Company NameDUKI (2006) Finance Limited
Company StatusDissolved
Company Number02815444
CategoryPrivate Limited Company
Incorporation Date6 May 1993(31 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Gordon Edward West
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2021(27 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleLegal Executive
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleLegal Executive
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMiss Sarah Catherine Brooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1993)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Secretary NameMiss Sarah Catherine Brooke
NationalityBritish
StatusResigned
Appointed08 July 1993(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1993)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameMr David William Tunley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Farm Close
Aughton
Sheffield
South Yorkshire
S26 3XY
Director NameWilliam John Weinhardt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1994)
RoleBusiness Executive
Correspondence Address619 Kingsley Trail
Bloomfield Hills
Michigan
48304
Director NameDavid Leonard Brightwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 1996)
RoleManaging Director
Correspondence Address1 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Secretary NameMr David William Tunley
NationalityBritish
StatusResigned
Appointed16 August 1993(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Farm Close
Aughton
Sheffield
South Yorkshire
S26 3XY
Director NameGeorge D Mach
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1996)
RoleCompany Director
Correspondence Address29423 Walker Drive
Warren
Michigan 48092 Usa
Foreign
Director NameMr James Howard Ditkoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1996(2 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 November 2008)
RoleVice President
Country of ResidenceUnited States
Correspondence Address219 Long Neck Point Road
Darien
Connecticut 06820
United States
Director NameMr Brian Leslie Calliss
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1999)
RoleChartered Accountant
Correspondence Address11 Cotswold Close
Maidenhead
Berkshire
SL6 1XF
Director NameMr Brian Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2001)
RoleExecutive
Correspondence AddressRavenscroft Fernhill Lane
Hook Heath
Woking
Surrey
GU22 0DR
Director NameStephen Patrick Marshall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2000)
RoleAccountant
Correspondence Address31 Hill Lane
Bassetts Pole
Sutton Coldfield
West Midlands
B75 6LE
Director NameDavid Robin Squires
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleVice President Sales
Correspondence AddressBeech House
Southlands Road
Wokingham
Berkshire
RG40 2HS
Director NameMr Edward Charles Cordran
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(8 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2021)
RoleFinance
Country of ResidenceEngland
Correspondence Address12 Rosedene Gardens
Fleet
Hampshire
GU51 4NQ
Director NameIreneusz Zygmunt Eligiusz Tomaszewski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2007)
RoleFinancial Director
Correspondence Address6 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Philip Bernard Whitehead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Director NameMr Jonathan Michael Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonfield Steading
45 Bonfield Road
Strathkinness
Fife
KY16 9RR
Scotland
Director NameMr Alan John Hayter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatfield Cottage
The Street Hatfield Peverel
Chelmsford
Essex
CM3 2DR
Director NamePeter Branston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastcote Drive
Harpenden
Hertfordshire
AL5 1SE
Director NameMr Frank Talbot McFaden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address9412 Crimson Leaf Terrace
Potomac Md
Maryland
06820
United States
Director NameMr Derek Charles Stone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2014)
RoleChief International Counsel
Country of ResidenceEngland
Correspondence AddressWestern Peninsula Western Road
Bracknell
Berkshire
RG12 1RF

Contact

Websitequalitrolcorp.com
Email address[email protected]
Telephone01571 571367
Telephone regionLochinver

Location

Registered Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

740.2m at £1Jacobs Holdings Company
90.00%
Ordinary
74.1m at £1Launchchange Instrumentation LTD
9.01%
Preference A
8.1m at £1Fluke Electronics Corp.
0.99%
Preference B

Financials

Year2014
Net Worth£1,145,706,000
Current Liabilities£70,118,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 December 2005Delivered on: 15 December 2005
Satisfied on: 11 February 2009
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
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: Rent deposit of £13,001.37.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
9 April 2021Termination of appointment of Keith Graham Ward as a director on 31 March 2021 (1 page)
9 April 2021Appointment of Mr Simon Gordon Edward West as a director on 30 March 2021 (2 pages)
28 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 July 2020Cessation of Jhc Finance Company as a person with significant control on 28 May 2020 (1 page)
9 July 2020Notification of Launchchange Limited as a person with significant control on 28 May 2020 (2 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
29 October 2018Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 17/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
29 October 2018Solvency Statement dated 17/10/18 (1 page)
29 October 2018Statement of capital on 29 October 2018
  • GBP 1
(5 pages)
29 October 2018Statement by Directors (1 page)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
15 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 December 2016Full accounts made up to 31 December 2015 (23 pages)
13 December 2016Full accounts made up to 31 December 2015 (23 pages)
1 August 2016Change of name notice (2 pages)
1 August 2016Change of name notice (2 pages)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-26
(2 pages)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-26
(2 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 822,407,752
(4 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 822,407,752
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 822,407,752
(4 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 822,407,752
(4 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 822,407,752
(4 pages)
20 November 2014Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages)
20 November 2014Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 822,407,752
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 822,407,752
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 822,407,752
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
20 July 2012Resolutions
  • RES13 ‐ Create new share class 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 July 2012Resolutions
  • RES13 ‐ Create new share class 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 July 2012Termination of appointment of David Tunley as a director (3 pages)
13 July 2012Termination of appointment of David Tunley as a director (3 pages)
12 July 2012Termination of appointment of David Tunley as a secretary (2 pages)
12 July 2012Termination of appointment of David Tunley as a secretary (2 pages)
12 July 2012Appointment of Derek Charles Stone as a director (3 pages)
12 July 2012Appointment of Derek Charles Stone as a director (3 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
10 January 2012Change of share class name or designation (2 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 740,181,750
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 814,261,926
(6 pages)
10 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 814,261,926
(6 pages)
10 January 2012Change of share class name or designation (2 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 814,261,926
(6 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of shares a preference and b preference of £1 each 09/12/2011
(39 pages)
10 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 822,407,752
(7 pages)
10 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 822,407,752
(7 pages)
10 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 740,181,750
(4 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of shares a preference and b preference of £1 each 09/12/2011
(39 pages)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
14 January 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 75,030,384.677
(6 pages)
14 January 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 75,030,384.677
(6 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
9 June 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,006,082,730.00
(6 pages)
9 June 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,006,082,730.00
(6 pages)
9 June 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,006,082,730.00
(6 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 April 2009Nc inc already adjusted 01/04/09 (1 page)
27 April 2009Ad 01/04/09\gbp si 659590348@1=659590348\gbp ic 33291402/692881750\ (2 pages)
27 April 2009Statement of affairs (18 pages)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2009Ad 01/04/09\gbp si 659590348@1=659590348\gbp ic 33291402/692881750\ (2 pages)
27 April 2009Nc inc already adjusted 01/04/09 (1 page)
27 April 2009Statement of affairs (18 pages)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Ad 30/01/09\gbp si 32241302@1=32241302\gbp ic 1050100/33291402\ (2 pages)
5 March 2009Statement of affairs (5 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2009Nc inc already adjusted 30/01/09 (1 page)
5 March 2009Ad 30/01/09\gbp si 32241302@1=32241302\gbp ic 1050100/33291402\ (2 pages)
5 March 2009Nc inc already adjusted 30/01/09 (1 page)
5 March 2009Statement of affairs (5 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield DERBYSHIRES42 5US (1 page)
4 December 2008Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield DERBYSHIRES42 5US (1 page)
28 November 2008Appointment terminated director david squires (1 page)
28 November 2008Appointment terminated director james ditkoff (1 page)
28 November 2008Appointment terminated director james ditkoff (1 page)
28 November 2008Appointment terminated director david squires (1 page)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
13 October 2008Director appointed frank talbot mcfaden (1 page)
13 October 2008Director appointed frank talbot mcfaden (1 page)
30 May 2008Return made up to 06/05/08; full list of members (4 pages)
30 May 2008Return made up to 06/05/08; full list of members (4 pages)
13 March 2008Appointment terminated director edward cordran (1 page)
13 March 2008Appointment terminated director edward cordran (1 page)
4 November 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
4 November 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
25 May 2007Return made up to 06/05/07; full list of members (4 pages)
25 May 2007Return made up to 06/05/07; full list of members (4 pages)
27 February 2007Registered office changed on 27/02/07 from: daaher house parkway one business centre parkway drive sheffield S9 4WU (1 page)
27 February 2007Registered office changed on 27/02/07 from: daaher house parkway one business centre parkway drive sheffield S9 4WU (1 page)
17 January 2007Company name changed danaher uk industries LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed danaher uk industries LIMITED\certificate issued on 17/01/07 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
25 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 06/05/06; full list of members (4 pages)
25 May 2006Return made up to 06/05/06; full list of members (4 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
26 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Group of companies' accounts made up to 31 December 2003 (34 pages)
25 May 2005Group of companies' accounts made up to 31 December 2003 (34 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
13 August 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
13 August 2004Group of companies' accounts made up to 31 December 2002 (36 pages)
2 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Return made up to 06/05/04; full list of members (10 pages)
24 May 2004Return made up to 06/05/04; full list of members (10 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2003Return made up to 06/05/03; full list of members (10 pages)
6 June 2003Return made up to 06/05/03; full list of members (10 pages)
6 May 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
6 May 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
14 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
21 August 2002Auditor's resignation (2 pages)
21 August 2002Auditor's resignation (2 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield S7 2QA (2 pages)
2 May 2002Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield S7 2QA (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 26 November 2000 (19 pages)
21 January 2002Full accounts made up to 26 November 2000 (19 pages)
20 September 2001Accounting reference date extended from 24/11/01 to 31/12/01 (1 page)
20 September 2001Accounting reference date extended from 24/11/01 to 31/12/01 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
6 August 2001Full accounts made up to 26 November 1999 (18 pages)
6 August 2001Full accounts made up to 26 November 1999 (18 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 June 2001Return made up to 06/05/01; full list of members (7 pages)
28 June 2001Return made up to 06/05/01; full list of members (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
30 August 2000Delivery ext'd 3 mth 24/11/99 (2 pages)
30 August 2000Delivery ext'd 3 mth 24/11/99 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
27 June 2000Full accounts made up to 23 November 1998 (22 pages)
27 June 2000Full accounts made up to 23 November 1998 (22 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
6 August 1999Delivery ext'd 3 mth 24/11/98 (2 pages)
6 August 1999Delivery ext'd 3 mth 24/11/98 (2 pages)
17 May 1999Return made up to 06/05/99; full list of members (8 pages)
17 May 1999Return made up to 06/05/99; full list of members (8 pages)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Full accounts made up to 23 November 1997 (13 pages)
2 October 1998Full accounts made up to 23 November 1997 (13 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
22 July 1998Ad 24/06/98--------- £ si 1000000@1=1000000 £ ic 50100/1050100 (2 pages)
22 July 1998Ad 24/06/98--------- £ si 1000000@1=1000000 £ ic 50100/1050100 (2 pages)
22 July 1998Statement of affairs (4 pages)
22 July 1998Statement of affairs (4 pages)
3 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1998£ nc 50100/5050100 24/06/98 (1 page)
3 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1998£ nc 50100/5050100 24/06/98 (1 page)
22 June 1998Company name changed relay park realisations LIMITED\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed relay park realisations LIMITED\certificate issued on 22/06/98 (2 pages)
22 May 1998Return made up to 06/05/98; full list of members (6 pages)
22 May 1998Return made up to 06/05/98; full list of members (6 pages)
25 March 1998Accounting reference date shortened from 30/11/98 to 24/11/98 (1 page)
25 March 1998Accounting reference date shortened from 30/11/98 to 24/11/98 (1 page)
2 October 1997Full accounts made up to 24 November 1996 (16 pages)
2 October 1997Full accounts made up to 24 November 1996 (16 pages)
15 May 1997Return made up to 06/05/97; full list of members (6 pages)
15 May 1997Return made up to 06/05/97; full list of members (6 pages)
10 September 1996Memorandum and Articles of Association (6 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1996Memorandum and Articles of Association (6 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1996Full accounts made up to 25 November 1995 (13 pages)
17 June 1996Full accounts made up to 25 November 1995 (13 pages)
5 June 1996Return made up to 06/05/96; full list of members (6 pages)
5 June 1996Return made up to 06/05/96; full list of members (6 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
22 January 1996Company name changed ftp europe LIMITED\certificate issued on 22/01/96 (2 pages)
22 January 1996Company name changed ftp europe LIMITED\certificate issued on 22/01/96 (2 pages)
2 October 1995Full accounts made up to 27 November 1994 (13 pages)
2 October 1995Full accounts made up to 27 November 1994 (13 pages)
25 September 1995£ nc 100/50100 13/09/95 (1 page)
25 September 1995Ad 13/09/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
25 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995£ nc 100/50100 13/09/95 (1 page)
25 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Memorandum and Articles of Association (12 pages)
25 September 1995Ad 13/09/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
25 September 1995Memorandum and Articles of Association (12 pages)
23 May 1995Return made up to 06/05/95; no change of members (4 pages)
23 May 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 May 1994Return made up to 06/05/94; full list of members (6 pages)
23 May 1994Return made up to 06/05/94; full list of members (6 pages)
9 September 1993Ad 31/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1993Ad 31/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1993Company name changed KT583 LIMITED\certificate issued on 16/07/93 (2 pages)
15 July 1993Company name changed KT583 LIMITED\certificate issued on 16/07/93 (2 pages)
6 May 1993Incorporation (16 pages)
6 May 1993Incorporation (16 pages)