Company NameStanmore Systems Ltd
DirectorAmanda Louise Larnder
Company StatusActive
Company Number02144288
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month
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
StatusCurrent
Appointed04 July 2022(35 years 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 Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Michael Gordon Boddy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Farm
Eagle Barnsdale
Lincoln
LN6 9EA
Director NameRobert John Francis Brothers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressNo 13 Bolden Road
Foreign
Director NamePeter James Clark
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address166 Attenborough Lane
Beeston
Nottingham
Nottinghamshire
NG9 6AB
Director NameKim Martin Needham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address4 Tanyard Close
Castle Donington
Derby
Derbyshire
DE74 2TS
Director NameDonald Walter Kinniburgh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address1 Valley View
Newbold Coleorton
Coalville
Leicestershire
LE67 8PL
Director NameJohn Cockburn Morton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressHeathfield House
Gravel Hill, Swanmore
Southampton
Hampshire
SO32 2PQ
Secretary NameDonald Walter Kinniburgh
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address1 Valley View
Newbold Coleorton
Coalville
Leicestershire
LE67 8PL
Director NameVincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1994)
RoleAccountant
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMr Andrew Vladimir Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
Priory Mansions, 90 Drayton Gardens
London
SW10 9RG
Secretary NameVincent Ashe
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1994)
RoleAccountant
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMr Stephen George Hope
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAughton Hall 68 Main Street
Aughton
Sheffield
South Yorkshire
S26 3XJ
Director NameMr Paul Arthur Gregory
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2000)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address28 Kirkby Road
Gleadless
Sheffield
South Yorkshire
S12 2LY
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 9 months after company formation)
Appointment Duration17 years (resigned 06 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr George Colin Wragg
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 May 2002)
RoleTechnical Director
Correspondence Address115 Middlecroft Road
Staveley
Chesterfield
Derbyshire
S43 3XH
Secretary NameMr Stephen George Hope
NationalityBritish
StatusResigned
Appointed28 June 1994(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAughton Hall 68 Main Street
Aughton
Sheffield
South Yorkshire
S26 3XJ
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Glenn Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Secretary NameMr Glenn Robinson
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years, 5 months after company formation)
Appointment Duration14 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(22 years, 10 months 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(27 years, 7 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(28 years, 11 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(28 years, 11 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(30 years, 9 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(30 years, 9 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(31 years, 5 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(31 years, 5 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(31 years, 9 months 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
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(32 years, 6 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
Appointed12 March 2001(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

28 February 1995Delivered on: 7 March 1995
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 car parking spaces belonging to unit 3 acorn business park woodseats road sheffield south yorkshire t/no SYK318198.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 acorn business park woodseats road sheffield south yorkshire t/no SYK318197.
Fully Satisfied
12 February 1993Delivered on: 4 March 1993
Satisfied on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 4 August 1987
Satisfied on: 13 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 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)
28 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
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)
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)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
4 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
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 secretary on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
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 director on 6 April 2018 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 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 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 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)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,480,000
(4 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,480,000
(4 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)
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)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,480,000
(4 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,480,000
(4 pages)
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)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,480,000
(4 pages)
2 January 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
2 January 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,480,000
(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)
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 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Fotovalue Limited on 19 December 2012 (2 pages)
20 December 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 20 December 2012 (1 page)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Fotovalue Limited on 19 December 2012 (2 pages)
20 December 2012Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 20 December 2012 (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)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
16 December 2010Director's details changed for Fotovalue Limited on 15 December 2010 (2 pages)
16 December 2010Director's details changed for Fotovalue Limited on 15 December 2010 (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
28 May 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 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)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
28 December 2005Return made up to 15/12/05; full list of members (2 pages)
28 December 2005Return made up to 15/12/05; full list of members (2 pages)
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)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
9 January 2004Return made up to 15/12/03; full list of members (7 pages)
9 January 2004Return made up to 15/12/03; full list of members (7 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
6 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
18 January 2002Registered office changed on 18/01/02 from: 3A attenborough lane chilwell nottingham NG9 5JN (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Registered office changed on 18/01/02 from: 3A attenborough lane chilwell nottingham NG9 5JN (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 15/12/01; full list of members (7 pages)
3 January 2002Return made up to 15/12/01; full list of members (7 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
30 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
16 December 1998Return made up to 15/12/98; no change of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
16 December 1998Return made up to 15/12/98; no change of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Amended full accounts made up to 31 May 1997 (9 pages)
20 March 1998Amended full accounts made up to 31 May 1997 (9 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
31 October 1997Company name changed stanmore video sales LIMITED\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed stanmore video sales LIMITED\certificate issued on 03/11/97 (2 pages)
5 August 1997Accounts for a dormant company made up to 29 February 1996 (11 pages)
5 August 1997Accounts for a dormant company made up to 29 February 1996 (11 pages)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
13 June 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(8 pages)
2 April 1997Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(8 pages)
2 June 1996Full accounts made up to 28 February 1995 (15 pages)
2 June 1996Full accounts made up to 28 February 1995 (15 pages)
21 June 1995Company name changed quadrant video systems LIMITED\certificate issued on 22/06/95 (4 pages)
21 June 1995Company name changed quadrant video systems LIMITED\certificate issued on 22/06/95 (4 pages)
8 June 1994Full accounts made up to 28 February 1994 (15 pages)
8 June 1994Full accounts made up to 28 February 1994 (15 pages)
9 January 1994Full accounts made up to 28 February 1993 (14 pages)
9 January 1994Full accounts made up to 28 February 1993 (14 pages)