Sheffield
S8 0XN
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Keith Alan Chittenden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | Red Lion House Church End Stebbing Dunmow Essex CM6 3SW |
Director Name | Robert William Westcott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 5 Woodfield Drive Maidenhead Berkshire SL6 4NX |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Angela Westcott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 5 Woodfield Drive Maidenhead Berkshire SL6 4NX |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Angela Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 5 Woodfield Drive Maidenhead Berkshire SL6 4NX |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr John Philip Kirtland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kingfisher House Dedmere Road Marlow Buckinghamshire SL7 1PG |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(24 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(31 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(31 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(32 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(33 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Website | sda-protec.co.uk |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Protec PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb 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 |
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re sda protel limited and now numbered 03637978 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
23 September 2002 | Delivered on: 25 September 2002 Satisfied on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the charged account. Fully Satisfied |
12 March 2001 | Delivered on: 29 March 2001 Satisfied on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 September 1990 | Delivered on: 1 October 1990 Satisfied on: 16 March 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or protec company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1987 | Delivered on: 20 January 1987 Satisfied on: 16 March 2001 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any accounts of the company with the bank designated "barclays bank PLC & sda protec limited". Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
8 July 2020 | Statement of capital on 8 July 2020
|
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Resolutions
|
9 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
10 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
20 February 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
28 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 March 2007 | Location of debenture register (1 page) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 March 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (5 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (6 pages) |
21 February 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members
|
26 March 2002 | Return made up to 15/03/02; full list of members
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
23 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh centre roughetts road ryarts west malling kent ME19 5LR (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh centre roughetts road ryarts west malling kent ME19 5LR (1 page) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
21 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
20 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 March 2001 | Auditor's resignation (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Registered office changed on 20/03/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Auditor's resignation (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 May 2000 | Return made up to 15/03/00; full list of members (9 pages) |
26 May 2000 | Return made up to 15/03/00; full list of members (9 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 April 1999 | Location of debenture register (1 page) |
12 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
12 April 1999 | Location of register of directors' interests (1 page) |
12 April 1999 | Location of register of members (1 page) |
12 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
12 April 1999 | Location of register of members (1 page) |
12 April 1999 | Location of debenture register (1 page) |
12 April 1999 | Location of register of directors' interests (1 page) |
17 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
17 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
13 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
13 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
21 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
28 April 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
28 April 1995 | Full group accounts made up to 31 March 1994 (18 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members (16 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 May 1986 | Company name changed\certificate issued on 19/05/86 (2 pages) |
19 May 1986 | Company name changed\certificate issued on 19/05/86 (2 pages) |
17 April 1986 | Certificate of incorporation (1 page) |
17 April 1986 | Certificate of incorporation (1 page) |