Company NameIes Integrated Electronic Systems Limited
Company StatusDissolved
Company Number02244816
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMrs Claire Susan Stewart
StatusClosed
Appointed04 March 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(31 years after company formation)
Appointment Duration1 year, 7 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameRoy William Ricks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1998)
RoleCompany Director/Security Consultant
Correspondence Address87 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameMr Terence Ernest Baker
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressPentewan Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JS
Secretary NameRoydon John Tucker
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address7 New Place
St Peter Port
Guernsey
Channel
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed29 September 1994(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr Christopher Beckerson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1996)
RoleSales Director
Correspondence Address13 Weir Mill
Mill St East Malling
West Malling
Kent
ME19 6DW
Director NameMr Michael Richard Unwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 1999)
RoleTechnical Director
Country of ResidenceWest Sussex
Correspondence AddressBeechcomber
Station Road
Sharpethorne
West Sussex
RH19 4NY
Director NameAnthony Dennis Parfitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 January 1997)
RoleEngineer
Correspondence AddressGatesgarth Lower Green Road
Pembury
Tunbridge Wells
Kent
TN2 4DZ
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameClive Alan Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Spinney Devenish Lane
Ascot
Berkshire
SL5 9QU
Director NamePhilip Hull Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address1 Quarry Lane
Lower Shiplake
Henley
Oxfordshire
RG9 3JW
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2015(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2018)
RoleCompany Director
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, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(29 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(29 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(30 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(30 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

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

10k at £1Protec PLC
100.00%
Ordinary

Accounts

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

Charges

12 March 2001Delivered on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 May 1996Delivered on: 5 June 1996
Satisfied on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1.00
(4 pages)
9 June 2020Solvency Statement dated 18/05/20 (1 page)
9 June 2020Statement by Directors (1 page)
9 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 18/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2020Confirmation statement made on 30 January 2020 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 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
21 October 2019Satisfaction of charge 2 in full (1 page)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
17 August 2016Second filing for the appointment of Richard Paul Brierley as a secretary (6 pages)
17 August 2016Second filing for the appointment of Richard Paul Brierley as a secretary (6 pages)
8 August 2016Second filing for the appointment of Richard Paul Brierley as a director (6 pages)
8 August 2016Second filing for the appointment of Richard Paul Brierley as a director (6 pages)
17 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 17/08/2016
(3 pages)
17 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
17 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
17 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
17 June 2016Appointment of Mr Richard Paul Brierley as a director on 18 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
17 June 2016Appointment of Mr Richard Paul Brierley as a director on 18 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016
(3 pages)
17 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
17 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 17/08/2016
(3 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(5 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(5 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
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)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
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)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
2 March 2007Return made up to 05/02/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Full accounts made up to 30 June 2001 (13 pages)
23 November 2001Full accounts made up to 30 June 2001 (13 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page)
2 May 2001Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page)
29 March 2001Particulars of mortgage/charge (9 pages)
29 March 2001Particulars of mortgage/charge (9 pages)
20 March 2001Memorandum and Articles of Association (8 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Memorandum and Articles of Association (8 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2000Full accounts made up to 30 June 2000 (14 pages)
18 December 2000Full accounts made up to 30 June 2000 (14 pages)
30 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
21 February 2000Full accounts made up to 30 June 1999 (13 pages)
21 February 2000Full accounts made up to 30 June 1999 (13 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page)
10 November 1999Return made up to 30/09/99; full list of members (6 pages)
10 November 1999Return made up to 30/09/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
20 December 1998Full accounts made up to 30 June 1998 (13 pages)
20 December 1998Full accounts made up to 30 June 1998 (13 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
3 November 1998Return made up to 30/09/98; no change of members (4 pages)
3 November 1998Return made up to 30/09/98; no change of members (4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
25 February 1997Full accounts made up to 30 September 1996 (13 pages)
25 February 1997Full accounts made up to 30 September 1996 (13 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Full accounts made up to 30 September 1995 (13 pages)
9 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(4 pages)
9 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(4 pages)
6 June 1995Full accounts made up to 30 September 1994 (16 pages)
6 June 1995Full accounts made up to 30 September 1994 (16 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)