Company NameGeoquip Limited
Company StatusDissolved
Company Number01526375
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Gilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2015(34 years, 11 months after company formation)
Appointment Duration7 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Doncaster
DN4 5JP
Director NameDavid Peter Elliott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 1999)
RoleManaging Director
Correspondence AddressYelt Farm Hall Lane
Wootton
Ashbourne
Derbyshire
DE6 2GW
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Ian Macalindin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 March 2006)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressThe Orchards
Idridgehay
Belper
Derbyshire
DE56 2SJ
Director NameMr Malcolm Cedric Stevenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressHinchley Wood
Mappleton
Ashbourne
Derbyshire
DE6 2AB
Secretary NameMr Malcolm Cedric Stevenson
NationalityBritish
StatusResigned
Appointed09 April 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinchley Wood
Mappleton
Ashbourne
Derbyshire
DE6 2AB
Secretary NameDavid Peter Elliott
NationalityBritish
StatusResigned
Appointed31 January 1995(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressYelt Farm Hall Lane
Wootton
Ashbourne
Derbyshire
DE6 2GW
Director NameRichard Fernie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Potters
Sweetwater Lane Shamley Green
Guildford
Surrey
GU5 0UP
Secretary NameRichard Fernie
NationalityBritish
StatusResigned
Appointed08 February 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Potters
Sweetwater Lane Shamley Green
Guildford
Surrey
GU5 0UP
Director NameErik Jan Bax
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2002(21 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDoornkampsteeg 23
5236 Bbs
Hertogenbosch
Netherlands
Director NameMr Kevin John Sims
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLymington
Manorial Road South Parkgate
Neston
Cheshire
CH64 6US
Wales
Director NameGerardus Johannes Cornelius Theresia Van Schijndel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2002(21 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2010)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressDelmerweg 33 5037 Gj
Tilburg
Netherlands
Director NameMartin Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Kingsfield Ind Estate
Derby Road
Wirksworth
Derbyshire
DE4 4BG
Secretary NameMartin Scott
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Kingsfield Ind Estate
Derby Road
Wirksworth
Derbyshire
DE4 4BG
Director NameMr Cornelis Van Het Westeinde
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(29 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2010)
RoleManaging Director At Crh
Country of ResidenceNetherlands
Correspondence AddressDe Rijn 8 5684 Pj Best
Best
The Netherlands
Netherlands
Director NameMr Jeffrey Vincent Gardom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Simon Andrew Towers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Philip Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Philip Chadwick
StatusResigned
Appointed28 June 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Stephen George Midani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Michael Wightman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(34 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Andrew Kenneth Peach
StatusResigned
Appointed28 October 2016(36 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Cameron David William Burnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(37 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2018)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressHerons Way Carr Hill
Balby
Doncaster
South Yorkshire
DN4 8WA

Contact

Websitewww.geoquip.com/
Email address[email protected]
Telephone01629 824891
Telephone regionMatlock

Location

Registered AddressApex Building
1 Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

60.9k at £1Geoquip Holdings LTD
80.66%
Ordinary B
2.4k at £1Geoquip Holdings LTD
3.20%
Ordinary
12.2k at £1Geoquip Holdings LTD
16.13%
Ordinary A

Financials

Year2014
Turnover£8,615,000
Gross Profit£2,432,000
Net Worth£708,000
Cash£681,000
Current Liabilities£470,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 September 2007Delivered on: 26 September 2007
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £500,000 credited to account designation number 10246968 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
10 March 1999Delivered on: 16 March 1999
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money payable on policy no.3510174A on the life of mr ian macalindin in favour of the scottish provident institution.
Fully Satisfied
8 February 1999Delivered on: 11 February 1999
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 February 1999Delivered on: 10 February 1999
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money that may become payable under the following policy:- name of insurer : allied dunbar assurance PLC name of life assured: mr ian macalindin policy number: 7210-09B das.
Fully Satisfied
8 February 1999Delivered on: 10 February 1999
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money that may become payable under the following pociy:- name of insurer: scottish equitable name of life assured: mr ian macalindin policy number: 4006422.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 27 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
31 July 2022Application to strike the company off the register (1 page)
21 July 2022Statement of capital on 21 July 2022
  • GBP 0.97322
(5 pages)
21 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 11/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2022Statement by Directors (1 page)
18 July 2022Solvency Statement dated 11/07/22 (1 page)
21 June 2022Registered office address changed from Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA to Apex Building 1 Water Vole Way Doncaster DN4 5JP on 21 June 2022 (1 page)
26 April 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (16 pages)
4 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
19 June 2018Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page)
28 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
17 January 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
19 December 2016Full accounts made up to 31 December 2015 (16 pages)
19 December 2016Full accounts made up to 31 December 2015 (16 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
22 February 2016Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page)
22 February 2016Termination of appointment of Stephen George Midani as a director on 15 February 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 75,542
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 75,542
(6 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Andrew Kenneth Peach as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,542
(6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,542
(6 pages)
22 October 2014Satisfaction of charge 5 in full (1 page)
22 October 2014Satisfaction of charge 6 in full (2 pages)
22 October 2014Satisfaction of charge 2 in full (1 page)
22 October 2014Satisfaction of charge 6 in full (2 pages)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 5 in full (1 page)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 2 in full (1 page)
22 October 2014Satisfaction of charge 4 in full (1 page)
22 October 2014Satisfaction of charge 4 in full (1 page)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 75,542
(6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 75,542
(6 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 January 2012Registered office address changed from Kingsfield Ind Estate Derby Road, Wirksworth, Derby. DE4 4BG on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Kingsfield Ind Estate Derby Road, Wirksworth, Derby. DE4 4BG on 10 January 2012 (1 page)
23 December 2011Full accounts made up to 31 December 2010 (18 pages)
23 December 2011Full accounts made up to 31 December 2010 (18 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Stephen George Midani as a director (2 pages)
9 August 2011Appointment of Mr Stephen George Midani as a director (2 pages)
20 May 2011Termination of appointment of Martin Scott as a director (1 page)
20 May 2011Termination of appointment of Martin Scott as a director (1 page)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Martin Scott as a secretary (1 page)
15 July 2010Appointment of Mr Simon Andrew Towers as a director (2 pages)
15 July 2010Appointment of Mr Philip Chadwick as a secretary (1 page)
15 July 2010Termination of appointment of Cornelis Van Het Westeinde as a director (1 page)
15 July 2010Termination of appointment of Erik Bax as a director (1 page)
15 July 2010Termination of appointment of Erik Bax as a director (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a secretary (1 page)
15 July 2010Termination of appointment of Cornelis Van Het Westeinde as a director (1 page)
15 July 2010Termination of appointment of Gerardus Van Schijndel as a director (1 page)
15 July 2010Appointment of Mr Philip Chadwick as a director (2 pages)
15 July 2010Appointment of Mr Philip Chadwick as a director (2 pages)
15 July 2010Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages)
15 July 2010Termination of appointment of Gerardus Van Schijndel as a director (1 page)
15 July 2010Appointment of Mr Jeffrey Vincent Gardom as a director (2 pages)
15 July 2010Termination of appointment of Martin Scott as a secretary (1 page)
15 July 2010Appointment of Mr Simon Andrew Towers as a director (2 pages)
20 May 2010Director's details changed for Martin Scott on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Martin Scott on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Martin Scott on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
7 May 2010Full accounts made up to 31 December 2009 (23 pages)
7 May 2010Full accounts made up to 31 December 2009 (23 pages)
27 January 2010Appointment of Mr Cornelis Van Het Westeinde as a director (2 pages)
27 January 2010Appointment of Mr Cornelis Van Het Westeinde as a director (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
25 April 2008Appointment terminated director kevin sims (1 page)
25 April 2008Appointment terminated director kevin sims (1 page)
15 April 2008Return made up to 09/04/08; full list of members (5 pages)
15 April 2008Return made up to 09/04/08; full list of members (5 pages)
12 February 2008Full accounts made up to 31 December 2006 (18 pages)
12 February 2008Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
14 May 2007Return made up to 09/04/07; full list of members (3 pages)
14 May 2007Return made up to 09/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 April 2006Director resigned (1 page)
21 April 2006Return made up to 09/04/06; full list of members (3 pages)
21 April 2006Return made up to 09/04/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 December 2004 (19 pages)
19 August 2005Full accounts made up to 31 December 2004 (19 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
14 March 2005Resolutions
  • RES13 ‐ Appoint and resign dir 31/01/05
(1 page)
14 March 2005Resolutions
  • RES13 ‐ Appoint and resign dir 31/01/05
(1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
13 December 2004Full accounts made up to 31 December 2003 (19 pages)
13 December 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2004ML28-03661010 31/12/03 accts (1 page)
18 October 2004ML28-03661010 31/12/03 accts (1 page)
28 May 2004Return made up to 09/04/04; full list of members (8 pages)
28 May 2004Return made up to 09/04/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Return made up to 09/04/03; full list of members (8 pages)
23 April 2003Return made up to 09/04/03; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
23 August 2002Auditor's resignation (2 pages)
23 August 2002Auditor's resignation (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (16 pages)
24 June 2002Full accounts made up to 31 December 2001 (16 pages)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 December 2000 (17 pages)
14 November 2001Full accounts made up to 31 December 2000 (17 pages)
5 June 2001Return made up to 09/04/01; full list of members (6 pages)
5 June 2001Return made up to 09/04/01; full list of members; amend (6 pages)
5 June 2001Return made up to 09/04/01; full list of members; amend (6 pages)
5 June 2001Return made up to 09/04/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (20 pages)
30 June 2000Full accounts made up to 31 December 1999 (20 pages)
12 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 May 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 June 1999Return made up to 09/04/99; full list of members (8 pages)
9 June 1999Return made up to 09/04/99; full list of members (8 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 February 1999Auditor's resignation (2 pages)
22 February 1999Auditor's resignation (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Memorandum and Articles of Association (8 pages)
19 February 1999Declaration of assistance for shares acquisition (5 pages)
19 February 1999Director resigned (1 page)
19 February 1999Declaration of assistance for shares acquisition (9 pages)
19 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 February 1999Memorandum and Articles of Association (8 pages)
19 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 February 1999Declaration of assistance for shares acquisition (9 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Declaration of assistance for shares acquisition (5 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
26 May 1998Location of register of members (1 page)
26 May 1998Location of register of members (1 page)
26 May 1998Location of register of directors' interests (1 page)
26 May 1998Location of register of directors' interests (1 page)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 January 1998£ ic 82862/75542 23/12/97 £ sr 7320@1=7320 (1 page)
22 January 1998£ ic 82862/75542 23/12/97 £ sr 7320@1=7320 (1 page)
9 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 May 1997Return made up to 09/04/97; bulk list available separately (5 pages)
6 May 1997Return made up to 09/04/97; bulk list available separately (5 pages)
21 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
21 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 May 1996Return made up to 09/04/96; no change of members (4 pages)
9 May 1996Return made up to 09/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
17 November 1993Memorandum and Articles of Association (23 pages)
17 November 1993Memorandum and Articles of Association (23 pages)
4 November 1980Incorporation (15 pages)
4 November 1980Incorporation (15 pages)