Company NameR-Isc Investigation & Surveillance Company Limited
Company StatusDissolved
Company Number01830660
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 9 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)
Previous NamesSpecialised Investigation Services Limited and Renaissance Investigation & Surveillance Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Samuel James Greer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 15 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameMr Stephen Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Christine Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address60 Claughton Street
St Helens
Merseyside
WA10 1SN
Secretary NameMrs Christine Hayes
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address60 Claughton Street
St Helens
Merseyside
WA10 1SN
Secretary NameMr William Smythe
NationalityBritish
StatusResigned
Appointed18 February 1992(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 March 1995)
RoleCompany Director
Correspondence Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Director NameMr John Sidney Lomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ack Lane West
Bramhall
Stockport
Cheshire
SK8 7EL
Director NameMr William Smythe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1995)
RoleManager
Correspondence Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Secretary NameNicola Jane Grindrod
NationalityBritish
StatusResigned
Appointed17 March 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1997)
RoleAcounts Manager
Correspondence AddressWood End House Station Road
Styal
Cheshire
SK9 4HF
Director NameKenneth Paul Dulieu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1999)
RoleManaging Director
Correspondence Address5 Gledhow Wood
Kingswood
Surrey
KT20 6JQ
Director NameMr Clifford John Cavender
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameMr Clifford John Cavender
NationalityBritish
StatusResigned
Appointed14 February 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1999)
RoleChartered Accountant
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NamePeter John Fox
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address41 Whistlers Avenue
London
SW11 3TS
Director NameMr Stephen Paul Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2000)
RolePrivate Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressHagg Farm Shrigley Road South
Pott Shrigley
Poynton
Cheshire
SK12 1TF
Director NameCharles Peter Harvey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressGreensleeves Back Lane
Wickham Bishops
Witham
Essex
CM8 3LU
Secretary NamePhilip Thomas Osborne
NationalityBritish
StatusResigned
Appointed29 February 2000(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address1715 Bella Vista
PO Box 1764
Belize City
Foreign
Director NameMr Stephen Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Granton Avenue
Upminster
Essex
RM14 2RT
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolcombe House
Olney Road
Emberton
Buckinghamshire
MK46 5BX
Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(18 years after company formation)
Appointment Duration3 years (resigned 26 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameMr Ian George Robinson
NationalityBritish
StatusResigned
Appointed28 February 2003(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameMr David Ian Pennington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed26 July 2005(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Secretary NameDavid Ian Pennington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleSecretary
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameLord Archibald Gavin Hamilton Of Epsom
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tufton Court
Tufton Street Tufton
London
SW1P 3QH
Secretary NameJohn James Pimm
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleSecretary
Correspondence Address13 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JR
Secretary NameMrs Grainne Greer
NationalityBritish
StatusResigned
Appointed01 April 2008(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address2nd Floor Landmark House Station Road
Cheadle Hulme
Cheshire
SK8 7BS
Director NameSouthtown Limited (Corporation)
StatusResigned
Appointed01 June 2000(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
Correspondence AddressCraigmuir Chambers
PO Box 71
Roadtown
Tortola
Br Virgin Islands

Contact

Websitewww.r-isclimited.com/
Telephone08700425999
Telephone regionUnknown

Location

Registered AddressRsm
Central Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£868,035
Cash£409,713
Current Liabilities£418,515

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 August 1999Delivered on: 18 August 1999
Satisfied on: 3 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1997Delivered on: 3 December 1997
Satisfied on: 3 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 September 1994Delivered on: 4 October 1994
Satisfied on: 16 September 1997
Persons entitled: Ucb Invoice Discounting Limited

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
12 July 1994Delivered on: 16 July 1994
Satisfied on: 11 January 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willow bank house,old road,handforth t/n CH227130 together with all unfixed plant and machinery and other chattels and equipment now or in the future in or about the property and includes any part or parts thereof.
Fully Satisfied
18 April 1994Delivered on: 21 April 1994
Satisfied on: 16 September 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 pendlebury road, gatley, stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1994Delivered on: 2 April 1994
Satisfied on: 9 September 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
24 September 1993Delivered on: 25 September 1993
Satisfied on: 20 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 pendlebury road, gatley, stockport. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1993Delivered on: 15 September 1993
Satisfied on: 20 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 2 pendlebury road, gatley, stockport, greater manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2000Delivered on: 13 April 2000
Satisfied on: 1 April 2006
Persons entitled: The Bank of Nova Scotia

Classification: Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secur
Secured details: All liabilities due or to become due from the chargors to the security trustee under or in respect of the credit agreement, guarantees and all other loan documents to which they are a party and all liabilities of each chargor under the deed.
Particulars: By way of floating charge all undertaking and all assets rights income and goodwill of the company both present and future.
Fully Satisfied
3 July 1987Delivered on: 8 July 1987
Satisfied on: 20 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 2007Delivered on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2020Final Gazette dissolved following liquidation (1 page)
15 October 2019Return of final meeting in a members' voluntary winding up (15 pages)
6 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (15 pages)
20 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 October 2017Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Declaration of solvency (4 pages)
13 October 2017Appointment of a voluntary liquidator (2 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
13 October 2017Appointment of a voluntary liquidator (2 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
18 September 2017Satisfaction of charge 11 in full (1 page)
18 September 2017Satisfaction of charge 11 in full (1 page)
15 August 2017Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 August 2016Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages)
16 August 2016Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page)
16 August 2016Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
13 June 2016Termination of appointment of Grainne Greer as a secretary on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Grainne Greer as a secretary on 31 May 2016 (2 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Mr Samuel James Greer on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Samuel James Greer on 29 June 2010 (2 pages)
27 July 2010Secretary's details changed for Grainne Greer on 29 June 2010 (1 page)
27 July 2010Secretary's details changed for Grainne Greer on 29 June 2010 (1 page)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
20 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
4 April 2009Memorandum and Articles of Association (15 pages)
4 April 2009Memorandum and Articles of Association (15 pages)
1 April 2009Company name changed renaissance investigation & surveillance company LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed renaissance investigation & surveillance company LIMITED\certificate issued on 01/04/09 (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor landmark house station road cheadle hulme cheshire SK8 7BS (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor landmark house station road cheadle hulme cheshire SK8 7BS (1 page)
4 September 2008Return made up to 29/06/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 29/06/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of debenture register (1 page)
3 July 2008Memorandum and Articles of Association (12 pages)
3 July 2008Memorandum and Articles of Association (12 pages)
2 July 2008Company name changed specialised investigation services LIMITED\certificate issued on 02/07/08 (3 pages)
2 July 2008Company name changed specialised investigation services LIMITED\certificate issued on 02/07/08 (3 pages)
1 April 2008Appointment terminated secretary john pimm (1 page)
1 April 2008Secretary appointed grainne greer (2 pages)
1 April 2008Appointment terminated secretary john pimm (1 page)
1 April 2008Secretary appointed grainne greer (2 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2007Return made up to 29/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2007Auditor's resignation (1 page)
19 March 2007Auditor's resignation (1 page)
16 March 2007Particulars of mortgage/charge (9 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
10 March 2007Auditor's resignation (1 page)
10 March 2007Declaration of assistance for shares acquisition (4 pages)
10 March 2007Director resigned (1 page)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2007Director resigned (1 page)
10 March 2007Memorandum and Articles of Association (10 pages)
10 March 2007Auditor's resignation (1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Declaration of assistance for shares acquisition (4 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Memorandum and Articles of Association (10 pages)
20 February 2007Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ (1 page)
20 February 2007Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ (1 page)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
12 May 2006Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH (1 page)
26 April 2006Registered office changed on 26/04/06 from: st florian house milton road wokingham berkshire RG40 1EN (1 page)
26 April 2006Registered office changed on 26/04/06 from: st florian house milton road wokingham berkshire RG40 1EN (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Full accounts made up to 31 March 2005 (16 pages)
21 July 2005Full accounts made up to 31 March 2005 (16 pages)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
17 May 2004New director appointed (6 pages)
17 May 2004New director appointed (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (16 pages)
30 October 2003Full accounts made up to 31 March 2003 (16 pages)
30 June 2003Return made up to 29/06/03; full list of members (7 pages)
30 June 2003Return made up to 29/06/03; full list of members (7 pages)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
4 October 2002Registered office changed on 04/10/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN (1 page)
4 October 2002Registered office changed on 04/10/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN (1 page)
30 August 2002Return made up to 29/06/02; full list of members (2 pages)
30 August 2002Return made up to 29/06/02; full list of members (2 pages)
22 August 2002Location of register of members (2 pages)
22 August 2002Location of register of members (2 pages)
20 August 2002Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1EN (1 page)
20 August 2002Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1EN (1 page)
12 August 2002Location of register of members (1 page)
12 August 2002Location of register of members (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Full accounts made up to 31 March 2001 (15 pages)
19 July 2001Return made up to 29/06/01; full list of members (7 pages)
19 July 2001Return made up to 29/06/01; full list of members (7 pages)
18 July 2001Registered office changed on 18/07/01 from: 6 ludgate square london EC4M 7AS (1 page)
18 July 2001Registered office changed on 18/07/01 from: 6 ludgate square london EC4M 7AS (1 page)
22 November 2000Full accounts made up to 31 March 2000 (15 pages)
22 November 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
26 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000New director appointed (4 pages)
21 June 2000New director appointed (4 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 November 1999Full accounts made up to 31 March 1999 (17 pages)
16 November 1999Full accounts made up to 31 March 1999 (17 pages)
9 September 1999Return made up to 29/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1999Return made up to 29/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (3 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (10 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (10 pages)
15 April 1999New director appointed (3 pages)
18 August 1998Full accounts made up to 31 March 1998 (14 pages)
18 August 1998Full accounts made up to 31 March 1998 (14 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
3 December 1997Particulars of mortgage/charge (6 pages)
3 December 1997Particulars of mortgage/charge (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (14 pages)
23 September 1997Full accounts made up to 31 March 1997 (14 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Location of register of members (1 page)
2 September 1997Return made up to 29/06/97; full list of members (7 pages)
2 September 1997Return made up to 29/06/97; full list of members (7 pages)
2 September 1997Location of register of members (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
11 June 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 June 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 May 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
13 May 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
13 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
17 March 1997Auditor's resignation (1 page)
17 March 1997Auditor's resignation (1 page)
10 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 March 1997Registered office changed on 10/03/97 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
10 March 1997Registered office changed on 10/03/97 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
7 March 1997Accounting reference date shortened from 30/09 to 31/03 (1 page)
7 March 1997Accounting reference date shortened from 30/09 to 31/03 (1 page)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 February 1997New secretary appointed;new director appointed (3 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed;new director appointed (3 pages)
24 February 1997Secretary resigned (1 page)
15 December 1996Registered office changed on 15/12/96 from: 12 charlotte street manchester M1 4HP (1 page)
15 December 1996Registered office changed on 15/12/96 from: 12 charlotte street manchester M1 4HP (1 page)
7 August 1996Return made up to 29/06/96; no change of members (4 pages)
7 August 1996Return made up to 29/06/96; no change of members (4 pages)
14 May 1996Full accounts made up to 30 September 1995 (19 pages)
14 May 1996Full accounts made up to 30 September 1995 (19 pages)
12 July 1995Return made up to 29/06/95; full list of members (6 pages)
12 July 1995Return made up to 29/06/95; full list of members (6 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 July 1984Incorporation (13 pages)
6 July 1984Incorporation (13 pages)