Company NameS D A Protec Limited
Company StatusDissolved
Company Number02011062
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusClosed
Appointed04 March 2019(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameKeith Alan Chittenden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressRed Lion House Church End
Stebbing
Dunmow
Essex
CM6 3SW
Director NameRobert William Westcott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address5 Woodfield Drive
Maidenhead
Berkshire
SL6 4NX
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameAngela Westcott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address5 Woodfield Drive
Maidenhead
Berkshire
SL6 4NX
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameAngela Westcott
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address5 Woodfield Drive
Maidenhead
Berkshire
SL6 4NX
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed09 March 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr John Philip Kirtland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kingfisher House
Dedmere Road
Marlow
Buckinghamshire
SL7 1PG
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed15 December 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(31 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(31 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(32 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(33 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Contact

Websitesda-protec.co.uk

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Protec PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

17 February 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1.00
(4 pages)
9 June 2020Statement by Directors (1 page)
9 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2020Solvency Statement dated 18/05/20 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
10 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
2 December 2019Registered 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 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(5 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,000
(5 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(5 pages)
12 December 2013Registered 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 2013Registered 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 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
20 February 2013Registered 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 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Registered 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 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
28 March 2007Full accounts made up to 31 May 2006 (14 pages)
28 March 2007Full accounts made up to 31 May 2006 (14 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Location of debenture register (1 page)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Location of debenture register (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
13 March 2006Return made up to 05/02/06; full list of members (8 pages)
13 March 2006Return made up to 05/02/06; full list of members (8 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 June 2004 (12 pages)
1 December 2004Full accounts made up to 30 June 2004 (12 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
1 December 2003Full accounts made up to 30 June 2003 (12 pages)
1 December 2003Full accounts made up to 30 June 2003 (12 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (5 pages)
21 February 2003Particulars of mortgage/charge (6 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (6 pages)
21 February 2003Particulars of mortgage/charge (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Full accounts made up to 30 June 2001 (12 pages)
23 November 2001Full accounts made up to 30 June 2001 (12 pages)
2 May 2001Registered office changed on 02/05/01 from: ryarsh centre roughetts road ryarts west malling kent ME19 5LR (1 page)
2 May 2001Registered office changed on 02/05/01 from: ryarsh centre roughetts road ryarts west malling kent ME19 5LR (1 page)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 April 2001Return made up to 15/03/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (8 pages)
29 March 2001Particulars of mortgage/charge (8 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2001Declaration of assistance for shares acquisition (8 pages)
21 March 2001Declaration of assistance for shares acquisition (8 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 March 2001Auditor's resignation (1 page)
20 March 2001Registered office changed on 20/03/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 March 2001Registered office changed on 20/03/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001Auditor's resignation (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 January 2001Full accounts made up to 31 March 2000 (14 pages)
26 May 2000Return made up to 15/03/00; full list of members (9 pages)
26 May 2000Return made up to 15/03/00; full list of members (9 pages)
3 April 2000Full accounts made up to 31 March 1999 (15 pages)
3 April 2000Full accounts made up to 31 March 1999 (15 pages)
21 June 1999Full accounts made up to 31 March 1998 (14 pages)
21 June 1999Full accounts made up to 31 March 1998 (14 pages)
12 April 1999Location of debenture register (1 page)
12 April 1999Return made up to 15/03/99; full list of members (9 pages)
12 April 1999Location of register of directors' interests (1 page)
12 April 1999Location of register of members (1 page)
12 April 1999Return made up to 15/03/99; full list of members (9 pages)
12 April 1999Location of register of members (1 page)
12 April 1999Location of debenture register (1 page)
12 April 1999Location of register of directors' interests (1 page)
17 March 1998Return made up to 15/03/98; full list of members (7 pages)
17 March 1998Return made up to 15/03/98; full list of members (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
13 January 1997Full group accounts made up to 31 March 1996 (18 pages)
13 January 1997Full group accounts made up to 31 March 1996 (18 pages)
21 March 1996Return made up to 15/03/96; full list of members (8 pages)
21 March 1996Return made up to 15/03/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
28 April 1995Full group accounts made up to 31 March 1994 (18 pages)
28 April 1995Full group accounts made up to 31 March 1994 (18 pages)
29 March 1995Return made up to 15/03/95; full list of members (16 pages)
29 March 1995Return made up to 15/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (2 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (2 pages)
17 April 1986Certificate of incorporation (1 page)
17 April 1986Certificate of incorporation (1 page)