Sheffield
S8 0XN
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(35 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Michael Gordon Boddy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Farm Eagle Barnsdale Lincoln LN6 9EA |
Director Name | Robert John Francis Brothers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | No 13 Bolden Road Foreign |
Director Name | Peter James Clark |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 166 Attenborough Lane Beeston Nottingham Nottinghamshire NG9 6AB |
Director Name | Kim Martin Needham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 4 Tanyard Close Castle Donington Derby Derbyshire DE74 2TS |
Director Name | Donald Walter Kinniburgh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 1 Valley View Newbold Coleorton Coalville Leicestershire LE67 8PL |
Director Name | John Cockburn Morton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | Heathfield House Gravel Hill, Swanmore Southampton Hampshire SO32 2PQ |
Secretary Name | Donald Walter Kinniburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 1 Valley View Newbold Coleorton Coalville Leicestershire LE67 8PL |
Director Name | Vincent Ashe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1994) |
Role | Accountant |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Director Name | Mr Andrew Vladimir Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Priory Mansions, 90 Drayton Gardens London SW10 9RG |
Secretary Name | Vincent Ashe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1994) |
Role | Accountant |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Director Name | Mr Stephen George Hope |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aughton Hall 68 Main Street Aughton Sheffield South Yorkshire S26 3XJ |
Director Name | Mr Paul Arthur Gregory |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2000) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 28 Kirkby Road Gleadless Sheffield South Yorkshire S12 2LY |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 06 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr George Colin Wragg |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2002) |
Role | Technical Director |
Correspondence Address | 115 Middlecroft Road Staveley Chesterfield Derbyshire S43 3XH |
Secretary Name | Mr Stephen George Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aughton Hall 68 Main Street Aughton Sheffield South Yorkshire S26 3XJ |
Director Name | Stephen Derrick Eldred |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mr Glenn Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Packhorse Road Melbourne Derbyshire DE73 1EG |
Secretary Name | Mr Glenn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Packhorse Road Melbourne Derbyshire DE73 1EG |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(31 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(31 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
28 February 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
2 January 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Fotovalue Limited on 19 December 2012 (2 pages) |
20 December 2012 | Registered 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 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Director's details changed for Fotovalue Limited on 19 December 2012 (2 pages) |
20 December 2012 | Registered 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 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
16 December 2010 | Director's details changed for Fotovalue Limited on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Fotovalue Limited on 15 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered 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 2006 | Registered 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 2005 | Return made up to 15/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
6 January 2003 | Return made up to 15/12/02; full list of members
|
6 January 2003 | Return made up to 15/12/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 3A attenborough lane chilwell nottingham NG9 5JN (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 3A attenborough lane chilwell nottingham NG9 5JN (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
30 January 2001 | Return made up to 15/12/00; full list of members
|
30 January 2001 | Return made up to 15/12/00; full list of members
|
14 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
20 March 1998 | Amended full accounts made up to 31 May 1997 (9 pages) |
20 March 1998 | Amended full accounts made up to 31 May 1997 (9 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members
|
12 January 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members
|
12 January 1998 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
31 October 1997 | Company name changed stanmore video sales LIMITED\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed stanmore video sales LIMITED\certificate issued on 03/11/97 (2 pages) |
5 August 1997 | Accounts for a dormant company made up to 29 February 1996 (11 pages) |
5 August 1997 | Accounts for a dormant company made up to 29 February 1996 (11 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
13 June 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Return made up to 18/12/96; full list of members
|
2 April 1997 | Return made up to 18/12/96; full list of members
|
2 June 1996 | Full accounts made up to 28 February 1995 (15 pages) |
2 June 1996 | Full accounts made up to 28 February 1995 (15 pages) |
21 June 1995 | Company name changed quadrant video systems LIMITED\certificate issued on 22/06/95 (4 pages) |
21 June 1995 | Company name changed quadrant video systems LIMITED\certificate issued on 22/06/95 (4 pages) |
8 June 1994 | Full accounts made up to 28 February 1994 (15 pages) |
8 June 1994 | Full accounts made up to 28 February 1994 (15 pages) |
9 January 1994 | Full accounts made up to 28 February 1993 (14 pages) |
9 January 1994 | Full accounts made up to 28 February 1993 (14 pages) |