Company NameSoftware Stationery Specialists Limited
Company StatusDissolved
Company Number02736545
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NamesFactusual Limited and Deluxe (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(23 years, 8 months after company formation)
Appointment Duration1 year (closed 02 May 2017)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen Mendelsohn
StatusClosed
Appointed28 April 2016(23 years, 9 months after company formation)
Appointment Duration1 year (closed 02 May 2017)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameHarold Victor Haverty
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 1995)
RoleCorporate President
Correspondence Address1 Wood Duck Lane
North Oaks
Minnesota
55127
Secretary NameStephen Leroy Arthur Peterson
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCorporate Officer
Correspondence Address984 19th Avenue Se
Minneapolis Minnesota 55414 Hennepin
United States Of America
Director NameJerry Keith Twogood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1995(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1996)
RoleChief Operating Officer
Correspondence Address77 Apple Orchard Road
Dellwood
Ramsey
Minnesota
55110
Director NameMark Todd Gritton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 July 1996)
RoleCd£
Correspondence Address885 Scenic Ct
Shoreview
Minnesota
Ramsey
55126
Director NameCharles Mark Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(4 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1996)
RoleCorp Officer
Correspondence Address1 Red Pine Road
North Oaks
Minnesota 55127
United States
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressLower Ambion House
Ambion Lane, Sutton Cheney
Nuneaton
CV13 0AD
Director NameFergus Charles McGoldrick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 09 January 2008)
RoleSales Director
Correspondence Address3 The Drive
Kettering
Northamptonshire
NN15 7EX
Secretary NameLeon Francis Angrave
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 March 1997)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameMr David Caldwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Lutterworth Road
Nuneaton
Warwickshire
CV11 6QA
Secretary NameMr David Caldwell
NationalityBritish
StatusResigned
Appointed14 March 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address123 Lutterworth Road
Nuneaton
Warwickshire
CV11 6QA
Director NamePeter Richard Vivian Houston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Dawn Packhorse Lane
Southstoke
Bath
Somerset
BA2 7DL
Director NameTimothy Geoffrey Brettell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressAbbots Leigh House
Abbots Leigh
Bristol
BS8 3QP
Director NameStephen Thomas Avery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
The Orchards Roecliffe
Boroughbridge
North Yorkshire
WF4 2LB
Secretary NameMiss Yvonne Pauline Fowen
NationalityBritish
StatusResigned
Appointed05 July 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressHighcroft
Milton Clevedon
Shepton Mallet
Somerset
BA4 6NS
Director NameMr Jason Charles Edward Cromack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead Iford Fields
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2BQ
Director NameJun Tsiong Wong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1a Canning Place
London
W8 5AD
Secretary NameAngela Clare Smith
NationalityBritish
StatusResigned
Appointed30 September 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address35 Lime Road
Southville
Bristol
Avon
BS3 1LS
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Pleydell Avenue
London
W6 0XX
Secretary NameJulian Holmes
NationalityBritish
StatusResigned
Appointed27 January 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address28 Tempest Drive
Chepstow
Gwent
NP16 5AY
Wales
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Crispins Duke St
Norwich
Norfolk
NR3 1PD
Director NameMr Mark Richard Moate
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2008)
RoleChief Executive Officer
Correspondence Address50 Burford Road
Witney
Oxfordshire
OX28 6DJ
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Crispins Duke St
Norwich
Norfolk
NR3 1PD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispins Duke St
Norwich
Norfolk
NR3 1PD
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSt Crispins Duke St
Norwich
Norfolk
NR3 1PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01603 622211
Telephone regionNorwich

Location

Registered AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
23 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
26 February 2004Delivered on: 10 March 2004
Satisfied on: 30 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession in respect of a debenture dated 23 october 2003
Secured details: All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150. L/h property unit 1 gildersome spur distribution centre wakefield road leeds. L/h property access house clifton down bristol (part lower ground, first and second floors).. 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.
Fully Satisfied
28 November 2003Delivered on: 13 December 2003
Satisfied on: 30 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Working capital composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150 the leasehold property known as unit 1 gildersome spur distribution centre wakefield road leeds and the leasehold property known as access house clifton down bris. 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.
Fully Satisfied
4 September 2000Delivered on: 9 September 2000
Satisfied on: 5 February 2009
Persons entitled: Hsbc 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
13 February 1998Delivered on: 17 February 1998
Satisfied on: 1 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part unit 2 and part unit 3 northern perimeter road west hinckley leicestershire t/n LT234814 t/n LT227577. 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.
Fully Satisfied
28 January 1997Delivered on: 6 February 1997
Satisfied on: 1 October 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: 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
13 July 1994Delivered on: 20 July 1994
Satisfied on: 1 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity of even date.
Particulars: All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the account with the bank re: deluxe (UK) limited denominated in sterling indentified by the short name lbreduluxe and all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1
(3 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1
(3 pages)
25 November 2016Statement by Directors (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
12 May 2016Registered office address changed from St Crispins Duke St Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 12 May 2016 (1 page)
12 May 2016Registered office address changed from St Crispins Duke St Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 12 May 2016 (1 page)
12 May 2016Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 28 April 2016 (2 pages)
12 May 2016Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 28 April 2016 (2 pages)
11 May 2016Satisfaction of charge 027365450017 in full (4 pages)
11 May 2016Satisfaction of charge 027365450017 in full (4 pages)
11 May 2016Satisfaction of charge 027365450018 in full (4 pages)
11 May 2016Satisfaction of charge 027365450016 in full (4 pages)
11 May 2016Satisfaction of charge 027365450018 in full (4 pages)
11 May 2016Satisfaction of charge 027365450016 in full (4 pages)
28 April 2016Satisfaction of charge 027365450013 in full (4 pages)
28 April 2016Satisfaction of charge 027365450015 in full (4 pages)
28 April 2016Satisfaction of charge 027365450014 in full (4 pages)
28 April 2016Satisfaction of charge 027365450013 in full (4 pages)
28 April 2016Satisfaction of charge 027365450015 in full (4 pages)
28 April 2016Satisfaction of charge 027365450014 in full (4 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages)
15 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
15 October 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
15 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 749,262
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 749,262
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 749,262
(3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 027365450009, created on 24 April 2015 (63 pages)
30 April 2015Registration of charge 027365450008, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 027365450009, created on 24 April 2015 (63 pages)
30 April 2015Registration of charge 027365450008, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 027365450017, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 027365450007, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 027365450015, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 027365450007, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 027365450016, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 027365450013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 027365450011, created on 24 April 2015 (47 pages)
28 April 2015Registration of charge 027365450010, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 027365450017, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 027365450018, created on 24 April 2015 (53 pages)
28 April 2015Registration of charge 027365450014, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 027365450014, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 027365450010, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 027365450013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 027365450016, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 027365450011, created on 24 April 2015 (47 pages)
28 April 2015Registration of charge 027365450012, created on 23 April 2015 (54 pages)
28 April 2015Registration of charge 027365450018, created on 24 April 2015 (53 pages)
28 April 2015Registration of charge 027365450015, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 027365450012, created on 23 April 2015 (54 pages)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages)
22 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
22 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 749,262
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 749,262
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 749,262
(4 pages)
27 August 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (79 pages)
27 August 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 August 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 August 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (79 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 749,262
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 749,262
(4 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 749,262
(4 pages)
26 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
26 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2010Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 December 2009Termination of appointment of Jason Cromack as a director (1 page)
3 December 2009Termination of appointment of Jason Cromack as a director (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from dorcan 300 murdock road dorcan swindon wiltshire SN3 5HY (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from dorcan 300 murdock road dorcan swindon wiltshire SN3 5HY (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of debenture register (1 page)
17 July 2008Appointment terminated director mark moate (1 page)
17 July 2008Appointment terminated director mark moate (1 page)
15 July 2008Director appointed mr simon richard moate (1 page)
15 July 2008Director appointed mr mark richard moate (1 page)
15 July 2008Director appointed mr simon richard moate (1 page)
15 July 2008Director appointed mr mark andrew cunningham (1 page)
15 July 2008Director appointed mr mark richard moate (1 page)
15 July 2008Director appointed mr mark andrew cunningham (1 page)
9 July 2008Appointment terminated secretary julian holmes (1 page)
9 July 2008Appointment terminated director richard hodgson (1 page)
9 July 2008Appointment terminated secretary julian holmes (1 page)
9 July 2008Appointment terminated director richard hodgson (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
30 September 2007Return made up to 03/08/07; no change of members (7 pages)
30 September 2007Return made up to 03/08/07; no change of members (7 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 March 2007Registered office changed on 21/03/07 from: access house the promenade clifton down bristol BS8 3AQ (1 page)
21 March 2007Registered office changed on 21/03/07 from: access house the promenade clifton down bristol BS8 3AQ (1 page)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Auditor's resignation (2 pages)
14 March 2006Auditor's resignation (2 pages)
13 February 2006New director appointed (4 pages)
13 February 2006New director appointed (4 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 December 2004 (14 pages)
23 January 2006Full accounts made up to 31 December 2004 (14 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
5 September 2005Return made up to 03/08/05; full list of members (8 pages)
5 September 2005Return made up to 03/08/05; full list of members (8 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
14 December 2004Full accounts made up to 31 December 2003 (14 pages)
14 December 2004Full accounts made up to 31 December 2003 (14 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
16 August 2004Return made up to 03/08/04; full list of members (8 pages)
16 August 2004Return made up to 03/08/04; full list of members (8 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
12 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 2004Declaration of assistance for shares acquisition (8 pages)
12 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 2004Declaration of assistance for shares acquisition (8 pages)
10 March 2004Particulars of mortgage/charge (21 pages)
10 March 2004Particulars of mortgage/charge (21 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
20 January 2004Auditor's resignation (1 page)
20 January 2004Auditor's resignation (1 page)
13 December 2003Particulars of mortgage/charge (21 pages)
13 December 2003Particulars of mortgage/charge (21 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
28 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
28 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
6 August 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2000Declaration of assistance for shares acquisition (6 pages)
11 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 September 2000Declaration of assistance for shares acquisition (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Return made up to 03/08/00; full list of members (8 pages)
10 August 2000Return made up to 03/08/00; full list of members (8 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: wheatfield way hinckley leicestershire LE10 1YG (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: wheatfield way hinckley leicestershire LE10 1YG (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Full accounts made up to 31 December 1999 (17 pages)
13 August 1999Return made up to 03/08/99; no change of members (4 pages)
13 August 1999Return made up to 03/08/99; no change of members (4 pages)
28 May 1999Full accounts made up to 1 January 1999 (18 pages)
28 May 1999Full accounts made up to 1 January 1999 (18 pages)
28 May 1999Full accounts made up to 1 January 1999 (18 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
16 July 1998Full accounts made up to 2 January 1998 (18 pages)
16 July 1998Full accounts made up to 2 January 1998 (18 pages)
16 July 1998Full accounts made up to 2 January 1998 (18 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (23 pages)
6 May 1997Full accounts made up to 31 December 1996 (23 pages)
25 April 1997Reduction of iss capital and minute (oc) £ ic 1700003/ 749262 (4 pages)
25 April 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 April 1997Memorandum and Articles of Association (3 pages)
25 April 1997Reduction of iss capital and minute (oc) £ ic 1700003/ 749262 (4 pages)
25 April 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 April 1997Memorandum and Articles of Association (3 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 March 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
20 March 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
20 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 February 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 1700002/1700003 (2 pages)
13 February 1997Particulars of contract relating to shares (4 pages)
13 February 1997Nc inc already adjusted 30/12/96 (1 page)
13 February 1997Nc inc already adjusted 30/12/96 (1 page)
13 February 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 1700002/1700003 (2 pages)
13 February 1997Particulars of contract relating to shares (4 pages)
7 February 1997Declaration of assistance for shares acquisition (6 pages)
7 February 1997Declaration of assistance for shares acquisition (6 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (3 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 January 1997Company name changed deluxe (uk) LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed deluxe (uk) LIMITED\certificate issued on 02/01/97 (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
6 August 1996Return made up to 03/08/96; full list of members (6 pages)
6 August 1996Return made up to 03/08/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (19 pages)
1 May 1996Full accounts made up to 31 December 1995 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
22 February 1995Ad 23/11/94--------- £ si 1000000@1=1000000 £ ic 700002/1700002 (2 pages)
22 February 1995Ad 23/11/94--------- £ si 1000000@1=1000000 £ ic 700002/1700002 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 November 1994£ nc 1000/701000 30/09/94 (1 page)
1 November 1994£ nc 1000/701000 30/09/94 (1 page)
17 September 1992Company name changed factusual LIMITED\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed factusual LIMITED\certificate issued on 17/09/92 (2 pages)