Company NameContainers Packaging (Europe)
Company StatusLiquidation
Company Number03051255
CategoryPrivate Unlimited Company
Incorporation Date28 April 1995(29 years ago)
Previous NameNoveldream Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Cheetham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Matthew Charles Burrows
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Damien Clayton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Christopher David Vandervord Nixon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address1 Moore Street
Hawthorn
Victoria
3122
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 1995)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameMr Anthony Richard Fairlie Hobson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressThe Dower House Greys Court
Rotherfield Greys
Henley-On-Thames
Oxfordshire
RG9 4PG
Director NameLouis John Lachal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 1995)
RoleAccountant
Correspondence Address7 Marfleet Close
Great Shelford
Cambridge
Cambridgeshire
CB2 5LA
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed24 May 1995(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameLouis John Lachal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1995(5 months after company formation)
Appointment Duration6 months (resigned 31 March 1996)
RoleCommercial Director
Correspondence Address7 Marfleet Close
Great Shelford
Cambridge
Cambridgeshire
CB2 5LA
Director NameEric Johnstone Marshall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1997)
RoleAccountant
Correspondence AddressThe Fairway 111 Canada Way
Lower Wick
Worcester
Worcestershire
WR2 4XD
Secretary NameJohn Martin Gallagher
NationalityAustralian
StatusResigned
Appointed31 March 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address29 Orchard Way
Stratford
Warwickshire
CV37 9QE
Director NameAnthony John Clarke
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1999)
RoleFinance Director
Correspondence Address2 John Wolfe Court
Northwick Park
Blockley
Gloucestershire
GL56 9RS
Wales
Director NameJohn Martin Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleFinance Manager
Correspondence Address29 Orchard Way
Stratford
Warwickshire
CV37 9QE
Director NameGraham Norman Stephen James
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressHighley House Wheatley Lane
Upton Upon Severn
Worcestershire
WR8 0QS
Director NameLeslie Robert Hawkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Queens Crescent
Chippenham
SN14 0NR
Director NameMr Allen Mawby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 December 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Aylton
Ledbury
Herefordshire
HR8 2QE
Wales
Director NameAdrian Richard Milne Seath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2002)
RoleFinance Manager
Correspondence Address79 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QZ
Wales
Secretary NameAdrian Richard Milne Seath
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address79 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QZ
Wales
Director NameNicholas Gavin Douglas Blake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2005)
RoleCompany Executive
Correspondence AddressManor House
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Secretary NameStephen Andrew Ashforth
NationalityBritish
StatusResigned
Appointed15 March 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address12 Craigmount Grove
Edinburgh
Lothian
EH12 8BP
Scotland
Director NameMr Ian Gibson Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Secretary NameMr Stanley William James
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Director NameMr Richard Dixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 April 2019)
RoleEuropean Treasury And Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Tower Road North
Warmley
Bristol
BS30 8XP
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 2016)
RoleFinance Director - Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Director NameMichael Watts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0117 9153000
Telephone regionBristol

Location

Registered AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2.2b at $1Amcor European Holdings Pty LTD
100.00%
Ordinary
2 at £1Amcor European Holdings Pty LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£1,461,833,366
Cash£3,764,442
Current Liabilities£1,590,292,467

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

6 June 2023Declaration of solvency (6 pages)
6 June 2023Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 June 2023 (2 pages)
2 June 2023Appointment of a voluntary liquidator (3 pages)
2 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-19
(1 page)
28 November 2022Full accounts made up to 30 June 2022 (25 pages)
3 November 2022Resolutions
  • RES13 ‐ Share capital reduced/ share premium account cancelled 29/09/2022
(4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
1 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 30 June 2021 (26 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (6 pages)
20 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2021Notification of Amcor Plc as a person with significant control on 31 May 2021 (2 pages)
1 June 2021Cessation of Arp Latam Holdco Ltd as a person with significant control on 31 May 2021 (1 page)
11 March 2021Accounts for a small company made up to 30 June 2020 (25 pages)
5 November 2020Director's details changed for Mr Christopher John Cheetham on 1 June 2018 (2 pages)
9 July 2020Full accounts made up to 30 June 2019 (28 pages)
3 July 2020Notification of Arp Latam Holdco Ltd as a person with significant control on 8 October 2019 (2 pages)
3 July 2020Withdrawal of a person with significant control statement on 3 July 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
26 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
15 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2019Termination of appointment of Richard Dixon as a director on 15 April 2019 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (26 pages)
28 March 2019Appointment of Damien Clayton as a director on 27 March 2019 (2 pages)
27 March 2019Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 27 March 2019 (1 page)
14 January 2019Allotment of a new class of shares by an unlimited company (4 pages)
14 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re issue of shares 27/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2018Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Michael Watts as a director on 28 September 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
23 May 2018Confirmation statement made on 14 May 2018 with updates (6 pages)
16 May 2018Allotment of a new class of shares by an unlimited company (10 pages)
26 March 2018Full accounts made up to 30 June 2017 (20 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 March 2017Full accounts made up to 30 June 2016 (19 pages)
28 March 2017Full accounts made up to 30 June 2016 (19 pages)
5 January 2017Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 (1 page)
5 January 2017Appointment of Michael Watts as a director on 29 December 2016 (2 pages)
5 January 2017Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016 (1 page)
5 January 2017Appointment of Michael Watts as a director on 29 December 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
  • USD 2,208,533,471
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
  • USD 2,208,533,471
(5 pages)
19 October 2015Full accounts made up to 30 June 2015 (13 pages)
19 October 2015Full accounts made up to 30 June 2015 (13 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
  • USD 2,208,533,471
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
  • USD 2,208,533,471
(5 pages)
22 October 2014Full accounts made up to 30 June 2014 (12 pages)
22 October 2014Full accounts made up to 30 June 2014 (12 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
  • USD 2,208,533,471
(5 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
  • USD 2,208,533,471
(5 pages)
9 October 2013Full accounts made up to 30 June 2013 (19 pages)
9 October 2013Full accounts made up to 30 June 2013 (19 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 30 June 2012 (13 pages)
18 December 2012Full accounts made up to 30 June 2012 (13 pages)
30 October 2012Allotment of a new class of shares by an unlimited company (3 pages)
30 October 2012Allotment of a new class of shares by an unlimited company (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Stanley James as a secretary (1 page)
30 November 2011Termination of appointment of Stanley James as a secretary (1 page)
9 November 2011Full accounts made up to 30 June 2011 (9 pages)
9 November 2011Full accounts made up to 30 June 2011 (9 pages)
7 November 2011Appointment of Timothy Lawrence Kilbride as a director (2 pages)
7 November 2011Appointment of Timothy Lawrence Kilbride as a director (2 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of Ian Wilson as a director (1 page)
30 March 2011Termination of appointment of Ian Wilson as a director (1 page)
21 December 2010Full accounts made up to 30 June 2010 (10 pages)
21 December 2010Full accounts made up to 30 June 2010 (10 pages)
9 December 2010Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010 (1 page)
25 June 2010Appointment of Richard Dixon as a director (2 pages)
25 June 2010Appointment of Richard Dixon as a director (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Christopher John Cheetham on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Stanley William James on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Ian Gibson Wilson on 2 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Stanley William James on 11 February 2010 (1 page)
30 November 2009Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 30 November 2009 (1 page)
9 November 2009Full accounts made up to 30 June 2009 (10 pages)
9 November 2009Full accounts made up to 30 June 2009 (10 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
23 March 2009Full accounts made up to 30 June 2008 (11 pages)
23 March 2009Full accounts made up to 30 June 2008 (11 pages)
17 June 2008Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT (1 page)
17 June 2008Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT (1 page)
17 June 2008Section 519 (1 page)
17 June 2008Section 519 (1 page)
29 May 2008Auditor's resignation (1 page)
29 May 2008Auditor's resignation (1 page)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 April 2008Full accounts made up to 30 June 2007 (11 pages)
23 April 2008Full accounts made up to 30 June 2007 (11 pages)
1 October 2007Full accounts made up to 30 June 2006 (12 pages)
1 October 2007Full accounts made up to 30 June 2006 (12 pages)
18 May 2007Return made up to 28/04/07; full list of members (7 pages)
18 May 2007Return made up to 28/04/07; full list of members (7 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 September 2006Full accounts made up to 30 June 2005 (11 pages)
6 September 2006Full accounts made up to 30 June 2005 (11 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
18 June 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2005Memorandum and Articles of Association (5 pages)
18 June 2005Memorandum and Articles of Association (5 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
2 February 2005Members' assent for rereg from LTD to UNLTD (2 pages)
2 February 2005Declaration of assent for reregistration to UNLTD (1 page)
2 February 2005Application for reregistration from LTD to UNLTD (3 pages)
2 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2005Re-registration of Memorandum and Articles (10 pages)
2 February 2005Members' assent for rereg from LTD to UNLTD (2 pages)
2 February 2005Re-registration of Memorandum and Articles (10 pages)
2 February 2005Certificate of re-registration from Limited to Unlimited (1 page)
2 February 2005Certificate of re-registration from Limited to Unlimited (1 page)
2 February 2005Declaration of assent for reregistration to UNLTD (1 page)
2 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2005Application for reregistration from LTD to UNLTD (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
30 April 2004Return made up to 28/04/04; full list of members (8 pages)
30 April 2004Return made up to 28/04/04; full list of members (8 pages)
11 February 2004Full accounts made up to 30 June 2002 (12 pages)
11 February 2004Full accounts made up to 30 June 2002 (12 pages)
29 May 2003Return made up to 28/04/03; full list of members (8 pages)
29 May 2003Return made up to 28/04/03; full list of members (8 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 January 2003Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
7 August 2002Re section 394 (1 page)
7 August 2002Re section 394 (1 page)
30 May 2002Return made up to 28/04/02; full list of members (8 pages)
30 May 2002Return made up to 28/04/02; full list of members (8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
13 June 2001Return made up to 28/04/01; full list of members (7 pages)
13 June 2001Return made up to 28/04/01; full list of members (7 pages)
24 April 2001Full accounts made up to 30 June 2000 (12 pages)
24 April 2001Full accounts made up to 30 June 2000 (12 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
11 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 February 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
14 June 1999Return made up to 28/04/99; full list of members (6 pages)
14 June 1999Return made up to 28/04/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
16 October 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
16 October 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 June 1998Full accounts made up to 30 June 1997 (10 pages)
18 June 1998Full accounts made up to 30 June 1997 (10 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 August 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
19 August 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
8 July 1997Ad 01/07/95--------- £ si 64999998@1 (2 pages)
8 July 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1997Ad 01/07/95--------- £ si 64999998@1 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
25 June 1997Full accounts made up to 30 June 1996 (9 pages)
25 June 1997Full accounts made up to 30 June 1996 (9 pages)
23 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
12 October 1995Delivery ext'd 3 mth 30/06/96 (2 pages)
12 October 1995Delivery ext'd 3 mth 30/06/96 (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Company name changed noveldream LIMITED\certificate issued on 01/07/95 (4 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1995Company name changed noveldream LIMITED\certificate issued on 01/07/95 (4 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1995Nc inc already adjusted 27/06/95 (1 page)
3 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 July 1995Nc inc already adjusted 27/06/95 (1 page)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 April 1995Incorporation (12 pages)
28 April 1995Incorporation (12 pages)