Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2019(31 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Roy William Ricks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 1998) |
Role | Company Director/Security Consultant |
Correspondence Address | 87 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Mr Terence Ernest Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Pentewan Gravesend Road Wrotham Sevenoaks Kent TN15 7JS |
Secretary Name | Roydon John Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 7 New Place St Peter Port Guernsey Channel |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Mr Christopher Beckerson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1996) |
Role | Sales Director |
Correspondence Address | 13 Weir Mill Mill St East Malling West Malling Kent ME19 6DW |
Director Name | Mr Michael Richard Unwin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 1999) |
Role | Technical Director |
Country of Residence | West Sussex |
Correspondence Address | Beechcomber Station Road Sharpethorne West Sussex RH19 4NY |
Director Name | Anthony Dennis Parfitt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 January 1997) |
Role | Engineer |
Correspondence Address | Gatesgarth Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Clive Alan Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Spinney Devenish Lane Ascot Berkshire SL5 9QU |
Director Name | Philip Hull Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 1 Quarry Lane Lower Shiplake Henley Oxfordshire RG9 3JW |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 8 months after company formation) |
Appointment Duration | 10 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 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(26 years, 9 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 |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2015(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2018) |
Role | Company Director |
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, 2 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 |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(29 years, 12 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(29 years, 12 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(30 years, 7 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(30 years, 7 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 |
Website | quadnetics.com |
---|
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 |
10k at £1 | Protec PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 March 2001 | Delivered 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 1996 | Delivered 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 |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
8 July 2020 | Statement of capital on 8 July 2020
|
9 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Resolutions
|
30 January 2020 | Confirmation statement made on 30 January 2020 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 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered 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 2019 | Satisfaction of charge 2 in full (1 page) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
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) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 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) |
17 August 2016 | Second filing for the appointment of Richard Paul Brierley as a secretary (6 pages) |
17 August 2016 | Second filing for the appointment of Richard Paul Brierley as a secretary (6 pages) |
8 August 2016 | Second filing for the appointment of Richard Paul Brierley as a director (6 pages) |
8 August 2016 | Second filing for the appointment of Richard Paul Brierley as a director (6 pages) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
|
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 18 February 2015
|
17 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 18 February 2015
|
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
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) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
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) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 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 11 December 2013 (1 page) |
11 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 11 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 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered 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 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered 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 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) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 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 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 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) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 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) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/02/08; 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) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
23 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page) |
29 March 2001 | Particulars of mortgage/charge (9 pages) |
29 March 2001 | Particulars of mortgage/charge (9 pages) |
20 March 2001 | Memorandum and Articles of Association (8 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (8 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members
|
30 November 2000 | Return made up to 30/09/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page) |
10 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members
|
9 October 1995 | Return made up to 30/09/95; no change of members
|
6 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |