Company NameIntelligent Capture Limited
Company StatusDissolved
Company Number03007057
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameImage Integrators Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(19 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary NameMr Timothy James Sykes
StatusClosed
Appointed01 August 2014(19 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2022)
RoleCompany Director
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Richard Gareth Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Derek Batey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 42 Muxton Lane
Muxton
Telford
Salop
TF2 8PD
Director NameMr Gerrard Paul Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Secretary NameMr George Fielding
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleSecretary
Correspondence Address39 Hafren Road
Shrewsbury
Salop
SY3 8NG
Wales
Secretary NamePamela Jean Rhodes
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address10 Birbeck Drive
Madeley
Telford
Salop
TF7 5TP
Secretary NameMr Gerrard Paul Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Director NameMr Dennis Christopher Kennedy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Royal Court Apartments
Lichfield Road
Sutton Coldfield
West Midlands
B74 2NA
Director NameMr Ilija Ugrinic
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Director NameMrs Angela Vinall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Director NameMr Rodney Desmond Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2017)
RoleChief Executive
Country of ResidenceWales
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Sean Anthony McDonough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr George Hampton Wall Jr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteintelligentcapture.co.uk
Telephone01671 164268
Telephone regionNewton Stewart

Location

Registered Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches6 other UK companies use this postal address

Shareholders

160 at £1Proactis Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,411,933
Gross Profit£1,085,962
Net Worth£250,694
Cash£191,893
Current Liabilities£635,613

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

7 July 2017Delivered 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 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Hsbc bank PLC.
Outstanding
20 January 1995Delivered 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

Filing History

15 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 July 2020 (12 pages)
13 October 2020Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page)
9 April 2020Full accounts made up to 31 July 2019 (15 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 September 2019All of the property or undertaking has been released from charge 030070570002 (1 page)
13 September 2019All of the property or undertaking has been released from charge 030070570003 (1 page)
6 June 2019Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages)
28 January 2019Full accounts made up to 31 July 2018 (17 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 January 2019Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page)
13 February 2018Full accounts made up to 31 July 2017 (17 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 160
(3 pages)
28 December 2017Statement by Directors (1 page)
28 December 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 05/12/2017
(2 pages)
28 December 2017Solvency Statement dated 05/12/17 (1 page)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
12 July 2017Registration of charge 030070570003, created on 7 July 2017 (22 pages)
12 July 2017Registration of charge 030070570003, created on 7 July 2017 (22 pages)
20 April 2017Full accounts made up to 31 July 2016 (17 pages)
20 April 2017Full accounts made up to 31 July 2016 (17 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Memorandum and Articles of Association (19 pages)
6 January 2017Memorandum and Articles of Association (19 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2016Full accounts made up to 31 July 2015 (16 pages)
15 April 2016Full accounts made up to 31 July 2015 (16 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 160
(4 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 160
(4 pages)
20 May 2015Registration of charge 030070570002, created on 20 May 2015 (23 pages)
20 May 2015Registration of charge 030070570002, created on 20 May 2015 (23 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160
(4 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
15 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page)
4 August 2014Registered 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 2014Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
4 August 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ilija Ugrinic as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Registered 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 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Angela Vinall as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Registered 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 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 160
(4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 160
(4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 160
(4 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
14 August 2013Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Angela Vinall on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
14 August 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
14 August 2013Director's details changed for Mr Ilija Ugrinic on 2 August 2013 (2 pages)
14 August 2013Registered 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 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Registered 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 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
6 August 2013Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Alaska Building Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 6 August 2013 (1 page)
21 March 2013Purchase of own shares. (4 pages)
21 March 2013Purchase of own shares. (4 pages)
1 February 2013Termination of appointment of Derek Batey as a director (1 page)
1 February 2013Termination of appointment of Derek Batey as a director (1 page)
30 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 January 2012Registered 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 2012Registered 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 2011Appointment of Mrs Angela Vinall as a director (2 pages)
4 October 2011Appointment of Mrs Angela Vinall as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Appointment of Mr Ilija Ugrinic as a director (2 pages)
22 June 2010Appointment of Mr Ilija Ugrinic as a director (2 pages)
19 May 2010Company name changed image integrators LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
19 May 2010Company name changed image integrators LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
17 May 2010Director's details changed for Gerrard Paul Kennedy on 17 May 2010 (2 pages)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
17 May 2010Director's details changed for Gerrard Paul Kennedy on 17 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 February 2010 (1 page)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 May 2009Auditor's resignation (1 page)
26 May 2009Auditor's resignation (1 page)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
28 January 2009Return made up to 06/01/09; full list of members (4 pages)
13 November 2008Return made up to 06/01/08; full list of members (4 pages)
13 November 2008Return made up to 06/01/08; full list of members (4 pages)
13 November 2008Director and secretary's change of particulars / gerrard kennedy / 13/11/2008 (1 page)
13 November 2008Director and secretary's change of particulars / gerrard kennedy / 13/11/2008 (1 page)
2 October 2008Appointment terminated director dennis kennedy (1 page)
2 October 2008Appointment terminated director dennis kennedy (1 page)
21 August 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2008Group of companies' accounts made up to 31 March 2008 (17 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Return made up to 06/01/07; full list of members (7 pages)
3 February 2007Return made up to 06/01/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
2 March 2005Return made up to 06/01/05; full list of members (7 pages)
2 March 2005Return made up to 06/01/05; full list of members (7 pages)
11 February 2005Particulars of contract relating to shares (4 pages)
11 February 2005Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 February 2005Particulars of contract relating to shares (4 pages)
11 February 2005Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
1 February 2005Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Return made up to 06/01/04; full list of members (7 pages)
10 February 2004Return made up to 06/01/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 06/01/03; full list of members (7 pages)
10 March 2003Return made up to 06/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Registered office changed on 08/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page)
8 May 2002Registered office changed on 08/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page)
27 March 2002Return made up to 06/01/02; full list of members (6 pages)
27 March 2002Return made up to 06/01/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Return made up to 06/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: 53 daniels cross newport shropshire TF10 7XJ (1 page)
21 July 2000Registered office changed on 21/07/00 from: 53 daniels cross newport shropshire TF10 7XJ (1 page)
21 July 2000Return made up to 06/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Registered office changed on 17/01/97 from: 39 hafren road shrewsbury SY3 8NG (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Registered office changed on 17/01/97 from: 39 hafren road shrewsbury SY3 8NG (1 page)
17 January 1997Return made up to 06/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Return made up to 06/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary resigned (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
14 February 1996Return made up to 06/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Return made up to 06/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
6 January 1995Incorporation (16 pages)
6 January 1995Incorporation (16 pages)