Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary Name | Mr Timothy James Sykes |
---|---|
Status | Closed |
Appointed | 01 August 2014(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Richard Gareth Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2019(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Derek Batey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 42 Muxton Lane Muxton Telford Salop TF2 8PD |
Director Name | Mr Gerrard Paul Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Secretary Name | Mr George Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Hafren Road Shrewsbury Salop SY3 8NG Wales |
Secretary Name | Pamela Jean Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 10 Birbeck Drive Madeley Telford Salop TF7 5TP |
Secretary Name | Mr Gerrard Paul Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Director Name | Mr Dennis Christopher Kennedy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Royal Court Apartments Lichfield Road Sutton Coldfield West Midlands B74 2NA |
Director Name | Mr Ilija Ugrinic |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2014) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Director Name | Mrs Angela Vinall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Director Name | Mr Rodney Desmond Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2017) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Sean Anthony McDonough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr George Hampton Wall Jr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | intelligentcapture.co.uk |
---|---|
Telephone | 01671 164268 |
Telephone region | Newton Stewart |
Registered Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 6 other UK companies use this postal address |
160 at £1 | Proactis Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,411,933 |
Gross Profit | £1,085,962 |
Net Worth | £250,694 |
Cash | £191,893 |
Current Liabilities | £635,613 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Software module: SYSTEM4 (for further details, please see schedule 1 of the charge document).. For details of further intellectual property, please refer to the charge document. Outstanding |
---|---|
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Hsbc bank PLC. Outstanding |
20 January 1995 | Delivered on: 27 January 1995 Satisfied on: 10 July 2014 Persons entitled: Mr Derek Batey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
15 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Accounts for a dormant company made up to 31 July 2020 (12 pages) |
13 October 2020 | Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page) |
9 April 2020 | Full accounts made up to 31 July 2019 (15 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 September 2019 | All of the property or undertaking has been released from charge 030070570002 (1 page) |
13 September 2019 | All of the property or undertaking has been released from charge 030070570003 (1 page) |
6 June 2019 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages) |
28 January 2019 | Full accounts made up to 31 July 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page) |
13 February 2018 | Full accounts made up to 31 July 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Statement of capital on 29 December 2017
|
28 December 2017 | Statement by Directors (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
12 July 2017 | Registration of charge 030070570003, created on 7 July 2017 (22 pages) |
12 July 2017 | Registration of charge 030070570003, created on 7 July 2017 (22 pages) |
20 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
20 April 2017 | Full accounts made up to 31 July 2016 (17 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Memorandum and Articles of Association (19 pages) |
6 January 2017 | Memorandum and Articles of Association (19 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
15 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
20 May 2015 | Registration of charge 030070570002, created on 20 May 2015 (23 pages) |
20 May 2015 | Registration of charge 030070570002, created on 20 May 2015 (23 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
14 August 2013 | Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from Grosvenor House Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW England on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from Grosvenor House Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW England on 14 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page) |
21 March 2013 | Purchase of own shares. (4 pages) |
21 March 2013 | Purchase of own shares. (4 pages) |
1 February 2013 | Termination of appointment of Derek Batey as a director (1 page) |
1 February 2013 | Termination of appointment of Derek Batey as a director (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Registered office address changed from the Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from the Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 31 January 2012 (1 page) |
4 October 2011 | Appointment of Mrs Angela Vinall as a director (2 pages) |
4 October 2011 | Appointment of Mrs Angela Vinall as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Appointment of Mr Ilija Ugrinic as a director (2 pages) |
22 June 2010 | Appointment of Mr Ilija Ugrinic as a director (2 pages) |
19 May 2010 | Company name changed image integrators LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed image integrators LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Gerrard Paul Kennedy on 17 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Gerrard Paul Kennedy on 17 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Auditor's resignation (1 page) |
26 May 2009 | Auditor's resignation (1 page) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
13 November 2008 | Return made up to 06/01/08; full list of members (4 pages) |
13 November 2008 | Return made up to 06/01/08; full list of members (4 pages) |
13 November 2008 | Director and secretary's change of particulars / gerrard kennedy / 13/11/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / gerrard kennedy / 13/11/2008 (1 page) |
2 October 2008 | Appointment terminated director dennis kennedy (1 page) |
2 October 2008 | Appointment terminated director dennis kennedy (1 page) |
21 August 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2008 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 February 2005 | Particulars of contract relating to shares (4 pages) |
11 February 2005 | Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 February 2005 | Particulars of contract relating to shares (4 pages) |
11 February 2005 | Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
10 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page) |
27 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 06/01/00; full list of members
|
1 August 2000 | Return made up to 06/01/00; full list of members
|
21 July 2000 | Return made up to 06/01/99; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 53 daniels cross newport shropshire TF10 7XJ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 53 daniels cross newport shropshire TF10 7XJ (1 page) |
21 July 2000 | Return made up to 06/01/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 39 hafren road shrewsbury SY3 8NG (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 39 hafren road shrewsbury SY3 8NG (1 page) |
17 January 1997 | Return made up to 06/01/97; no change of members
|
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Return made up to 06/01/97; no change of members
|
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary resigned (1 page) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
14 February 1996 | Return made up to 06/01/96; full list of members
|
14 February 1996 | Return made up to 06/01/96; full list of members
|
28 January 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
6 January 1995 | Incorporation (16 pages) |
6 January 1995 | Incorporation (16 pages) |