Schenectady
New York
12345
Director Name | Jeff Wyatt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2017(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 May 2023) |
Role | Gm - Energy Storage Global Research Center |
Country of Residence | United States |
Correspondence Address | Ge Global Research Center 1 Research Circle Niskayuna New York 12309 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 22 May 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Hugh Duncan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 102 Porlock Avenue Weeping Cross Stafford Staffordshire ST17 0HT |
Director Name | Dr Robert Christie Galloway |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 3 Beech Avenue Cottages Park Nook Quarndon Derby Derbyshire DE6 4LE |
Director Name | Christopher Peter Tootal |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 1996) |
Role | Solicitor |
Correspondence Address | Fountain Farm Ardleigh Colchester Essex CO7 7RG |
Director Name | Alec Roger Tilley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Mugginton Derby Derbyshire DE6 4PL |
Director Name | Alec Roger Tilley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Mugginton Derby Derbyshire DE6 4PL |
Director Name | James Lowe Sudworth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Home Farm Geary Lane, Bretby Burton Upon Trent Staffordshire DE15 0QE |
Secretary Name | Mr Alexander Francis Pace Bonello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 74 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Herbert Moorcroft Brown |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 26 Westminster Avenue Bryanston Transvaal 2021 |
Director Name | Peter Barrow |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 16 Colwell Drive Boulton Moor Derby DE24 5AB |
Secretary Name | Mr Stephen John Caunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 1994) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 39 Hillingdon Avenue Nuthall Nottingham Nottinghamshire NG16 1RA |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Christopher John Hull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 1996(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 1999) |
Role | Finance Manager |
Correspondence Address | 53 4th Avenue Illovo 2196 |
Director Name | Mr Pierre Marie Charles Jean Knauff |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoden Farm Hoden Lane Cleeve Prior Evesham WR11 8LH |
Secretary Name | Mr Pierre Marie Charles Jean Knauff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoden Farm Hoden Lane Cleeve Prior Evesham WR11 8LH |
Director Name | Mr Roger Neil Bull |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5.3, Lancaster Court Lancaster Park Newborough Road Burton-On-Trent Staffordshire DE13 9PD |
Director Name | James Lowe Sudworth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 5 Home Farm Geary Lane, Bretby Burton Upon Trent Staffordshire DE15 0QE |
Director Name | Mr Stephen John Dwyer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2009) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Olufemi Kolawole Oyetunde |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5.3 Lancaster Court Lancaster Park Newborough Burton-On-Trent Staffordshire DE13 9PD |
Director Name | Andres Luis Aviles Guerrero |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2012(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Paul Kenneth Maidstone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5.3 Lancaster Park Burton Upon Trent Staffordshire DE13 9PD |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | betard.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Ge Infrastructure Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,400,487 |
Gross Profit | £2,606,701 |
Net Worth | £2,926,820 |
Current Liabilities | £169,509 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 January 2007 | Delivered on: 18 January 2007 Satisfied on: 23 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
18 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 July 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 50 goodsmoor road industrial estate sinfin derby. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 July 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 50 goodsmoor road industrial estate sinfin derby. 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 |
25 November 2001 | Delivered on: 7 December 2001 Satisfied on: 21 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at goodsmoor road sinfin derby t/no: DY247116. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 May 2000 | Delivered on: 13 May 2000 Satisfied on: 20 May 2005 Persons entitled: Hsbc 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 |
23 August 1984 | Delivered on: 11 September 1984 Satisfied on: 20 September 1990 Persons entitled: B. R. D. Properties Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking & all other assets present and future fixed charge over company's assets book debts & godwill. Fully Satisfied |
22 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 26 March 2022 (9 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 26 March 2021 (9 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (11 pages) |
1 May 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
1 May 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
23 April 2019 | Registered office address changed from , 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 23 April 2019 (2 pages) |
19 April 2019 | Declaration of solvency (5 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Resolutions
|
25 March 2019 | Statement by Directors (1 page) |
25 March 2019 | Solvency Statement dated 20/03/19 (1 page) |
22 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
22 November 2018 | Resolutions
|
22 November 2018 | Statement of company's objects (2 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Ge Infrastructure Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Jeff Wyatt as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Jeff Wyatt as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Paul Kenneth Maidstone as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Paul Kenneth Maidstone as a director on 30 June 2017 (1 page) |
25 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 August 2016 | Termination of appointment of Roger Neil Bull as a director on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Roger Neil Bull as a director on 19 August 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 February 2015 | Appointment of Bryan Groulx as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Bryan Groulx as a director on 13 February 2015 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 March 2014 | Section 519 (2 pages) |
11 March 2014 | Section 519 (2 pages) |
6 March 2014 | Termination of appointment of Andres Aviles Guerrero as a director (1 page) |
6 March 2014 | Termination of appointment of Andres Aviles Guerrero as a director (1 page) |
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 November 2013 | Section 519 (1 page) |
8 November 2013 | Section 519 (1 page) |
3 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 3 September 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 April 2013 | Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Andres Luis Aviles Guerrero on 31 July 2012 (2 pages) |
9 April 2013 | Director's details changed for Andres Luis Aviles Guerrero on 31 July 2012 (2 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Andres Luis Aviles Guerrero as a director (2 pages) |
9 August 2012 | Appointment of Andres Luis Aviles Guerrero as a director (2 pages) |
9 August 2012 | Termination of appointment of Olufemi Oyetunde as a director (1 page) |
9 August 2012 | Appointment of Paul Kenneth Maidstone as a director (2 pages) |
9 August 2012 | Appointment of Paul Kenneth Maidstone as a director (2 pages) |
9 August 2012 | Termination of appointment of Olufemi Oyetunde as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 January 2010 | Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages) |
23 November 2009 | Appointment of Olufemi Klawole Oyetunde as a director (3 pages) |
23 November 2009 | Appointment of Olufemi Klawole Oyetunde as a director (3 pages) |
21 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
20 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
17 November 2009 | Termination of appointment of a director (1 page) |
17 November 2009 | Termination of appointment of a director (1 page) |
16 November 2009 | Registered office address changed from , 100 Barbirolli Square, Manchester, Greater Manchester, M2 3AB on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester Greater Manchester M2 3AB on 16 November 2009 (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
31 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
31 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
31 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: unit 5.3, lancaster court lancaster park needwood staffordshire DE13 9PD (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: unit 5.3, lancaster court, lancaster park, needwood, staffordshire DE13 9PD (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 50 goodsmoor road industrial, estate, sinfin, derby, DE24 9GN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 50 goodsmoor road industrial estate, sinfin derby DE24 9GN (1 page) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
16 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 06/11/04; full list of members (8 pages) |
6 January 2005 | Return made up to 06/11/04; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
23 December 2002 | Return made up to 06/11/02; full list of members
|
23 December 2002 | Return made up to 06/11/02; full list of members
|
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 06/11/01; full list of members
|
18 February 2002 | Return made up to 06/11/01; full list of members
|
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 March 2001 | Return made up to 06/11/00; full list of members
|
12 March 2001 | Return made up to 06/11/00; full list of members
|
13 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 19 charterhouse street, london, EC1N 6QP (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 19 charterhouse street london EC1N 6QP (1 page) |
2 April 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
13 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Return made up to 06/11/96; no change of members
|
13 November 1996 | Return made up to 06/11/96; no change of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 September 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
25 September 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: exchange house primrose street london EC2A 6QP (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: exchange house, primrose street, london EC2A 6QP (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
10 November 1995 | Return made up to 06/11/95; no change of members
|
10 November 1995 | Return made up to 06/11/95; no change of members
|
28 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 November 1994 | Return made up to 06/11/94; full list of members
|
25 November 1994 | Return made up to 06/11/94; full list of members
|
18 February 1994 | Return made up to 06/11/93; full list of members (7 pages) |
18 February 1994 | Return made up to 06/11/93; full list of members (7 pages) |
10 January 1994 | Full accounts made up to 31 March 1993 (17 pages) |
10 January 1994 | Full accounts made up to 31 March 1993 (17 pages) |
16 March 1993 | Notice of resolution removing auditor (1 page) |
16 March 1993 | Notice of resolution removing auditor (1 page) |
20 November 1992 | Return made up to 06/11/92; no change of members (6 pages) |
20 November 1992 | Return made up to 06/11/92; no change of members (6 pages) |
1 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
1 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
13 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
13 November 1991 | Full accounts made up to 31 March 1991 (13 pages) |
12 November 1991 | Return made up to 06/11/91; no change of members (6 pages) |
12 November 1991 | Return made up to 06/11/91; no change of members (6 pages) |
19 December 1990 | Registered office changed on 19/12/90 from: watling house 35/37 cannon street london EC4M 5SD (1 page) |
19 December 1990 | Registered office changed on 19/12/90 from: watling house, 35/37 cannon street, london, EC4M 5SD (1 page) |
14 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
20 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1989 | Return made up to 04/12/89; no change of members (5 pages) |
11 December 1989 | Full accounts made up to 31 March 1989 (11 pages) |
11 December 1989 | Full accounts made up to 31 March 1989 (11 pages) |
11 December 1989 | Return made up to 04/12/89; no change of members (5 pages) |
17 January 1989 | Return made up to 21/11/88; full list of members (5 pages) |
17 January 1989 | Return made up to 21/11/88; full list of members (5 pages) |
22 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
22 December 1988 | Full accounts made up to 31 March 1988 (11 pages) |
19 December 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 December 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
19 February 1986 | Accounts made up to 31 March 1985 (10 pages) |
19 February 1986 | Accounts made up to 31 March 1985 (10 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
2 August 1984 | Accounts made up to 31 March 1983 (9 pages) |
2 August 1984 | Accounts made up to 31 March 1983 (9 pages) |
5 October 1983 | Accounts made up to 31 March 1982 (9 pages) |
5 October 1983 | Accounts made up to 31 March 1982 (9 pages) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (2 pages) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (2 pages) |
5 May 1981 | Incorporation (23 pages) |
5 May 1981 | Incorporation (23 pages) |