Company NameNationwide Electronic Service Network Limited
Company StatusDissolved
Company Number02593368
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date10 June 2020 (3 years, 10 months ago)
Previous NamePartpitch Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Steven Paul Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(2 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis School House
Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director NameMr Ralph Carlo Ross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(8 years after company formation)
Appointment Duration21 years, 2 months (closed 10 June 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Linhope Place
East Kilbride
Glasgow
Lanarkshire
G75 8HJ
Scotland
Director NameGeoffrey Richard Devlin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(13 years, 2 months after company formation)
Appointment Duration16 years (closed 10 June 2020)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address369 Chepstow Road
Newport
Gwent
NP19 8HJ
Wales
Secretary NameMr Steven Paul Swift
NationalityBritish
StatusClosed
Appointed31 July 2006(15 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis School House
Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director NameMrs Joanne Loach
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(24 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 10 June 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr David Michael Ince
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 July 2004)
RoleTechnician Proprietor
Country of ResidenceEngland
Correspondence Address55 Skip Lane
Walsall
West Midlands
WS5 3LW
Director NameMichael Geoffrey Sanderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 1994)
RoleCompany Director
Correspondence Address21 Hazel Drive
Spondon
Derby
Derbyshire
DE21 7DS
Director NameBrian Reynolds
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressOrchard House 83 Ravenscliffe Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HX
Director NameJohn McCourt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address18 Lawers Crescent
Polmont
Falkirk
Stirlingshire
FK2 0RQ
Scotland
Secretary NameMichael Geoffrey Sanderson
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address21 Hazel Drive
Spondon
Derby
Derbyshire
DE21 7DS
Director NameMr David Joseph Henry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2002)
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Botoner Road
Stoke
Coventry
West Midlands
CV1 2DA
Secretary NameMr David Michael Ince
NationalityEnglish
StatusResigned
Appointed05 June 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Skip Lane
Walsall
West Midlands
WS5 3LW
Director NameErnest Robert Wilks
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address21 Hales Park
Bewdley
Worcestershire
DY12 2HU
Director NameAlan Greenhalgh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1999)
RoleAccountant
Correspondence AddressMews Cottage
Chase Lane Tittensor
Stoke-On-Trent
Staffordshire
ST12 9HH
Secretary NameBrian Reynolds
NationalityBritish
StatusResigned
Appointed19 February 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressOrchard House 83 Ravenscliffe Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HX
Director NamePeter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressFlat C6, Maison Victor Hugo
Greve D'Azette, St. Clement
Jersey
Channel Islands
JE2 6PW
Secretary NameMr David Joseph Henry
NationalityBritish
StatusResigned
Appointed29 March 1999(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Botoner Road
Stoke
Coventry
West Midlands
CV1 2DA
Director NameMr Michael Terry Freeman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2002)
RoleCompany Proprietor
Country of ResidenceEngland
Correspondence Address1 Vauxhall Drive
Braintree
Essex
CM7 2NJ
Director NameBrian Anthony Mollett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address21 Fremlins Road
Bearsted
Maidstone
Kent
ME14 4HA
Director NameMr Stephen Lewis Rochefort
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2002)
RoleOperation Director
Correspondence AddressThe Cedars 90 Lichfield Road
Sutton Coldfield
West Midlands
B74 2SY
Director NameJonathan David Trubshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2004)
RoleSales & Marketing Director
Correspondence AddressChurch House
Welshampton
Shropshire
SY12 0PH
Wales
Director NameRichard Clayton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address68 Appledore Drive
Allesley Green
Coventry
Warwickshire
CV5 7PQ
Director NameJason Smawfield Huby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 August 2003)
RoleService Manager
Correspondence Address23 The Vale
Beverley
North Humberside
HU17 0RD
Director NameDonato Strollo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2004)
RoleCompany Director
Correspondence Address55 Worcester Gardens
Greenford
Middlesex
UB6 0BH
Director NameMs Carole Margaret Madden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Rhosleigh Avenue
Sharples Park
Bolton
Lancashire
BL1 6PP
Director NameMr David Joseph Henry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2008)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Botoner Road
Stoke
Coventry
West Midlands
CV1 2DA
Director NameKaren Deborah Halsman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2006)
RoleSales & Operations Director
Correspondence Address73 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AU
Scotland
Director NameMr Clive Anthony Chisnall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Fossdale Moss
Leyland
Preston
Lancashire
PR26 7AS
Director NameMrs Clare Cornwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address48 The Boulevard
Tunstall
Stoke On Trent
ST6 6DW

Contact

Websitewww.nesn.co.uk

Location

Registered AddressLive Recoveries
Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£566,207
Cash£39,914
Current Liabilities£898,940

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 August 2004Delivered on: 28 August 2004
Persons entitled: National Westminster 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: Victoria chambers, 48 the boulevard, tunstall, stoke on trent, staffordshire t/no SF110305. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2003Delivered on: 7 April 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 March 1997Delivered on: 2 April 1997
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
9 September 1991Delivered on: 23 September 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 June 2020Final Gazette dissolved following liquidation (1 page)
10 March 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
15 July 2019Liquidators' statement of receipts and payments to 22 May 2019 (25 pages)
10 August 2018Liquidators' statement of receipts and payments to 22 May 2018 (21 pages)
22 June 2017Registered office address changed from 48 the Boulevard Tunstall Stoke on Trent ST6 6DW to C/O C/O Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from 48 the Boulevard Tunstall Stoke on Trent ST6 6DW to C/O C/O Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Statement of affairs (15 pages)
16 June 2017Statement of affairs (15 pages)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-23
(1 page)
16 June 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Termination of appointment of Clare Cornwell as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Clare Cornwell as a director on 9 May 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 118,612.5
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 118,612.5
(3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 113,175
(11 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 113,175
(11 pages)
3 March 2016Appointment of Mrs Joanne Loach as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Clare Cornwell as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Clare Cornwell as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Joanne Loach as a director on 3 March 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 April 2015Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 113,175
(11 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 113,175
(11 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 113,175
(11 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 113,175
(11 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (11 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (11 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
31 May 2012Solvency statement dated 26/04/12 (1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 113,175.0
(4 pages)
31 May 2012Solvency statement dated 26/04/12 (1 page)
31 May 2012Statement by directors (1 page)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Statement of capital on 31 May 2012
  • GBP 113,175.0
(4 pages)
31 May 2012Statement by directors (1 page)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 115,525
(4 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 115,525
(4 pages)
6 June 2011Solvency statement dated 04/05/11 (1 page)
6 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2011Statement by directors (1 page)
6 June 2011Solvency statement dated 04/05/11 (1 page)
6 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2011Statement by directors (1 page)
6 June 2011Statement of capital on 6 June 2011
  • GBP 115,525
(4 pages)
31 March 2011Solvency statement dated 24/03/11 (1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 147,250
(4 pages)
31 March 2011Statement of capital on 31 March 2011
  • GBP 147,250
(4 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Solvency statement dated 24/03/11 (1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
26 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
26 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
12 October 2010Director's details changed for Ralph Ross on 20 March 2010 (2 pages)
12 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
12 October 2010Director's details changed for Geoffrey Richard Devlin on 20 March 2010 (2 pages)
12 October 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
12 October 2010Director's details changed for Geoffrey Richard Devlin on 20 March 2010 (2 pages)
12 October 2010Director's details changed for Ralph Ross on 20 March 2010 (2 pages)
15 June 2010Statement by directors (1 page)
15 June 2010Statement by directors (1 page)
15 June 2010Statement of capital on 15 June 2010
  • GBP 152,300
(4 pages)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2010Statement of capital on 15 June 2010
  • GBP 152,300
(4 pages)
15 June 2010Solvency statement dated 27/04/10 (1 page)
15 June 2010Solvency statement dated 27/04/10 (1 page)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 August 2009Ad 25/06/09\gbp si [email protected]=4500\gbp ic 166775/171275\ (2 pages)
4 August 2009Ad 25/06/09\gbp si [email protected]=4500\gbp ic 166775/171275\ (2 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 20/03/09; full list of members (9 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 20/03/09; full list of members (9 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
10 February 2009Aud res (1 page)
10 February 2009Aud res (1 page)
15 May 2008Appointment terminated director david henry (1 page)
15 May 2008Appointment terminated director david henry (1 page)
9 May 2008Director appointed clive anthony chisnall (2 pages)
9 May 2008Director appointed clive anthony chisnall (2 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 April 2008Return made up to 20/03/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/04/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 April 2008Return made up to 20/03/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/04/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
20 April 2007Return made up to 20/03/07; change of members (8 pages)
20 April 2007Return made up to 20/03/07; change of members (8 pages)
8 January 2007Full accounts made up to 30 June 2006 (24 pages)
8 January 2007Full accounts made up to 30 June 2006 (24 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
10 April 2006Return made up to 20/03/06; full list of members (11 pages)
10 April 2006Return made up to 20/03/06; full list of members (11 pages)
13 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
13 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
25 April 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
25 April 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
4 April 2005Return made up to 20/03/05; no change of members (8 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Return made up to 20/03/05; no change of members (8 pages)
4 April 2005New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
15 June 2004Return made up to 20/03/04; full list of members (21 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 20/03/04; full list of members (21 pages)
15 June 2004New director appointed (2 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
16 January 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
13 January 2004Return made up to 20/03/03; change of members; amend (22 pages)
13 January 2004Return made up to 20/03/03; change of members; amend (22 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
16 August 2003Ad 09/06/03--------- £ si 15000@1=15000 £ ic 151775/166775 (5 pages)
16 August 2003Ad 09/06/03--------- £ si 15000@1=15000 £ ic 151775/166775 (5 pages)
16 August 2003Ad 08/05/03--------- £ si 1000@1=1000 £ ic 150775/151775 (2 pages)
16 August 2003Ad 08/05/03--------- £ si 1000@1=1000 £ ic 150775/151775 (2 pages)
23 May 2003Ad 08/04/03--------- £ si 2000@1=2000 £ ic 148775/150775 (2 pages)
23 May 2003Ad 06/02/03--------- £ si 7000@1 £ si [email protected] (8 pages)
23 May 2003Ad 07/03/03--------- £ si 15000@1 (4 pages)
23 May 2003Ad 08/04/03--------- £ si 2000@1=2000 £ ic 148775/150775 (2 pages)
23 May 2003Ad 06/02/03--------- £ si 7000@1 £ si [email protected] (8 pages)
23 May 2003Ad 07/03/03--------- £ si 15000@1 (4 pages)
26 April 2003Return made up to 20/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 April 2003Return made up to 20/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
7 April 2003Particulars of mortgage/charge (5 pages)
7 April 2003Particulars of mortgage/charge (5 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 March 2003Ad 06/02/03--------- £ si 7000@1=7000 £ si [email protected]=24675 £ ic 102100/133775 (8 pages)
2 March 2003Ad 06/02/03--------- £ si 7000@1=7000 £ si [email protected]=24675 £ ic 102100/133775 (8 pages)
12 February 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
12 February 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002S-div conve 02/08/02 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 August 2002S-div conve 02/08/02 (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
4 April 2002Return made up to 20/03/02; change of members (9 pages)
4 April 2002Return made up to 20/03/02; change of members (9 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
11 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
11 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 January 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
26 January 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Location of register of members (1 page)
25 October 2000Location of register of directors' interests (1 page)
25 October 2000Location of register of directors' interests (1 page)
9 May 2000£ sr 700@1 22/08/96 (1 page)
9 May 2000£ sr 700@1 22/08/96 (1 page)
9 May 2000£ sr 7050@1 12/09/97 (1 page)
9 May 2000£ sr 7050@1 12/09/97 (1 page)
9 May 2000£ sr 2350@1 06/04/98 (1 page)
9 May 2000£ sr 2350@1 06/04/98 (1 page)
20 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(9 pages)
20 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(9 pages)
20 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
20 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
23 February 2000Memorandum and Articles of Association (17 pages)
23 February 2000£ ic 111500/104450 16/12/99 £ sr 7050@1=7050 (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000Memorandum and Articles of Association (17 pages)
23 February 2000£ ic 111500/104450 16/12/99 £ sr 7050@1=7050 (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
21 April 1999Return made up to 20/03/99; full list of members (10 pages)
21 April 1999Return made up to 20/03/99; full list of members (10 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
13 October 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
13 October 1998Accounts for a medium company made up to 30 June 1998 (19 pages)
15 May 1998Return made up to 20/03/98; full list of members (8 pages)
15 May 1998Return made up to 20/03/98; full list of members (8 pages)
8 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Full accounts made up to 30 June 1997 (20 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Full accounts made up to 30 June 1997 (20 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
15 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Return made up to 20/03/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 May 1997Return made up to 20/03/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 30 June 1996 (21 pages)
4 February 1997Full accounts made up to 30 June 1996 (21 pages)
22 October 1996£ ic 119250/118550 01/10/96 £ sr 700@1=700 (1 page)
22 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 October 1996£ ic 119250/118550 01/10/96 £ sr 700@1=700 (1 page)
22 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
23 April 1996Return made up to 20/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 April 1996Return made up to 20/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 November 1995Ad 10/10/95--------- £ si 700@1=700 £ ic 118200/118900 (2 pages)
8 November 1995Ad 10/10/95--------- £ si 700@1=700 £ ic 118200/118900 (2 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 September 1995Ad 17/08/95--------- £ si 100350@1=100350 £ ic 17850/118200 (8 pages)
13 September 1995Ad 17/08/95--------- £ si 100350@1=100350 £ ic 17850/118200 (8 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
29 April 1993Ad 24/11/92-26/04/93 £ si 5050@1 (2 pages)
29 April 1993Ad 24/11/92-26/04/93 £ si 5050@1 (2 pages)
26 July 1991Memorandum and Articles of Association (11 pages)
26 July 1991Memorandum and Articles of Association (11 pages)
12 June 1991Memorandum and Articles of Association (7 pages)
12 June 1991Memorandum and Articles of Association (7 pages)
30 May 1991Company name changed partpitch LIMITED\certificate issued on 31/05/91 (2 pages)
30 May 1991Company name changed partpitch LIMITED\certificate issued on 31/05/91 (2 pages)
20 March 1991Incorporation (9 pages)
20 March 1991Incorporation (9 pages)