full group accounts made up to 31 December 1994 (28 pages)
2 November 1995Full group accounts made up to 31 December 1994 (28 pages)
7 June 1995Return made up to 08/05/95; no change of members (6 pages)
7 June 1995Return made up to 08/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
26 March 1980Memorandum and Articles of Association (18 pages)
26 March 1980Memorandum and Articles of Association (18 pages)
23 January 1980Company name changed\certificate issued on 23/01/80 (2 pages)
23 January 1980Company name changed\certificate issued on 23/01/80 (2 pages)
10 August 1979Incorporation (15 pages)
10 August 1979Incorporation (15 pages)