Company NameBeta Research & Development Limited
Company StatusDissolved
Company Number01559593
CategoryPrivate Limited Company
Incorporation Date5 May 1981(42 years, 11 months ago)
Dissolution Date22 May 2023 (10 months, 1 week ago)
Previous NameRiston Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBryan Groulx
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 22 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 66 1 River Road
Schenectady
New York
12345
Director NameJeff Wyatt
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2017(36 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2023)
RoleGm - Energy Storage Global Research Center
Country of ResidenceUnited States
Correspondence AddressGe Global Research Center 1 Research Circle
Niskayuna
New York
12309
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(28 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 22 May 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Hugh Duncan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address102 Porlock Avenue
Weeping Cross
Stafford
Staffordshire
ST17 0HT
Director NameDr Robert Christie Galloway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address3 Beech Avenue Cottages
Park Nook Quarndon
Derby
Derbyshire
DE6 4LE
Director NameChristopher Peter Tootal
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 1996)
RoleSolicitor
Correspondence AddressFountain Farm
Ardleigh
Colchester
Essex
CO7 7RG
Director NameAlec Roger Tilley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Mugginton
Derby
Derbyshire
DE6 4PL
Director NameAlec Roger Tilley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Mugginton
Derby
Derbyshire
DE6 4PL
Director NameJames Lowe Sudworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Home Farm
Geary Lane, Bretby
Burton Upon Trent
Staffordshire
DE15 0QE
Secretary NameMr Alexander Francis Pace Bonello
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address74 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Director NameHerbert Moorcroft Brown
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address26 Westminster Avenue
Bryanston
Transvaal
2021
Director NamePeter Barrow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address16 Colwell Drive
Boulton Moor
Derby
DE24 5AB
Secretary NameMr Stephen John Caunt
NationalityBritish
StatusResigned
Appointed04 January 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1994)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address39 Hillingdon Avenue
Nuthall
Nottingham
Nottinghamshire
NG16 1RA
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed23 November 1994(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameChristopher John Hull
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1999)
RoleFinance Manager
Correspondence Address53 4th Avenue
Illovo
2196
Director NameMr Pierre Marie Charles Jean Knauff
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoden Farm Hoden Lane
Cleeve Prior
Evesham
WR11 8LH
Secretary NameMr Pierre Marie Charles Jean Knauff
NationalityBritish
StatusResigned
Appointed12 March 1999(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoden Farm Hoden Lane
Cleeve Prior
Evesham
WR11 8LH
Director NameMr Roger Neil Bull
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(20 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5.3, Lancaster Court
Lancaster Park Newborough Road
Burton-On-Trent
Staffordshire
DE13 9PD
Director NameJames Lowe Sudworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address5 Home Farm
Geary Lane, Bretby
Burton Upon Trent
Staffordshire
DE15 0QE
Director NameMr Stephen John Dwyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2009)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameOlufemi Kolawole Oyetunde
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5.3 Lancaster Court Lancaster Park Newborough
Burton-On-Trent
Staffordshire
DE13 9PD
Director NameAndres Luis Aviles Guerrero
Date of BirthMay 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2012(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Kenneth Maidstone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5.3 Lancaster Park
Burton Upon Trent
Staffordshire
DE13 9PD
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2007(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebetard.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ge Infrastructure Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,400,487
Gross Profit£2,606,701
Net Worth£2,926,820
Current Liabilities£169,509

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 January 2007Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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 1984Delivered 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

Filing History

22 May 2023Final Gazette dissolved following liquidation (1 page)
22 February 2023Return of final meeting in a members' voluntary winding up (12 pages)
17 May 2022Liquidators' statement of receipts and payments to 26 March 2022 (9 pages)
25 May 2021Liquidators' statement of receipts and payments to 26 March 2021 (9 pages)
15 May 2020Liquidators' statement of receipts and payments to 26 March 2020 (11 pages)
1 May 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
1 May 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
23 April 2019Registered 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 2019Declaration of solvency (5 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 1
(3 pages)
25 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2019Statement by Directors (1 page)
25 March 2019Solvency Statement dated 20/03/19 (1 page)
22 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 364,120
(3 pages)
22 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 November 2018Statement of company's objects (2 pages)
16 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 320,100
(3 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Ge Infrastructure Uk Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 July 2017Appointment of Jeff Wyatt as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Jeff Wyatt as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Paul Kenneth Maidstone as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Paul Kenneth Maidstone as a director on 30 June 2017 (1 page)
25 May 2017Full accounts made up to 31 December 2016 (22 pages)
25 May 2017Full accounts made up to 31 December 2016 (22 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 August 2016Termination of appointment of Roger Neil Bull as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Roger Neil Bull as a director on 19 August 2016 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 February 2015Appointment of Bryan Groulx as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Bryan Groulx as a director on 13 February 2015 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
11 March 2014Section 519 (2 pages)
11 March 2014Section 519 (2 pages)
6 March 2014Termination of appointment of Andres Aviles Guerrero as a director (1 page)
6 March 2014Termination of appointment of Andres Aviles Guerrero as a director (1 page)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
8 November 2013Section 519 (1 page)
8 November 2013Section 519 (1 page)
3 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 3 September 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (22 pages)
27 June 2013Full accounts made up to 31 December 2012 (22 pages)
10 April 2013Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Andres Luis Aviles Guerrero on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Andres Luis Aviles Guerrero on 31 July 2012 (2 pages)
9 April 2013Director's details changed for Andres Luis Aviles Guerrero on 31 July 2012 (2 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Andres Luis Aviles Guerrero as a director (2 pages)
9 August 2012Appointment of Andres Luis Aviles Guerrero as a director (2 pages)
9 August 2012Termination of appointment of Olufemi Oyetunde as a director (1 page)
9 August 2012Appointment of Paul Kenneth Maidstone as a director (2 pages)
9 August 2012Appointment of Paul Kenneth Maidstone as a director (2 pages)
9 August 2012Termination of appointment of Olufemi Oyetunde as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Neil Bull on 1 October 2009 (2 pages)
23 November 2009Appointment of Olufemi Klawole Oyetunde as a director (3 pages)
23 November 2009Appointment of Olufemi Klawole Oyetunde as a director (3 pages)
21 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
17 November 2009Termination of appointment of a director (1 page)
17 November 2009Termination of appointment of a director (1 page)
16 November 2009Registered office address changed from , 100 Barbirolli Square, Manchester, Greater Manchester, M2 3AB on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester Greater Manchester M2 3AB on 16 November 2009 (1 page)
11 June 2009Full accounts made up to 31 December 2008 (20 pages)
11 June 2009Full accounts made up to 31 December 2008 (20 pages)
1 December 2008Return made up to 06/11/08; full list of members (3 pages)
1 December 2008Return made up to 06/11/08; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
31 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
31 December 2007Return made up to 06/11/07; full list of members (2 pages)
31 December 2007Return made up to 06/11/07; full list of members (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: unit 5.3, lancaster court lancaster park needwood staffordshire DE13 9PD (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: unit 5.3, lancaster court, lancaster park, needwood, staffordshire DE13 9PD (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 50 goodsmoor road industrial, estate, sinfin, derby, DE24 9GN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 50 goodsmoor road industrial estate, sinfin derby DE24 9GN (1 page)
24 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
18 January 2007Particulars of mortgage/charge (7 pages)
11 December 2006Return made up to 06/11/06; full list of members (8 pages)
11 December 2006Return made up to 06/11/06; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 06/11/05; full list of members (8 pages)
16 December 2005Return made up to 06/11/05; full list of members (8 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (7 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 06/11/04; full list of members (8 pages)
6 January 2005Return made up to 06/11/04; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
13 November 2003Return made up to 06/11/03; full list of members (7 pages)
13 November 2003Return made up to 06/11/03; full list of members (7 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 April 2003Declaration of assistance for shares acquisition (4 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 February 2002Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2002Return made up to 06/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
30 March 2001Full accounts made up to 31 December 2000 (16 pages)
30 March 2001Full accounts made up to 31 December 2000 (16 pages)
12 March 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 2001Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2000Full accounts made up to 31 December 1999 (16 pages)
13 September 2000Full accounts made up to 31 December 1999 (16 pages)
21 December 1999Return made up to 06/11/99; full list of members (6 pages)
21 December 1999Return made up to 06/11/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (19 pages)
16 July 1999Full accounts made up to 31 December 1998 (19 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 19 charterhouse street, london, EC1N 6QP (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 19 charterhouse street london EC1N 6QP (1 page)
2 April 1999Director resigned (1 page)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
13 November 1997Return made up to 06/11/97; full list of members (8 pages)
13 November 1997Return made up to 06/11/97; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
25 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
25 September 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
4 June 1996Registered office changed on 04/06/96 from: exchange house primrose street london EC2A 6QP (1 page)
4 June 1996Registered office changed on 04/06/96 from: exchange house, primrose street, london EC2A 6QP (1 page)
1 February 1996Full accounts made up to 31 March 1995 (17 pages)
1 February 1996Full accounts made up to 31 March 1995 (17 pages)
10 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1995Full accounts made up to 31 March 1994 (17 pages)
28 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 November 1994Return made up to 06/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 November 1994Return made up to 06/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 February 1994Return made up to 06/11/93; full list of members (7 pages)
18 February 1994Return made up to 06/11/93; full list of members (7 pages)
10 January 1994Full accounts made up to 31 March 1993 (17 pages)
10 January 1994Full accounts made up to 31 March 1993 (17 pages)
16 March 1993Notice of resolution removing auditor (1 page)
16 March 1993Notice of resolution removing auditor (1 page)
20 November 1992Return made up to 06/11/92; no change of members (6 pages)
20 November 1992Return made up to 06/11/92; no change of members (6 pages)
1 October 1992Full accounts made up to 31 March 1992 (14 pages)
1 October 1992Full accounts made up to 31 March 1992 (14 pages)
13 November 1991Full accounts made up to 31 March 1991 (13 pages)
13 November 1991Full accounts made up to 31 March 1991 (13 pages)
12 November 1991Return made up to 06/11/91; no change of members (6 pages)
12 November 1991Return made up to 06/11/91; no change of members (6 pages)
19 December 1990Registered office changed on 19/12/90 from: watling house 35/37 cannon street london EC4M 5SD (1 page)
19 December 1990Registered office changed on 19/12/90 from: watling house, 35/37 cannon street, london, EC4M 5SD (1 page)
14 November 1990Full accounts made up to 31 March 1990 (14 pages)
14 November 1990Full accounts made up to 31 March 1990 (14 pages)
20 September 1990Declaration of satisfaction of mortgage/charge (1 page)
20 September 1990Declaration of satisfaction of mortgage/charge (1 page)
11 December 1989Return made up to 04/12/89; no change of members (5 pages)
11 December 1989Full accounts made up to 31 March 1989 (11 pages)
11 December 1989Full accounts made up to 31 March 1989 (11 pages)
11 December 1989Return made up to 04/12/89; no change of members (5 pages)
17 January 1989Return made up to 21/11/88; full list of members (5 pages)
17 January 1989Return made up to 21/11/88; full list of members (5 pages)
22 December 1988Full accounts made up to 31 March 1988 (11 pages)
22 December 1988Full accounts made up to 31 March 1988 (11 pages)
19 December 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 December 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 September 1986Full accounts made up to 31 March 1986 (11 pages)
18 September 1986Full accounts made up to 31 March 1986 (11 pages)
19 February 1986Accounts made up to 31 March 1985 (10 pages)
19 February 1986Accounts made up to 31 March 1985 (10 pages)
16 November 1984Accounts made up to 31 March 1984 (10 pages)
16 November 1984Accounts made up to 31 March 1984 (10 pages)
2 August 1984Accounts made up to 31 March 1983 (9 pages)
2 August 1984Accounts made up to 31 March 1983 (9 pages)
5 October 1983Accounts made up to 31 March 1982 (9 pages)
5 October 1983Accounts made up to 31 March 1982 (9 pages)
4 February 1982Company name changed\certificate issued on 04/02/82 (2 pages)
4 February 1982Company name changed\certificate issued on 04/02/82 (2 pages)
5 May 1981Incorporation (23 pages)
5 May 1981Incorporation (23 pages)