Company NameQuadnetics Employees' Trustees Limited
Company StatusActive
Company Number02128906
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)
Previous NameSynectics Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Coggins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(19 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 11 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Roger Charles Holt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Ridgeway Pyrford
Woking
Surrey
GU22 8PN
Secretary NamePaul Michael Moss
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 1993)
RoleCompany Director
Correspondence Address11 Hazel Drive
Hollywood
Birmingham
West Midlands
B47 5RJ
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed16 August 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr David John Coghlan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,Australian
StatusResigned
Appointed14 June 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Long Newnton
Tetbury
Glos
GL8 8RR
Wales
Director NameMr Peter McKay Rae
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(18 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Church Lane
Houghton
Stockbridge
Hampshire
SO20 6LJ
Secretary NameMr David John Coghlan
NationalityBritish,Australian
StatusResigned
Appointed14 June 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Long Newnton
Tetbury
Glos
GL8 8RR
Wales
Secretary NameSimon Peter Crooks
NationalityBritish
StatusResigned
Appointed08 January 2007(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address18 Glaston Drive
Hillfield
Solihull
West Midlands
B91 3YE
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed15 March 2013(25 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressC/O Quadnetics Group Plc
Haydon House
5 Alcester Road, Studley
Warwickshire
B80 7AN
Secretary NameMrs Alison Dowling
StatusResigned
Appointed01 May 2013(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael Stilwell
StatusResigned
Appointed30 November 2014(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed06 March 2015(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Jan David Mitson
StatusResigned
Appointed09 May 2018(31 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 2018)
RoleCompany Director
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
Appointed10 May 2018(31 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed23 November 2018(31 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 2019)
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(31 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Michael John Butler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(31 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 June 2005)
Correspondence AddressC/O Quadnetics Group Plc
Haydon House, 5 Alcester Road
Studley
Warwickshire
B80 7AN

Contact

Websitequadnetics.com

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

1 at £1Fotovalue LTD
50.00%
Ordinary
1 at £1Synectics PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
1 December 2022Termination of appointment of Michael John Butler as a director on 30 November 2022 (1 page)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 July 2022Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages)
11 July 2022Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page)
30 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 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)
2 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mr Stephen William Coggins on 20 May 2019 (2 pages)
9 May 2019Termination of appointment of Peter Mckay Rae as a director on 25 April 2019 (1 page)
9 May 2019Appointment of Mr Michael John Butler as a director on 25 April 2019 (2 pages)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
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)
27 November 2018Appointment of Mr Simon Beswick as a secretary on 23 November 2018 (2 pages)
27 November 2018Termination of appointment of Jan David Mitson as a secretary on 23 November 2018 (1 page)
22 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Michael James Stilwell as a director on 10 May 2018 (2 pages)
9 May 2018Appointment of Mr Jan David Mitson as a secretary on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Richard Paul Brierley as a secretary on 9 May 2018 (1 page)
4 September 2017Full accounts made up to 30 November 2016 (9 pages)
4 September 2017Full accounts made up to 30 November 2016 (9 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 September 2016Full accounts made up to 30 November 2015 (9 pages)
6 September 2016Full accounts made up to 30 November 2015 (9 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 September 2015Full accounts made up to 30 November 2014 (9 pages)
1 September 2015Full accounts made up to 30 November 2014 (9 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
30 September 2014Aud stat 519 (2 pages)
30 September 2014Aud stat 519 (2 pages)
2 September 2014Full accounts made up to 30 November 2013 (9 pages)
2 September 2014Full accounts made up to 30 November 2013 (9 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 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)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
24 July 2013Full accounts made up to 30 November 2012 (9 pages)
24 July 2013Full accounts made up to 30 November 2012 (9 pages)
12 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Secretary's name- Alison Dowling
(5 pages)
12 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Secretary's name- Michael Stilwell
(4 pages)
12 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Secretary's name- Michael Stilwell
(4 pages)
12 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Secretary's name- Alison Dowling
(5 pages)
15 May 2013Termination of appointment of Michael Stilwell as a secretary
  • ANNOTATION A second filed TM02 was registered on 12/06/2013
(2 pages)
15 May 2013Appointment of Mrs Alison Dowling as a secretary
  • ANNOTATION A second filed AP03 was registered on 12/06/2013
(2 pages)
15 May 2013Termination of appointment of Michael Stilwell as a secretary
  • ANNOTATION A second filed TM02 was registered on 12/06/2013
(2 pages)
15 May 2013Appointment of Mrs Alison Dowling as a secretary
  • ANNOTATION A second filed AP03 was registered on 12/06/2013
(2 pages)
28 March 2013Appointment of Mr Michael James Stilwell as a secretary (1 page)
28 March 2013Termination of appointment of Simon Crooks as a secretary (1 page)
28 March 2013Termination of appointment of Simon Crooks as a secretary (1 page)
28 March 2013Appointment of Mr Michael James Stilwell as a secretary (1 page)
14 August 2012Full accounts made up to 30 November 2011 (11 pages)
14 August 2012Full accounts made up to 30 November 2011 (11 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 August 2011Full accounts made up to 30 November 2010 (10 pages)
31 August 2011Full accounts made up to 30 November 2010 (10 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
2 March 2010Full accounts made up to 31 May 2009 (11 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)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
19 June 2009Company name changed synectics group LIMITED\certificate issued on 23/06/09 (3 pages)
19 June 2009Company name changed synectics group LIMITED\certificate issued on 23/06/09 (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (11 pages)
3 April 2009Full accounts made up to 31 May 2008 (11 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
26 February 2008Full accounts made up to 31 May 2007 (18 pages)
26 February 2008Full accounts made up to 31 May 2007 (18 pages)
28 September 2007Full accounts made up to 31 May 2006 (9 pages)
28 September 2007Full accounts made up to 31 May 2006 (9 pages)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
27 July 2007Return made up to 10/07/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC, north court house morton bagot, studley, warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC, north court house morton bagot, studley, warwickshire B80 7EL (1 page)
13 January 2006Memorandum and Articles of Association (12 pages)
13 January 2006Memorandum and Articles of Association (12 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Return made up to 10/07/05; full list of members (3 pages)
26 October 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
7 February 2002Company name changed ultrafield LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed ultrafield LIMITED\certificate issued on 07/02/02 (2 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
28 July 2001Return made up to 10/07/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
3 August 2000Return made up to 10/07/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Secretary's particulars changed (1 page)
2 July 1999Secretary's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Registered office changed on 27/05/97 from: c/o quadrant group PLC, priory house, pitsford street, birmingham B18 6LX (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: c/o quadrant group PLC, priory house, pitsford street, birmingham B18 6LX (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
22 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
(6 pages)
22 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/08/96
(6 pages)
15 July 1996Return made up to 10/07/95; full list of members (8 pages)
15 July 1996Return made up to 10/07/95; full list of members (8 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)