Company NameVanners Ties Limited
Company StatusDissolved
Company Number02322023
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 4 months ago)
Dissolution Date11 March 2024 (2 weeks, 3 days ago)
Previous Names4

Business Activity

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

Directors

Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Ian Thomas Burns
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1992)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressAmadeus
26a Hollow Way Lane Chesham Bois
Amersham
Bucks
HP6 6DJ
Director NameDavid Alan Alfred King
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 November 2003)
RoleCompany Director
Correspondence AddressBramble Cottage
Whitestreet Green
Boxford
Suffolk
CO10 5JL
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 1998)
RoleCompany Director
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 November 2003)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NamePatrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleInvestment Manager
Correspondence AddressFlat 5 29 Christchurch Avenue
London
NW6 7QP
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 November 2003)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameSimon Nicolas Carter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressBowland House Lancaster Road
Out Rawcliffe
Preston
Lancashire
PR3 6BL
Director NameIan James Herbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 1999)
RoleChief Executive
Correspondence Address5 Queens Terrace
Queens Drive
Thames Ditton
Surrey
KT7 0TL
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameMr Terence Melvin Welsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Secretary NameMr Terence Melvin Welsh
NationalityBritish
StatusResigned
Appointed13 November 2003(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Director NameRosemarie Avis Croft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleHR Directoe
Country of ResidenceEngland
Correspondence Address8 Turkentine Close
Great Cornard
Sudbury
Suffolk
CO10 0YR
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB

Contact

Websiteadamley.com
Email address[email protected]
Telephone01260 252483
Telephone regionCongleton

Location

Registered AddressC/O Interpath Advisory 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.6m at £0.01Silk Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

18 May 1999Delivered on: 22 May 1999
Satisfied on: 10 January 2004
Persons entitled: Midland 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
5 July 1996Delivered on: 9 July 1996
Satisfied on: 27 November 1998
Persons entitled: Gainsborough Silk Weaving Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a distribution agreement dated 25TH june 1996.
Particulars: All balances standing to the credit of the designated account and all book and other debts.
Fully Satisfied
2 February 1996Delivered on: 7 February 1996
Satisfied on: 25 May 2000
Persons entitled: Adamley Textiles Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as provided for in an agreement of even date.
Particulars: F/H land and buildings situate at langley near macclesfield cheshire and k/a river mill.
Fully Satisfied
17 September 1991Delivered on: 26 September 1991
Satisfied on: 10 January 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company: and all patents patent applications inventions trade marks, trade names registered designs copyrights (see form 395 document M249C for full details).
Fully Satisfied
11 March 1991Delivered on: 19 March 1991
Satisfied on: 19 August 1999
Persons entitled: Midland 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: Land and premises known as and situate at girling street mill sudbury in the county of suffolk and adjoining land.
Fully Satisfied
11 March 1991Delivered on: 19 March 1991
Satisfied on: 10 January 2004
Persons entitled: Midland 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: Land and premises to the west side of gregory street sudbury in the county of suffolk.
Fully Satisfied
11 March 1991Delivered on: 14 March 1991
Satisfied on: 16 January 2003
Persons entitled: Midland 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: Land and factory premises at bourne road crayford in the london borough of bexley.
Fully Satisfied
11 March 1991Delivered on: 14 March 1991
Satisfied on: 10 January 2004
Persons entitled: Midland 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: Land and premises known as gregory mills gregory street, sudbury in the county of suffolk and adjoining land.
Fully Satisfied
29 November 2000Delivered on: 5 December 2000
Satisfied on: 10 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at river mill langley macclesfield cheshire (f/h) t/no;-CH396683. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 March 1989Delivered on: 4 April 1989
Satisfied on: 10 January 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
13 November 2003Delivered on: 22 November 2003
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: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. See the mortgage charge document for full details.
Outstanding
13 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property gregory mills weavers lane sudbury suffolk t/n SK100375. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property river mills langley macclesfield cheshire t/n CH396683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2003Delivered on: 22 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and premises to the west of gregory street sudbury suffolk t/n SK99669. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2003Delivered on: 22 November 2003
Persons entitled: Clive Reeks (The Security Trustee)

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. See the mortgage charge document for full details.
Outstanding
13 November 2003Delivered on: 22 November 2003
Persons entitled: David Tooth (The Security Trustee)

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. See the mortgage charge document for full details.
Outstanding
19 November 2003Delivered on: 20 November 2003
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery & things, the equipment being 6 x staubli jacquards machines 88O size with harness s/nos C5 WO2B8DA1MO1, C11 WO28B8DB1MO1, A8 WO28B8ED, A9 WO29B9 eb, C4 WO28B8 eo, C1O WO28B8EA, 1 x staubli wrap typing machine tpm-3O1, s/no. 3374G1, 6 x promatech rapier looms type leonard F.T.S. vamatex s/nos. C5 48676, C11 48675, A8 48677, A9 48679, C4 48678, C1O 4868O.
Outstanding

Filing History

18 February 2021Statement of affairs (8 pages)
18 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-09
(1 page)
18 February 2021Appointment of a voluntary liquidator (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
27 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,587.97
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,587.97
(3 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125,587.97
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125,587.97
(3 pages)
1 June 2014Director's details changed for David Eric Tooth on 31 May 2014 (2 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 125,587.97
(3 pages)
1 June 2014Director's details changed for David Eric Tooth on 31 May 2014 (2 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 125,587.97
(3 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 August 2012Company name changed adamley textiles LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
14 August 2012Company name changed adamley textiles LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
26 June 2012Change of name notice (2 pages)
26 June 2012Change of name notice (2 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Rosemarie Croft as a director (1 page)
1 April 2010Termination of appointment of Rosemarie Croft as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
11 November 2005Full accounts made up to 30 April 2005 (14 pages)
11 November 2005Full accounts made up to 30 April 2005 (14 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 October 2004Full accounts made up to 30 April 2004 (17 pages)
11 October 2004Full accounts made up to 30 April 2004 (17 pages)
6 July 2004Return made up to 31/05/04; full list of members (48 pages)
6 July 2004Return made up to 31/05/04; full list of members (48 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
11 May 2004Company name changed silk industries LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed silk industries LIMITED\certificate issued on 11/05/04 (2 pages)
20 February 2004Application for reregistration from PLC to private (1 page)
20 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2004Application for reregistration from PLC to private (1 page)
20 February 2004Re-registration of Memorandum and Articles (14 pages)
20 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2004Re-registration of Memorandum and Articles (14 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Director resigned (1 page)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Particulars of mortgage/charge (7 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Director resigned (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Certificate of reduction of issued capital (1 page)
7 November 2003Scheme of arrangement/red capit (11 pages)
7 November 2003Scheme of arrangement/red capit (11 pages)
7 November 2003Certificate of reduction of issued capital (1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
28 October 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
24 June 2003Return made up to 31/05/03; bulk list available separately (9 pages)
24 June 2003Return made up to 31/05/03; bulk list available separately (9 pages)
11 May 2003Ad 01/05/03--------- £ si [email protected]=830 £ ic 1235355/1236185 (2 pages)
11 May 2003Ad 01/05/03--------- £ si [email protected]=830 £ ic 1235355/1236185 (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Ad 09/12/02--------- £ si [email protected]=479 £ ic 1234876/1235355 (2 pages)
3 January 2003Ad 09/12/02--------- £ si [email protected]=479 £ ic 1234876/1235355 (2 pages)
2 October 2002Auditor's resignation (2 pages)
2 October 2002Auditor's resignation (2 pages)
4 September 2002Group of companies' accounts made up to 30 April 2002 (31 pages)
4 September 2002Group of companies' accounts made up to 30 April 2002 (31 pages)
30 July 2002Ad 17/07/02--------- £ si [email protected]=3632 £ ic 1231244/1234876 (2 pages)
30 July 2002Ad 17/07/02--------- £ si [email protected]=3632 £ ic 1231244/1234876 (2 pages)
17 July 2002Return made up to 31/05/02; bulk list available separately (9 pages)
17 July 2002Return made up to 31/05/02; bulk list available separately (9 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
29 October 2001Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page)
29 October 2001Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2001Return made up to 31/05/01; full list of members (51 pages)
6 July 2001Return made up to 31/05/01; full list of members (51 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
12 October 2000Full group accounts made up to 30 April 2000 (36 pages)
12 October 2000Full group accounts made up to 30 April 2000 (36 pages)
21 June 2000Return made up to 31/05/00; full list of members (54 pages)
21 June 2000Return made up to 31/05/00; full list of members (54 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
17 September 1999Full group accounts made up to 30 April 1999 (33 pages)
17 September 1999Full group accounts made up to 30 April 1999 (33 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Return made up to 31/05/99; bulk list available separately (11 pages)
13 August 1999Return made up to 31/05/99; bulk list available separately (11 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1998Memorandum and Articles of Association (53 pages)
13 November 1998Memorandum and Articles of Association (53 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1998Full group accounts made up to 28 February 1998 (37 pages)
5 October 1998Full group accounts made up to 28 February 1998 (37 pages)
7 September 1998Ad 17/08/98--------- £ si [email protected]=26071 £ ic 1205173/1231244 (3 pages)
7 September 1998Ad 17/08/98--------- £ si [email protected]=26071 £ ic 1205173/1231244 (3 pages)
30 June 1998Return made up to 31/05/98; bulk list available separately (11 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; bulk list available separately (11 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1997Full group accounts made up to 28 February 1997 (37 pages)
3 July 1997Return made up to 31/05/97; bulk list available separately (10 pages)
3 July 1997Return made up to 31/05/97; bulk list available separately (10 pages)
3 July 1997Full group accounts made up to 28 February 1997 (37 pages)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1996Particulars of mortgage/charge (7 pages)
9 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Full group accounts made up to 29 February 1996 (39 pages)
1 July 1996Full group accounts made up to 29 February 1996 (39 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(28 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(28 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
7 August 1995Return made up to 31/05/95; full list of members (46 pages)
7 August 1995Return made up to 31/05/95; full list of members (46 pages)
10 July 1995Conve 24/05/95 (1 page)
10 July 1995£ nc 2459500/3492500 24/05/95 (1 page)
10 July 1995Particulars of contract relating to shares (8 pages)
10 July 1995Memorandum and Articles of Association (118 pages)
10 July 1995£ nc 2459500/3492500 24/05/95 (1 page)
10 July 1995Ad 25/05/95--------- £ si [email protected]=128000 £ ic 2289500/2417500 (32 pages)
10 July 1995Full accounts made up to 28 February 1995 (22 pages)
10 July 1995Particulars of contract relating to shares (8 pages)
10 July 1995Ad 25/05/95--------- £ si [email protected]=128000 £ ic 2289500/2417500 (32 pages)
10 July 1995Memorandum and Articles of Association (118 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 July 1995Conve 24/05/95 (1 page)
10 July 1995Full accounts made up to 28 February 1995 (22 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 June 1995Listing of particulars (44 pages)
15 June 1995Listing of particulars (44 pages)
26 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
26 May 1995Re-registration of Memorandum and Articles (126 pages)
26 May 1995Auditor's report (2 pages)
26 May 1995Auditor's report (2 pages)
26 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 May 1995Re-registration of Memorandum and Articles (126 pages)
26 May 1995Auditor's statement (2 pages)
26 May 1995Balance Sheet (2 pages)
26 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
26 May 1995Balance Sheet (2 pages)
26 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 May 1995Auditor's statement (2 pages)
25 May 1995Declaration on reregistration from private to PLC (1 page)
25 May 1995Application for reregistration from private to PLC (1 page)
25 May 1995Declaration on reregistration from private to PLC (1 page)
25 May 1995Application for reregistration from private to PLC (1 page)
26 September 1991Particulars of mortgage/charge (3 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
4 April 1989Particulars of mortgage/charge (3 pages)
4 April 1989Particulars of mortgage/charge (3 pages)