Company NamePlasti-Kote Limited
Company StatusDissolved
Company Number02013215
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous NamesTallbridge Limited and Plasti-Kote (UK) Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMs Catherine Geraldene Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Avenue One
Station Lane
Witney
OX28 4XR
Director NameMr Simon John Walker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2020(34 years, 3 months after company formation)
Appointment Duration3 years (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Avenue One
Station Lane
Witney
OX28 4XR
Director NameMr George Phelps Clayson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address17 Flood Street
London
SW3 5ST
Director NameMr Scot Sellman Williamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address18114 Meadow Lane
Strongsville Ohio 44136
United States
Director NameMr Patrick William McKenna
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1655 Forest Drive
Medina 44256 Ohio
Usa
Foreign
Secretary NameMr George Phelps Clayson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address17 Flood Street
London
SW3 5ST
Director NameMichael John Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 26 October 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address. Avenue One
Station Lane
Witney
Oxfordshire
OX28 4XR
Director NameMr Sean Hamilton McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2003)
RoleManaging Director
Correspondence AddressMallards Church Hill
Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameMr James Frederick Rapp
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 June 2001)
RoleSales Manager
Correspondence Address3525 Hunting Run
Medina
Ohio
Usa
Foreign
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed17 June 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameFrederick William Assini
NationalityBritish
StatusResigned
Appointed12 June 1996(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressSuite 1400 800 Superior Avenue
Cleveland Ohio 44114-2688
United States Of America
Foreign
Director NamePaul Reyelts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2009)
RoleVice President Finance
Correspondence Address1819 James Avenue South
Minneapolis
Minnesota 55403
Foreign
Director NameMr Rolf Nestor Engh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 October 2017)
RoleVice President International S
Country of ResidenceUnited States
Correspondence Address1928 Humboldt Avenue South
Minneapolis
Minnesota
55403
Director NameStephen Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleVice President Consumer Divisi
Correspondence Address4512 Wooddale Avenue South
Edina
Mn55424 Usa
Foreign
Director NameKenneth Arthur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 1999)
RoleVice President Consumer Divisi
Correspondence Address4003 Steeple Run Crystal Lake
Illinois 60014
Usa
Foreign
Secretary NameMr Rolf Nestor Engh
NationalityAmerican
StatusResigned
Appointed30 June 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleVice President International S
Country of ResidenceUnited States
Correspondence Address1928 Humboldt Avenue South
Minneapolis
Minnesota
55403
Director NameMichael Frederick Brandt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressSchwizerstrasse 35
Uster
8610
Switzerland
Director NameWilliam Lawrence Mansfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2001(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 2006)
RoleSenior Vice President
Correspondence Address2900 Thomas Avenue South Apt 2411
Minneapolis
Minnesota 55416
Foreign
Director NameBernard Joseph Ouimette
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2009)
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence Address1020 Old Orchard Drive
Gibsonia
Pa 15044
United States
Director NameLori Ann Walker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4580 Ithaca Lane Nort
Plymouth
Minnesota 55446
United States
Director NameMr Andrew Robert Hecker
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2009(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2014)
RoleVice President And President
Country of ResidenceUnited States
Correspondence Address60 Unterortstrasse
Wadenswil
Ch-8804
Director NameMs Tyler Nolan Treat
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2013(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2721 Clover Preserve Court
Chaska
Minnesota
55318
Director NameMr Ezio Nicola Giacomo Braggio
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2014(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2019)
RoleBusinessman-Vp Valspar Packaging Europe
Country of ResidenceSwitzerland
Correspondence AddressThe Valspar(Switzerland)Corporation Ag Rosengarten
Bubikon
Switzerland
Director NameJeffrey James Miklich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameAllen Joseph Mistysyn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameChristopher Daniel Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Wharfdale Road
Winnersh
Wokingham
RG41 5TS
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(10 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 30 January 2017)
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitewww.plasti-kote.co.uk
Telephone01435 884808
Telephone regionHeathfield

Location

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

Financials

Year2012
Turnover£8,348,482
Gross Profit£1,219,685
Net Worth-£1,581,310
Cash£43,490
Current Liabilities£8,043,878

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 March 1992Delivered on: 24 March 1992
Satisfied on: 9 May 1996
Persons entitled: Bhh Investment Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: ££7750 being the deposit.
Fully Satisfied

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a members' voluntary winding up (12 pages)
21 November 2022Liquidators' statement of receipts and payments to 16 September 2022 (9 pages)
19 November 2021Liquidators' statement of receipts and payments to 16 September 2021 (9 pages)
15 January 2021Appointment of a voluntary liquidator (3 pages)
15 January 2021Declaration of solvency (5 pages)
15 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-17
(1 page)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2021Registered office address changed from . Avenue One Station Lane Witney Oxfordshire OX28 4XR to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 15 January 2021 (2 pages)
19 August 2020Director's details changed for Mrs Catherine Geraldene Morley on 16 July 2020 (2 pages)
17 August 2020Termination of appointment of Christopher Daniel Green as a director on 10 August 2020 (1 page)
17 August 2020Appointment of Simon John Walker as a director on 10 August 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 501.00
(4 pages)
11 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Commencement no 8, transitional provisions and savings 01/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2019Full accounts made up to 31 December 2018 (18 pages)
16 April 2019Termination of appointment of Ezio Nicola Giacomo Braggio as a director on 29 March 2019 (1 page)
16 April 2019Appointment of Mrs Catherine Geraldene Morley as a director on 29 March 2019 (2 pages)
16 April 2019Termination of appointment of Allen Joseph Mistysyn as a director on 29 March 2019 (1 page)
16 April 2019Appointment of Christopher Daniel Green as a director on 29 March 2019 (2 pages)
16 April 2019Termination of appointment of Jeffrey James Miklich as a director on 29 March 2019 (1 page)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 February 2019Notification of The Valspar Corporation as a person with significant control on 6 April 2016 (2 pages)
5 February 2019Cessation of The Valspar Corporation as a person with significant control on 31 December 2017 (1 page)
5 February 2019Cessation of Plasti-Kote Corporation. Inc as a person with significant control on 6 April 2016 (1 page)
5 February 2019Notification of The Sherwin-Williams Company as a person with significant control on 31 December 2017 (2 pages)
29 January 2019Auditor's resignation (1 page)
29 September 2018Full accounts made up to 31 December 2017 (19 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017 (1 page)
18 December 2017Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017 (1 page)
18 December 2017Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017 (1 page)
18 December 2017Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017 (1 page)
23 November 2017Appointment of Allen Joseph Mistysyn as a director on 26 October 2017 (2 pages)
23 November 2017Appointment of Allen Joseph Mistysyn as a director on 26 October 2017 (2 pages)
23 November 2017Appointment of Jeffrey James Miklich as a director on 26 October 2017 (2 pages)
23 November 2017Appointment of Jeffrey James Miklich as a director on 26 October 2017 (2 pages)
17 November 2017Termination of appointment of Michael John Watson as a director on 26 October 2017 (1 page)
17 November 2017Termination of appointment of Michael John Watson as a director on 26 October 2017 (1 page)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 August 2017Full accounts made up to 30 September 2016 (18 pages)
14 August 2017Full accounts made up to 30 September 2016 (18 pages)
30 January 2017Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 January 2017 (1 page)
30 January 2017Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(7 pages)
20 August 2015Full accounts made up to 30 September 2014 (20 pages)
20 August 2015Full accounts made up to 30 September 2014 (20 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(7 pages)
2 October 2014Registered office address changed from 55 Baker Street London W1U 7EU to . Avenue One Station Lane Witney Oxfordshire OX28 4XR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 55 Baker Street London W1U 7EU to . Avenue One Station Lane Witney Oxfordshire OX28 4XR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 55 Baker Street London W1U 7EU to . Avenue One Station Lane Witney Oxfordshire OX28 4XR on 2 October 2014 (1 page)
12 September 2014Appointment of Ezio Nicola Giacomo Braggio as a director on 1 August 2014 (2 pages)
12 September 2014Appointment of Ezio Nicola Giacomo Braggio as a director on 1 August 2014 (2 pages)
12 September 2014Appointment of Ezio Nicola Giacomo Braggio as a director on 1 August 2014 (2 pages)
11 September 2014Termination of appointment of Andrew Robert Hecker as a director on 1 August 2014 (1 page)
11 September 2014Termination of appointment of Andrew Robert Hecker as a director on 1 August 2014 (1 page)
11 September 2014Termination of appointment of Andrew Robert Hecker as a director on 1 August 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(7 pages)
8 January 2014Secretary's details changed for St John's Square Secretaries Limited on 24 June 2013 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(7 pages)
8 January 2014Secretary's details changed for St John's Square Secretaries Limited on 24 June 2013 (1 page)
13 September 2013Full accounts made up to 30 September 2012 (19 pages)
13 September 2013Full accounts made up to 30 September 2012 (19 pages)
7 August 2013Director's details changed for Michael John Watson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Michael John Watson on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Michael John Watson on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 (2 pages)
7 August 2013Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
11 July 2013Appointment of Tyler Nolan Treat as a director (2 pages)
11 July 2013Termination of appointment of Lori Walker as a director (1 page)
11 July 2013Termination of appointment of Lori Walker as a director (1 page)
11 July 2013Appointment of Tyler Nolan Treat as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 October 2012Appointment of Andrew Robert Hecker as a director (2 pages)
11 October 2012Termination of appointment of Bernard Ouimette as a director (1 page)
11 October 2012Appointment of Andrew Robert Hecker as a director (2 pages)
11 October 2012Termination of appointment of Bernard Ouimette as a director (1 page)
5 July 2012Full accounts made up to 30 September 2011 (19 pages)
5 July 2012Full accounts made up to 30 September 2011 (19 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 30 September 2010 (18 pages)
7 June 2011Full accounts made up to 30 September 2010 (18 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 February 2010Full accounts made up to 30 September 2009 (17 pages)
19 February 2010Full accounts made up to 30 September 2009 (17 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Rolf Engh on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Lori Ann Walker on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for St John's Square Secretaries Limited on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Rolf Engh on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Bernard Joseph Ouimette on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for St John's Square Secretaries Limited on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Lori Ann Walker on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Bernard Joseph Ouimette on 31 December 2009 (2 pages)
5 November 2009Full accounts made up to 30 September 2008 (16 pages)
5 November 2009Full accounts made up to 30 September 2008 (16 pages)
28 October 2009Director's details changed for Michael John Watson on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Michael John Watson on 26 October 2009 (2 pages)
4 August 2009Appointment terminated director paul reyelts (1 page)
4 August 2009Director appointed lori ann walker (3 pages)
4 August 2009Director appointed lori ann walker (3 pages)
4 August 2009Appointment terminated director paul reyelts (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
18 September 2007Full accounts made up to 30 September 2006 (14 pages)
18 September 2007Full accounts made up to 30 September 2006 (14 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 August 2006Full accounts made up to 30 September 2005 (16 pages)
3 August 2006Full accounts made up to 30 September 2005 (16 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2005Full accounts made up to 30 September 2004 (15 pages)
6 January 2005Full accounts made up to 30 September 2004 (15 pages)
24 December 2004Return made up to 31/12/04; full list of members (9 pages)
24 December 2004Return made up to 31/12/04; full list of members (9 pages)
27 May 2004Full accounts made up to 30 September 2003 (16 pages)
27 May 2004Full accounts made up to 30 September 2003 (16 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2004Full accounts made up to 31 December 2002 (19 pages)
8 January 2004Full accounts made up to 31 December 2002 (19 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
7 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
19 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(10 pages)
19 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(10 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 February 2002Return made up to 31/12/01; full list of members (9 pages)
28 February 2002Return made up to 31/12/01; full list of members (9 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director's particulars changed (1 page)
28 December 2000Return made up to 31/12/00; full list of members (9 pages)
28 December 2000Return made up to 31/12/00; full list of members (9 pages)
7 July 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 2000Full accounts made up to 31 December 1999 (13 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 November 1998Accounting reference date extended from 30/10/98 to 31/12/98 (1 page)
19 November 1998Accounting reference date extended from 30/10/98 to 31/12/98 (1 page)
14 October 1998Accounting reference date shortened from 31/12/98 to 30/10/98 (1 page)
14 October 1998Accounting reference date shortened from 31/12/98 to 30/10/98 (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Registered office changed on 03/04/97 from: 22 tudor street london EC4Y ojj (1 page)
3 April 1997Registered office changed on 03/04/97 from: 22 tudor street london EC4Y ojj (1 page)
27 March 1997Return made up to 31/12/96; no change of members (6 pages)
27 March 1997Return made up to 31/12/96; no change of members (6 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
10 June 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Location of register of members (1 page)
27 February 1996Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 October 1992New director appointed (4 pages)
6 October 1992New director appointed (4 pages)
2 October 1992New director appointed (4 pages)
2 October 1992New director appointed (4 pages)
23 April 1985Incorporation (13 pages)
23 April 1985Incorporation (13 pages)