Company NameResource Compass Cleaning Limited
Company StatusDissolved
Company Number01510864
CategoryPrivate Limited Company
Incorporation Date5 August 1980(43 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2013(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameMr Mark Richard Daniel
StatusClosed
Appointed31 May 2013(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2014(33 years, 5 months after company formation)
Appointment Duration2 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameJohn Gordon Elliott
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address3 Eastwood Drive
Grantham
Lincolnshire
NG31 7GZ
Director NameDavid William Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1995)
RoleManaging Director
Correspondence AddressLittle Paddock Manor Road
Barrowby
Grantham
Lincolnshire
NG32 1BB
Director NamePaul Robert Paling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleCertified Accountant
Correspondence Address34 Erdington Way
Toton
Nottingham
Nottinghamshire
NG9 6JY
Director NameMr Paul Graham Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cottesmore Close
Grantham
Lincolnshire
NG31 9JL
Secretary NameRebecca Rayner
NationalityBritish
StatusResigned
Appointed05 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressOnaway
17 Langdale Crescent
Grantham
Lincolnshire
NG31 8DF
Director NameMr Michael Charles Fetherston-Dilke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxstoke Castle Castle Lane
Maxstoke Coleshill
Birmingham
Warwickshire
B46 2RD
Director NameDavid James Cadle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1994(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressDeerdale View
Robin Hood Farm Eakring Road
Newark
Nottinghamshire
NG22 8SX
Secretary NameKenneth James Bernard Durbridge
NationalityBritish
StatusResigned
Appointed04 August 1995(15 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1995)
RolePersonnel & Executive
Correspondence AddressKirton House Kirtons Lane
Long Bennington
Newark
Nottinghamshire
NG23 5DX
Secretary NameAnthony Frederick Vockins
NationalityBritish
StatusResigned
Appointed22 December 1995(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NameAnthony Frederick Vockins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NamePeter Martin Langsdale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2000)
RoleNational Operations Director
Correspondence Address45 Stephenson Avenue
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8QA
Director NameMark Owens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(19 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2000)
RoleNational Operations Director
Correspondence Address14 Clay Hill Road
Sleaford
Lincolnshire
NG34 7TF
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameDavid Woods
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address12 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed02 June 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 12 months after company formation)
Appointment Duration3 years (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameDavid Lawrence
NationalityBritish
StatusResigned
Appointed30 January 2009(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed05 July 2010(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr Andrew David Vaughan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed30 July 2001(20 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2001(20 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websiteresource-group.com

Location

Registered AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

8k at £1Resource (United Kingdom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£918,036

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,000
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,000
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
22 January 2014Appointment of Mr John King as a director (2 pages)
22 January 2014Appointment of Mr John King as a director (2 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,000
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,000
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,000
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Nigel Barker on 5 September 2010 (1 page)
9 September 2010Secretary's details changed for Nigel Barker on 5 September 2010 (1 page)
9 September 2010Secretary's details changed for Nigel Barker on 5 September 2010 (1 page)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
20 July 2010Registered office address changed from Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP on 20 July 2010 (1 page)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Appointment of Director David John Seaton as a director (2 pages)
2 March 2010Appointment of Director David John Seaton as a director (2 pages)
2 March 2010Appointment of Mr Raymond Christopher Foran as a director (2 pages)
2 March 2010Appointment of Mr Raymond Christopher Foran as a director (2 pages)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
12 January 2009Return made up to 30/09/08; full list of members (5 pages)
12 January 2009Return made up to 30/09/08; full list of members (5 pages)
12 January 2009Return made up to 01/10/07; full list of members (7 pages)
12 January 2009Return made up to 01/10/07; full list of members (7 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
12 November 2007Company name changed mowlem compass cleaning LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed mowlem compass cleaning LIMITED\certificate issued on 12/11/07 (2 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Return made up to 05/09/06; full list of members (5 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 05/09/06; full list of members (5 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
19 September 2005Return made up to 05/09/05; full list of members (2 pages)
19 September 2005Return made up to 05/09/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
13 September 2004Return made up to 05/09/04; full list of members (2 pages)
13 September 2004Return made up to 05/09/04; full list of members (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 December 2002 (18 pages)
30 March 2004Full accounts made up to 31 December 2002 (18 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Company name changed compass cleaning LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed compass cleaning LIMITED\certificate issued on 10/02/04 (2 pages)
12 September 2003Return made up to 05/09/03; full list of members (2 pages)
12 September 2003Return made up to 05/09/03; full list of members (2 pages)
30 July 2003Full accounts made up to 31 December 2001 (21 pages)
30 July 2003Full accounts made up to 31 December 2001 (21 pages)
6 September 2002Return made up to 05/09/02; full list of members (2 pages)
6 September 2002Return made up to 05/09/02; full list of members (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
27 October 2001Return made up to 05/09/01; full list of members (7 pages)
27 October 2001Return made up to 05/09/01; full list of members (7 pages)
15 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (5 pages)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (5 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
4 July 2001Full accounts made up to 30 September 2000 (20 pages)
4 July 2001Full accounts made up to 30 September 2000 (20 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: ruston road alma park industrial estate grantham lincolnshire (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: ruston road alma park industrial estate grantham lincolnshire (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
28 June 2000£ ic 14264/8389 02/06/00 £ sr [email protected]=5874 (1 page)
28 June 2000Accounting reference date extended from 14/05/00 to 30/09/00 (1 page)
28 June 2000Accounting reference date extended from 14/05/00 to 30/09/00 (1 page)
28 June 2000£ ic 14264/8389 02/06/00 £ sr [email protected]=5874 (1 page)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
15 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
12 April 2000Full group accounts made up to 13 May 1999 (24 pages)
12 April 2000Full group accounts made up to 13 May 1999 (24 pages)
14 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Return made up to 05/09/98; full list of members (6 pages)
20 October 1998Return made up to 05/09/98; full list of members (6 pages)
4 September 1998Ad 21/08/98--------- premium £ si 1518@1=1518 premium £ si [email protected]=5000 £ ic 8037/14555 (2 pages)
4 September 1998Ad 21/08/98--------- premium £ si 1518@1=1518 premium £ si [email protected]=5000 £ ic 8037/14555 (2 pages)
3 September 1998Full accounts made up to 13 May 1998 (19 pages)
3 September 1998Full accounts made up to 13 May 1998 (19 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
27 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 August 1998£ nc 8329/14847 21/08/98 (5 pages)
27 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
27 August 1998£ nc 8329/14847 21/08/98 (5 pages)
27 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
19 February 1998£ ic 8329/8037 17/11/97 £ sr [email protected]=291 (1 page)
19 February 1998£ ic 8329/8037 17/11/97 £ sr [email protected]=291 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
11 September 1997Return made up to 05/09/97; full list of members (7 pages)
11 September 1997Return made up to 05/09/97; full list of members (7 pages)
21 August 1997Accounts for a medium company made up to 13 May 1997 (19 pages)
21 August 1997Accounts for a medium company made up to 13 May 1997 (19 pages)
24 September 1996Full accounts made up to 13 May 1996 (17 pages)
24 September 1996Full accounts made up to 13 May 1996 (17 pages)
23 September 1996Return made up to 05/09/96; no change of members (6 pages)
23 September 1996Return made up to 05/09/96; no change of members (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 13 May 1995 (20 pages)
14 March 1996Full accounts made up to 13 May 1995 (20 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Director's particulars changed (2 pages)
7 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Return made up to 05/09/95; no change of members (4 pages)
30 November 1995Return made up to 05/09/95; no change of members (4 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)