Sheffield
S8 0XN
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2020(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Gerald Victor Waring |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lynwood Chase Bracknell Berkshire RG12 2JT |
Director Name | Roydon John Tucker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 New Place St Peter Port Guernsey Channel |
Director Name | Roger Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1996) |
Role | Consultant |
Country of Residence | Channel Islands |
Correspondence Address | St Georges House St Georges Place St Peter Port Guernsey GY1 2BH |
Secretary Name | Mrs Christine Ann Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 176a Ashford Road Bearsted Maidstone Kent ME14 4NB |
Director Name | Mr Terence Ernest Baker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(7 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1994) |
Role | Engineer |
Correspondence Address | Pentewan Gravesend Road Wrotham Sevenoaks Kent TN15 7JS |
Director Name | Mr Julian Douglas Marc Ashbourn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 1995) |
Role | Sales Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kitsbury Road Berkhamsted Hertfordshire HP4 3EG |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Roy William Ricks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 87 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Clive Alan Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Spinney Devenish Lane Ascot Berkshire SL5 9QU |
Director Name | Philip Hull Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 1 Quarry Lane Lower Shiplake Henley Oxfordshire RG9 3JW |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr John Philip Kirtland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kingfisher House Dedmere Road Marlow Buckinghamshire SL7 1PG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(25 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Bridge Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 10 Pedvin Street St Peter Port Guernsey |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from C/O Synectics Plc Studley Point Studley Point Studley Warwickshire B80 7AS United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from C/O Synectics Plc Studley Point Studley Point Studley Warwickshire B80 7AS United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
20 February 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
21 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
21 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
28 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 November 2001 | Company name changed audio and visual verification lt D.\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed audio and visual verification lt D.\certificate issued on 22/11/01 (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR (1 page) |
13 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road kings hill west malling kent ME19 4YT (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
3 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
25 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
17 February 1996 | Return made up to 05/02/96; full list of members
|
17 February 1996 | Return made up to 05/02/96; full list of members
|
15 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 November 1995 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
20 November 1995 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: pentewan gravesend road wrotham sevenoaks kent TN15 7JS (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: pentewan gravesend road wrotham sevenoaks kent TN15 7JS (1 page) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 November 1993 | Company name changed starlight electronic development s LIMITED\certificate issued on 08/11/93 (2 pages) |
8 November 1993 | Company name changed starlight electronic development s LIMITED\certificate issued on 08/11/93 (2 pages) |
5 February 1993 | Incorporation (12 pages) |
5 February 1993 | Incorporation (12 pages) |