Company NameA1 Presentations Limited
Company StatusDissolved
Company Number02518569
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

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(28 years, 8 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(28 years, 9 months 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 NameMr Malcolm Cave
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsty Hayes
Stableford
Bridgnorth
Shropshire
WV15 5LS
Director NameMr Adrian Frederick Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address7 Keer Court
Bordesley
Birmingham
B9 4PQ
Secretary NameMr Malcolm Cave
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsty Hayes
Stableford
Bridgnorth
Shropshire
WV15 5LS
Director NameMr Stephen George Hope
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAughton Hall 68 Main Street
Aughton
Sheffield
South Yorkshire
S26 3XJ
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(5 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Secretary NameMr Stephen George Hope
NationalityBritish
StatusResigned
Appointed13 May 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAughton Hall 68 Main Street
Aughton
Sheffield
South Yorkshire
S26 3XJ
Director NameMr Glenn Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Secretary NameMr Glenn Robinson
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Packhorse Road
Melbourne
Derbyshire
DE73 1EG
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed20 December 2001(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(27 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(28 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed20 December 2001(11 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websiteqsg.co.uk
Telephone0115 9252521
Telephone regionNottingham

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

1000 at £1Quadrant Video Systems PLC
100.00%
Ordinary

Accounts

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

Charges

2 November 1990Delivered on: 12 November 1990
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.
Outstanding
28 September 1990Delivered on: 5 October 1990
Persons entitled: National Westminster 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: Unit 21 century park garrison lane birmingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

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 (3 pages)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1.00
(4 pages)
9 June 2020Statement by Directors (1 page)
9 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2020Solvency Statement dated 18/05/20 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
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)
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)
21 October 2019Satisfaction of charge 1 in full (1 page)
21 October 2019Satisfaction of charge 2 in full (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
23 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
23 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
23 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
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 1 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 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 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 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 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael stilwell
(5 pages)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael stilwell
(5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2016
(3 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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2016
(3 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)
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)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Director's details changed for Fotovalue Limited on 25 October 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)
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)
8 February 2013Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages)
8 February 2013Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page)
8 February 2013Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages)
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 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
28 May 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Director's details changed for Fotovalue Limited on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Fotovalue Limited on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 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)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
24 February 2009Return made up to 01/02/09; 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 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; 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)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 February 2006Location of debenture register (1 page)
15 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Location of debenture register (1 page)
15 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
19 February 2002Return made up to 01/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: c/o quadrant group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
19 February 2002Registered office changed on 19/02/02 from: c/o quadrant group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New secretary appointed (3 pages)
19 February 2002Return made up to 01/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002New secretary appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 3A attenborough lane chilwell nottingham nottinghamshire NG9 5JN (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 3A attenborough lane chilwell nottingham nottinghamshire NG9 5JN (1 page)
17 January 2002Secretary resigned (1 page)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
26 May 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
26 May 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Return made up to 01/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1999Return made up to 01/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
22 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Full accounts made up to 28 February 1997 (12 pages)
1 May 1998Full accounts made up to 28 February 1997 (12 pages)
19 March 1998Return made up to 01/02/98; no change of members (4 pages)
19 March 1998Return made up to 01/02/98; no change of members (4 pages)
14 May 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1996Auditor's resignation (1 page)
10 June 1996Auditor's resignation (1 page)
24 May 1996Auditor's resignation (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 May 1996Auditor's resignation (1 page)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
24 May 1996Registered office changed on 24/05/96 from: c/o masons st martins house bull ring birmingham B5 5DT (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: c/o masons st martins house bull ring birmingham B5 5DT (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Director's particulars changed (2 pages)
20 March 1996Director's particulars changed (2 pages)
4 March 1996Return made up to 01/02/96; full list of members (5 pages)
4 March 1996Return made up to 01/02/96; full list of members (5 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Director's particulars changed (2 pages)
2 February 1996Director's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)