Company NameEndeavors Plc
Company StatusDissolved
Company Number01766839
CategoryPublic Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)
Previous NameTadpole Technology Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Gordon Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 05 November 2009)
RoleConsultant
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NameMr Peter Bondar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 05 November 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Islebeck
Thirsk
North Yorkshire
YO7 3AN
Director NameJohn Bolitho
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(24 years after company formation)
Appointment Duration2 years (closed 05 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60c Cloudesley Road
London
N1 0EB
Secretary NameJuan Salcedo
NationalityAmerican
StatusClosed
Appointed01 January 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2009)
RoleAccountant
Correspondence Address3190 Lama Avenue Long Beach
Long Beach
California 90808
90808
Director NameMr Leonard James Rawle
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Fairmile Park Road
Cobham
Surrey
KT11 2PL
Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Vigo Street
London
W1X 1AH
Director NameRichard Ashton King
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barrow Road
Cambridge
Cambridgeshire
CB2 2AS
Director NameGary Brian Robert Howse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1997)
RoleDirector Of Engineering
Correspondence Address4 Pershore Road
Hardwick
Cambridge
Cambridgeshire
CB23 7XQ
Director NameGeorge Christopher Grey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 1996)
RoleChief Executive
Correspondence Address1 The Green
Foxton
Cambridge
CB2 6ST
Director NameMr Robert Alec Booth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House
Withersfield
Suffolk
CB9 7SA
Director NameRobert Edward Gilkes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Chairman And Chief Executive
Correspondence AddressChefs Cottage High Street
Croxton St Neots
Huntingdon
Cambs
PE19 4SX
Director NameGeoffrey Seath Gardiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleDirector Of Quality
Country of ResidenceUnited Kingdom
Correspondence Address18 Rotherwick Way
Cambridge
CB1 8RX
Secretary NameMr Robert Alec Booth
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House
Withersfield
Suffolk
CB9 7SA
Director NameJeremy Alexander Woan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressFlat 21 No 2 Battle Bridge Lane
London
SE1 2HL
Director NameGeoffrey Stuart Burr
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1995)
RoleCompany Director
Correspondence Address16 Williams Road
Lexington
Massachusetts
02173
Director NamePeter Godfrey Higgins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 1997)
RoleNon-Executive Director
Correspondence Address25 Radnor Walk
London
SW3 4BP
Director NameMark Patrick Hancock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1998)
RoleTeccnical Director
Correspondence Address12a Thrifts Walk
Chesterton
Cambridge
CB4 1NR
Director NameJohn Bernard Hulme
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry Barn, Manor Farm
Church End, Barley
Royston
SG8 8JW
Director NameGraham Charles Bishop Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Daleside
Gerrards Cross
SL9 7JE
Director NameMr Lars Turndal
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address17 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Secretary NameRobert Davies
NationalityBritish
StatusResigned
Appointed13 July 1997(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address27 Harcombe Road
Cambridge
CB1 9PD
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameRobert Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(17 years after company formation)
Appointment Duration10 months (resigned 26 September 2001)
RoleAccountant
Correspondence Address27 Harcombe Road
Cambridge
CB1 9PD
Director NameKeith Bigsby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2005)
RoleAccountant
Correspondence Address52 Eden Street
Cambridge
CB1 1EL
Secretary NameKeith Bigsby
NationalityBritish
StatusResigned
Appointed26 September 2001(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2005)
RoleAccountant
Correspondence Address52 Eden Street
Cambridge
CB1 1EL
Director NameSteig Gunner Westerberg
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address27203 Woodbluff Road
Laguna Hills
California
Ca 95263
United States
Director NameDr Mark Robert Ketteman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(21 years after company formation)
Appointment Duration3 years (resigned 09 November 2007)
RoleDivisional Chief Executive Off
Country of ResidenceEngland
Correspondence AddressNear Hob Cote Farm
Hob Cote Lane
Oakworth
West Yorkshire
BD22 0RW
Secretary NamePaul Tibble
NationalityBritish
StatusResigned
Appointed31 January 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2006)
RoleAccountant
Correspondence Address7 Station Road West
Whittlesford
Cambridgeshire
CB22 4NL
Director NameJohn Patrick Dilts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2006)
RoleManagement Consultant
Correspondence Address6165 Fairview Place
Agoura Hills
91301
California
Secretary NameKevin Stuart Harris
NationalityBritish
StatusResigned
Appointed17 July 2006(22 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address2 Millers Road
Toft
Cambridge
CB3 7RX
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2007)
RoleChartered Accountant
Correspondence Address44 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NamePaul Tibble
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(23 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence Address7 Station Road West
Whittlesford
Cambridgeshire
CB22 4NL

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,276,000
Gross Profit£3,242,000
Net Worth-£175,000
Cash£888,000
Current Liabilities£1,742,000

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Administrator's progress report to 31 July 2009 (16 pages)
5 August 2009Notice of move from Administration to Dissolution (16 pages)
30 March 2009Administrator's progress report to 7 February 2009 (22 pages)
25 March 2009Administrator's progress report to 7 February 2009 (22 pages)
28 October 2008Result of meeting of creditors (4 pages)
3 October 2008Statement of administrator's proposal (30 pages)
16 September 2008Statement of affairs with form 2.14B (139 pages)
14 August 2008Appointment of an administrator (1 page)
12 August 2008Registered office changed on 12/08/2008 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 July 2008Ad 18/06/08\gbp si [email protected]=150\gbp ic 21097430/21097580\ (2 pages)
30 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel ord shares of 1P each 20/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2008Memorandum and Articles of Association (61 pages)
23 June 2008Company name changed tadpole technology PLC\certificate issued on 23/06/08 (2 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (81 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
14 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
22 October 2007Ad 18/10/07--------- £ si [email protected]=200000 £ ic 20897430/21097430 (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2007Director resigned (1 page)
1 August 2007Ad 17/07/07--------- £ si [email protected]=4250 £ ic 20893180/20897430 (2 pages)
17 July 2007Return made up to 26/06/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
9 July 2007Ad 23/03/07--------- £ si [email protected]=4250 £ ic 20850680/20854930 (2 pages)
4 June 2007Group of companies' accounts made up to 30 September 2006 (91 pages)
15 March 2007Registered office changed on 15/03/07 from: trinity house, cambridge business park, cambridge, CB4 0WZ (1 page)
22 January 2007New secretary appointed (1 page)
15 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2006Return made up to 26/06/06; bulk list available separately (9 pages)
25 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
3 May 2006Group of companies' accounts made up to 30 September 2005 (47 pages)
14 February 2006Particulars of mortgage/charge (8 pages)
1 February 2006Particulars of contract relating to shares (2 pages)
1 February 2006Ad 11/11/05--------- £ si [email protected]=86982 £ ic 3862830/3949812 (8 pages)
23 January 2006Ad 12/04/05-08/09/05 £ si [email protected] (2 pages)
10 August 2005Return made up to 30/06/05; bulk list available separately (9 pages)
25 July 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Group of companies' accounts made up to 30 September 2004 (43 pages)
9 March 2005Ad 04/03/05--------- £ si [email protected]=735 £ ic 20622927/20623662 (2 pages)
8 March 2005Ad 02/03/05--------- £ si [email protected]=880 £ ic 20622047/20622927 (2 pages)
28 February 2005New secretary appointed (1 page)
22 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
14 December 2004Ad 19/10/04--------- £ si [email protected]=781493 £ ic 19840554/20622047 (22 pages)
14 December 2004Statement of affairs (189 pages)
11 November 2004New director appointed (2 pages)
5 November 2004New director appointed (1 page)
1 October 2004Listing of particulars (120 pages)
16 September 2004Return made up to 30/06/04; bulk list available separately (8 pages)
17 June 2004Group of companies' accounts made up to 30 September 2003 (47 pages)
8 May 2004Ad 24/02/04--------- £ si [email protected]=6609 £ ic 19911073/19917682 (2 pages)
8 May 2004Ad 21/01/04-22/01/04 £ si [email protected]=13900 £ ic 19897173/19911073 (2 pages)
12 March 2004Ad 15/12/03-24/02/04 £ si [email protected]=310000 £ ic 19567573/19877573 (2 pages)
12 March 2004Ad 19/01/04-21/01/04 £ si [email protected]=19600 £ ic 19877573/19897173 (2 pages)
2 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2003Listing of particulars (80 pages)
21 July 2003Return made up to 30/06/03; bulk list available separately (8 pages)
30 June 2003Ad 09/06/03--------- £ si [email protected]=100000 £ ic 19399657/19499657 (2 pages)
30 June 2003Ad 28/04/03--------- £ si [email protected]=67916 £ ic 19499657/19567573 (2 pages)
14 June 2003Ad 11/04/03--------- £ si [email protected]=207131 £ ic 19192526/19399657 (2 pages)
30 May 2003Ad 11/04/03--------- £ si [email protected]=207131 £ ic 18975527/19182658 (2 pages)
30 May 2003Ad 11/04/03--------- £ si [email protected]=9868 £ ic 19182658/19192526 (2 pages)
16 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2003Group of companies' accounts made up to 30 September 2002 (47 pages)
5 April 2003Director resigned (1 page)
3 March 2003Listing of particulars (91 pages)
27 February 2003Ad 19/02/03--------- £ si [email protected]=101936 £ ic 18873591/18975527 (2 pages)
12 February 2003Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 21 cambridge science park, milton road, cambridge, cambridgeshire CB4 0TP (1 page)
12 July 2002Notice of resolution removing auditor (1 page)
29 May 2002Group of companies' accounts made up to 30 September 2001 (41 pages)
17 May 2002Ad 07/05/02--------- £ si [email protected]=125000 £ ic 18748591/18873591 (2 pages)
26 March 2002Ad 18/03/02--------- £ si [email protected]=1000 £ ic 18747591/18748591 (2 pages)
11 March 2002Memorandum and Articles of Association (57 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2002Ad 10/01/02--------- £ si [email protected]=10 £ ic 18747581/18747591 (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
8 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 2001Statement of affairs (55 pages)
16 May 2001Nc inc already adjusted 23/12/99 (1 page)
16 May 2001Ad 18/12/00--------- £ si [email protected]=1359909 £ ic 16000560/17360469 (4 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2001Ad 10/03/00--------- £ si [email protected] (4 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
16 May 2001Ad 06/02/01--------- £ si [email protected]=20000 £ ic 17600741/17620741 (2 pages)
16 May 2001Statement of affairs (46 pages)
16 May 2001Nc inc already adjusted 11/05/00 (1 page)
16 May 2001Ad 10/01/01--------- £ si [email protected]=240272 £ ic 17360469/17600741 (2 pages)
16 May 2001Ad 18/12/00--------- £ si [email protected]=1038489 £ ic 14962071/16000560 (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
26 March 2001Full group accounts made up to 30 September 2000 (49 pages)
4 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 January 2001Ad 14/12/00--------- £ si [email protected]=800 £ ic 14961271/14962071 (2 pages)
7 December 2000Ad 28/11/00--------- £ si [email protected]=2270 £ ic 14959001/14961271 (2 pages)
6 December 2000Listing of particulars (97 pages)
4 December 2000Ad 08/11/00--------- £ si [email protected]=2000 £ ic 14957001/14959001 (2 pages)
1 December 2000New director appointed (2 pages)
26 October 2000Ad 09/10/00--------- £ si [email protected]=2230 £ ic 14954771/14957001 (2 pages)
23 October 2000Ad 08/09/00--------- £ si [email protected]=17681 £ ic 13844693/13862374 (2 pages)
23 October 2000Ad 08/09/00--------- £ si [email protected]=133467 £ ic 13862374/13995841 (2 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=63070 £ ic 14105063/14168133 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=109222 £ ic 13995841/14105063 (2 pages)
23 October 2000Ad 20/09/00--------- £ si [email protected]=786638 £ ic 14168133/14954771 (2 pages)
12 October 2000New director appointed (3 pages)
14 September 2000Ad 04/09/00--------- £ si [email protected]=3500 £ ic 13841193/13844693 (2 pages)
8 September 2000Ad 31/08/00--------- £ si [email protected]=2000 £ ic 13829193/13831193 (2 pages)
8 September 2000Ad 22/08/00--------- £ si [email protected]=10000 £ ic 13831193/13841193 (2 pages)
15 August 2000Ad 07/08/00--------- £ si [email protected]=8000 £ ic 13821193/13829193 (2 pages)
18 July 2000Return made up to 30/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Ad 11/04/00--------- £ si [email protected]=109405 £ ic 13448692/13558097 (2 pages)
3 May 2000Listing of particulars (59 pages)
29 March 2000Ad 20/03/00--------- £ si [email protected]=70923 £ ic 13377769/13448692 (2 pages)
7 March 2000Full group accounts made up to 30 September 1999 (41 pages)
24 February 2000Ad 15/02/00--------- £ si [email protected]=21692 £ ic 13356077/13377769 (2 pages)
23 February 2000Ad 11/02/00--------- £ si [email protected]=25154 £ ic 13330923/13356077 (2 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=54606 £ ic 13276317/13330923 (2 pages)
9 February 2000Ad 27/01/00--------- £ si [email protected]=90961 £ ic 12996720/13087681 (2 pages)
9 February 2000Ad 14/01/00--------- £ si [email protected]=188636 £ ic 13087681/13276317 (2 pages)
21 January 2000Ad 16/11/99--------- £ si [email protected]=91125 £ ic 11964232/12055357 (2 pages)
21 January 2000Ad 01/12/99--------- £ si [email protected]=91082 £ ic 11842752/11933834 (2 pages)
21 January 2000Ad 02/12/99--------- £ si [email protected]=30398 £ ic 11933834/11964232 (2 pages)
21 January 2000Ad 06/01/00--------- £ si [email protected]=404330 £ ic 12181619/12585949 (2 pages)
21 January 2000Ad 10/01/00--------- £ si [email protected]=35026 £ ic 12146593/12181619 (2 pages)
21 January 2000Ad 26/11/99--------- £ si [email protected]=91236 £ ic 12055357/12146593 (2 pages)
21 January 2000Ad 04/01/00--------- £ si [email protected]=410771 £ ic 12585949/12996720 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 137 ditton walk, cambridge, CB5 8FN (1 page)
5 December 1999Listing of particulars (59 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Particulars of mortgage/charge (5 pages)
15 July 1999Return made up to 30/06/99; bulk list available separately (5 pages)
22 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 March 1999Full group accounts made up to 30 September 1998 (37 pages)
25 February 1999Ad 16/02/99--------- £ si [email protected]=101992 £ ic 5409712/5511704 (3 pages)
5 February 1999New director appointed (2 pages)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 September 1998£ nc 7500000/15700000 11/09/98 (1 page)
4 September 1998Listing of particulars (81 pages)
1 September 1998Return made up to 30/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 April 1998Full group accounts made up to 30 September 1997 (36 pages)
15 April 1998Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: cambridge science, milton road, cambridge, CB4 4WQ (1 page)
1 September 1997Return made up to 30/06/97; bulk list available separately (5 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
13 June 1997Director's particulars changed (1 page)
12 June 1997Director resigned (1 page)
2 June 1997£ nc 3380000/7500000 27/05/97 (1 page)
2 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1997Full group accounts made up to 30 September 1996 (28 pages)
2 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
22 October 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
16 July 1996Return made up to 30/06/96; bulk list available separately (7 pages)
12 June 1996New director appointed (2 pages)
27 February 1996Full group accounts made up to 30 September 1995 (31 pages)
14 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 February 1996Ad 18/01/96--------- £ si [email protected]=100 £ ic 2484836/2484936 (2 pages)
27 October 1995Ad 29/09/95--------- £ si [email protected]=500 £ ic 2484336/2484836 (2 pages)
26 July 1995Director's particulars changed (2 pages)
25 May 1995Director resigned (2 pages)
3 May 1995Ad 18/04/95--------- £ si [email protected]=190 £ ic 2484146/2484336 (2 pages)
27 March 1995New director appointed (2 pages)
13 March 1995Ad 06/03/95--------- £ si [email protected]=1161 £ ic 2482985/2484146 (2 pages)
13 March 1995Ad 06/03/95--------- £ si [email protected]=6000 £ ic 2476985/2482985 (2 pages)
23 January 1995Memorandum and Articles of Association (64 pages)
20 May 1994Listing of particulars (42 pages)
17 February 1993Full group accounts made up to 30 September 1991 (25 pages)
3 December 1992Listing of particulars (48 pages)
27 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 March 1992Prospectus (34 pages)
16 July 1991Full group accounts made up to 31 December 1990 (20 pages)
16 July 1990Full group accounts made up to 31 December 1989 (17 pages)
4 March 1987Group of companies' accounts made up to 31 December 1986 (21 pages)
29 January 1987Group of companies' accounts made up to 31 December 1985 (20 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
2 November 1983Certificate of incorporation (1 page)