Company NameDowning Income Vct 3 Plc
Company StatusDissolved
Company Number03137729
CategoryPublic Limited Company
Incorporation Date8 December 1995(28 years, 3 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Hugh Rollo Gillespie
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed10 June 2005(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameMr Andrew Thomas Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRustlings Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameRichard De La Bere Granville
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 22 January 1996)
RoleCompany Director
Correspondence Address5 Rutland Gardens
London
SW7 1BS
Secretary NameMr Keith Ainsworth
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 22 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Secretary NameJohn Lescher Clegg
NationalityBritish
StatusResigned
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 August 1996)
RoleSecretary
Correspondence Address5 Marine Park
West Kirby
Wirral
Merseyside
L48 5HN
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed19 August 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameJohn Christopher Dalglish Goldschmidt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2010)
RoleConsultant
Correspondence Address99 Arthur Road
Wimbledon
London
SW19 7DP
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£516,000
Net Worth£16,452,000
Cash£2,116,000
Current Liabilities£253,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a members' voluntary winding up (17 pages)
11 December 2013Declaration of solvency (3 pages)
27 November 2013Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 27 November 2013 (3 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Resolutions
  • RES13 ‐ Approve implement of scheme 30/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2013Memorandum and Articles of Association (76 pages)
2 October 2013Full accounts made up to 31 March 2013 (62 pages)
2 October 2013Resolutions
  • RES13 ‐ All company business 17/09/2013
(1 page)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 439,284.05
(4 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 439,284.05
(4 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 439,284.05
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
17 May 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 439,285.88
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 439,285.88
(4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 439,285.88
(4 pages)
22 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share premium acct and capital redemption reserve 18/03/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 437,724.16
(4 pages)
17 December 2012Annual return made up to 8 December 2012 no member list (6 pages)
17 December 2012Annual return made up to 8 December 2012 no member list (6 pages)
14 December 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 8 December 2012 (1 page)
14 December 2012Register(s) moved to registered inspection location (1 page)
14 December 2012Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
14 December 2012Director's details changed for Hugh Rollo Gillespie on 8 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 8 December 2012 (1 page)
14 December 2012Director's details changed for Hugh Rollo Gillespie on 8 December 2012 (2 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 442,613.73
(4 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 184,658.77
(4 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 184,658.77
(4 pages)
2 October 2012Purchase of own shares. (3 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 184,658.77
(4 pages)
2 October 2012Purchase of own shares. (3 pages)
2 October 2012Cancellation of shares. Statement of capital on 2 October 2012
  • GBP 184,658.77
(4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 September 2012Resolutions
  • RES13 ‐ Approval of accounts and appoinment of officers 20/09/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2012Full accounts made up to 31 March 2012 (62 pages)
12 September 2012Purchase of own shares. (3 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 438,816.90
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 443,392.36
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 443,392.36
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 443,353.90
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 443,353.90
(4 pages)
22 June 2012Cancellation of shares by a PLC. Statement of capital on 20 June 2012
  • GBP 442,821.80
(4 pages)
22 June 2012Purchase of own shares. (3 pages)
12 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 442,821.80
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 442,821.80
(4 pages)
30 May 2012Cancellation of shares by a PLC. Statement of capital on 28 May 2012
  • GBP 440,111.90
(4 pages)
30 May 2012Purchase of own shares. (3 pages)
24 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 440,111.90
(4 pages)
23 April 2012Cancellation of shares by a PLC. Statement of capital on 16 April 2012
  • GBP 440,111.90
(4 pages)
23 April 2012Cancellation of shares by a PLC. Statement of capital on 22 March 2012
  • GBP 417,705.03
(4 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Purchase of own shares. (3 pages)
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 436,156.54
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 436,156.54
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 427,268.67
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 427,268.67
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 417,705.03
(4 pages)
12 March 2012Cancellation of shares by a PLC. Statement of capital on 7 March 2012
  • GBP 407,938.40
(4 pages)
12 March 2012Cancellation of shares by a PLC. Statement of capital on 7 March 2012
  • GBP 407,938.40
(4 pages)
12 March 2012Purchase of own shares. (3 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 407,938.40
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 407,938.40
(4 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Comapny authorised to make one or more market purchases of ord, d and e shares 09/02/2012
(2 pages)
26 January 2012Cancellation of shares by a PLC. Statement of capital on 20 January 2012
  • GBP 392,694.60
(4 pages)
26 January 2012Purchase of own shares. (3 pages)
20 January 2012Memorandum and Articles of Association (75 pages)
20 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2011Register(s) moved to registered office address (1 page)
13 December 2011Annual return made up to 8 December 2011 no member list (8 pages)
13 December 2011Annual return made up to 8 December 2011 no member list (8 pages)
9 December 2011Company name changed downing distribution vct 2 PLC\certificate issued on 09/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
8 November 2011Cancellation of shares by a PLC. Statement of capital on 2 November 2011
  • GBP 393,088.94
(4 pages)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Cancellation of shares by a PLC. Statement of capital on 2 November 2011
  • GBP 393,088.94
(4 pages)
8 November 2011Cancellation of shares by a PLC. Statement of capital on 2 November 2011
  • GBP 393,088.94
(4 pages)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Cancellation of shares by a PLC. Statement of capital on 2 November 2011
  • GBP 393,088.94
(4 pages)
17 October 2011Cancellation of shares by a PLC. Statement of capital on 11 October 2011
  • GBP 393,088.94
(4 pages)
17 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Cancellation of shares by a PLC. Statement of capital on 26 September 2011
  • GBP 393,350.23
(4 pages)
29 September 2011Full accounts made up to 31 March 2011 (59 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 8 September 2011
  • GBP 396,960.23
(4 pages)
15 September 2011Purchase of own shares. (3 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 8 September 2011
  • GBP 396,960.23
(4 pages)
15 September 2011Purchase of own shares. (3 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 7 September 2011
  • GBP 396,960.23
(4 pages)
15 September 2011Cancellation of shares by a PLC. Statement of capital on 7 September 2011
  • GBP 396,960.23
(4 pages)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Cancellation of shares by a PLC. Statement of capital on 19 August 2011
  • GBP 398,280.23
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Cancellation of shares by a PLC. Statement of capital on 24 May 2011
  • GBP 399,910.23
(4 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 116,283.37
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 116,283.37
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 116,230.77
(4 pages)
15 March 2011Purchase of own shares. (3 pages)
15 March 2011Consolidation of shares on 12 May 2010 (6 pages)
15 March 2011Statement of capital following an allotment of shares on 12 May 2010
  • GBP 404,119.50
(5 pages)
18 February 2011Cancellation of shares by a PLC. Statement of capital on 15 February 2011
  • GBP 398,992.56
(4 pages)
18 February 2011Purchase of own shares. (3 pages)
27 January 2011Purchase of own shares. (4 pages)
27 January 2011Cancellation of shares by a PLC. Statement of capital on 24 January 2011
  • GBP 399,454.95
(4 pages)
25 January 2011Cancellation of shares by a PLC. Statement of capital on 17 January 2011
  • GBP 399,454.95
(4 pages)
24 January 2011Purchase of own shares. (3 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (20 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (20 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 401,010.14
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 401,010.14
(4 pages)
11 October 2010Purchase of own shares. (3 pages)
11 October 2010Purchase of own shares. (3 pages)
11 October 2010Purchase of own shares. (3 pages)
11 October 2010Purchase of own shares. (3 pages)
30 September 2010Cancellation of shares by a PLC. Statement of capital on 24 September 2010
  • GBP 401,010.14
(4 pages)
30 September 2010Purchase of own shares. (3 pages)
25 September 2010Full accounts made up to 31 March 2010 (57 pages)
25 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Cancellation of shares by a PLC. Statement of capital on 20 August 2010
  • GBP 401,361.78
(4 pages)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
9 June 2010Resolutions
  • RES13 ‐ Consolidation of shares 04/05/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(107 pages)
13 May 2010Appointment of Mr Harold Michael Clunie Cunningham as a director (2 pages)
13 May 2010Termination of appointment of Colin Macnab as a director (1 page)
13 May 2010Termination of appointment of John Goldschmidt as a director (1 page)
12 May 2010Appointment of Mr Andrew Thomas Griffiths as a director (2 pages)
12 May 2010Appointment of Mr Andrew John Davison as a director (2 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(3 pages)
5 May 2010Statement of fact
  • ANNOTATION Changed its name on 05TH May 2010 to downing distribution vct 2 PLC and not the name downing distribution vct 2 PUBLIC LIMITED COMPANY as incorrectly shown on the face of the certificate of change of name issued on that date
(1 page)
5 May 2010Company name changed pennine aim vct PLC\certificate issued on 05/05/10 (3 pages)
5 May 2010Change of name notice (2 pages)
21 April 2010Termination of appointment of a director (2 pages)
13 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Nicholas Lewis as a director (2 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (19 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (19 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Reduction of iss capital and minute (oc) (2 pages)
22 October 2009Certificate of cancellation of share premium account (1 page)
7 August 2009Full accounts made up to 31 January 2009 (48 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2009Gbp ic 1594377.7/1592263.4\05/03/09\gbp sr [email protected]=2114.3\ (1 page)
8 February 2009Gbp ic 1597319/1594377.7\24/01/09\gbp sr [email protected]=2941.3\ (1 page)
5 January 2009Return made up to 08/12/08; full list of members (9 pages)
16 December 2008Reduction of iss capital and minute (oc) (1 page)
16 December 2008Certificate of cancellation of share premium account (1 page)
4 November 2008Gbp ic 1610754.1/1608650.7\23/10/08\gbp sr [email protected]=2103.4\ (1 page)
24 October 2008Gbp ic 1618645.9/1610754.1\15/10/08\gbp sr [email protected]=7891.8\ (1 page)
1 August 2008Gbp ic 1623713.5/1618645.9\14/07/08\gbp sr [email protected]=5067.6\ (1 page)
1 August 2008Gbp ic 1646377.4/1626560.1\14/07/08\gbp sr [email protected]=19817.3\ (1 page)
1 August 2008Gbp ic 1626560.1/1623713.5\14/07/08\gbp sr [email protected]=2846.6\ (1 page)
22 July 2008Full accounts made up to 31 January 2008 (45 pages)
17 July 2008Resolutions
  • RES13 ‐ Dir remuneration/dividend 25/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(102 pages)
23 June 2008Gbp ic 1651953.5/1646377.4\04/06/08\gbp sr [email protected]=5576.1\ (1 page)
31 March 2008Gbp ic 1654127/1651953.5\14/03/08\gbp sr [email protected]=2173.5\ (1 page)
13 February 2008£ ic 1659775/1654127 29/01/08 £ sr [email protected]=5648 (1 page)
17 January 2008£ ic 1665278/1659775 18/12/07 £ sr [email protected]=5503 (1 page)
16 January 2008£ ic 1669716/1665278 19/12/07 £ sr [email protected]=4438 (1 page)
9 January 2008£ ic 1674342/1669716 14/12/07 £ sr [email protected]=4626 (1 page)
2 January 2008£ sr [email protected] 06/12/07 (1 page)
18 December 2007Return made up to 08/12/07; bulk list available separately (9 pages)
19 September 2007£ ic 1687345/1682006 03/09/07 £ sr [email protected]=5339 (1 page)
4 September 2007£ ic 1688882/1687345 03/08/07 £ sr [email protected]=1537 (1 page)
16 August 2007£ ic 1693038/1688882 12/07/07 £ sr [email protected]=4156 (1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2007Group of companies' accounts made up to 31 January 2007 (35 pages)
12 July 2007£ ic 1714452/1693038 14/06/07 £ sr [email protected]=21414 (1 page)
3 July 2007Ad 30/04/07--------- £ si [email protected]=685 £ ic 1713767/1714452 (2 pages)
3 July 2007Ad 20/02/07--------- £ si [email protected]=37045 £ ic 1430827/1467872 (3 pages)
3 July 2007Ad 03/04/07--------- £ si [email protected]=108256 £ ic 1519316/1627572 (4 pages)
3 July 2007Ad 05/04/07--------- £ si [email protected]=76551 £ ic 1627572/1704123 (3 pages)
3 July 2007Ad 18/04/07--------- £ si [email protected]=9644 £ ic 1704123/1713767 (3 pages)
3 July 2007Ad 20/03/07--------- £ si [email protected]=51444 £ ic 1467872/1519316 (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
23 March 2007£ ic 1435327/1430827 22/02/07 £ sr [email protected]=4500 (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
7 March 2007Nc inc already adjusted 30/01/07 (2 pages)
27 February 2007£ ic 1438659/1435327 08/02/07 £ sr [email protected]=3332 (1 page)
21 February 2007£ ic 1444757/1441358 01/02/07 £ sr [email protected]=3399 (1 page)
21 February 2007£ ic 1441358/1438659 01/02/07 £ sr [email protected]=2699 (1 page)
12 February 2007£ ic 1446162/1444757 16/01/07 £ sr [email protected]=1405 (1 page)
8 February 2007£ ic 1447148/1446162 04/01/07 £ sr [email protected]=986 (1 page)
8 February 2007£ sr [email protected] 23/11/06 (1 page)
16 January 2007Return made up to 08/12/06; bulk list available separately (9 pages)
20 December 2006£ ic 1469424/1467162 29/11/06 £ sr [email protected]=2262 (1 page)
6 December 2006£ ic 1472699/1469424 16/11/06 £ sr [email protected]=3275 (1 page)
23 November 2006£ ic 1476029/1472699 03/11/06 £ sr [email protected]=3330 (1 page)
17 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2006£ ic 1481529/1476029 06/09/06 £ sr [email protected]=5500 (1 page)
13 September 2006£ ic 1483946/1481529 27/06/06 £ sr [email protected]=2417 (1 page)
18 August 2006£ ic 1488116/1483946 01/08/06 £ sr [email protected]=4170 (1 page)
16 August 2006£ ic 1506648/1488116 17/07/06 £ sr [email protected]=18532 (1 page)
10 July 2006Full accounts made up to 31 January 2006 (36 pages)
26 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2006£ ic 1510648/1506648 13/03/06 £ sr [email protected]=4000 (1 page)
1 March 2006£ ic 1511280/1510648 07/02/06 £ sr [email protected]=632 (1 page)
21 February 2006£ sr [email protected] 27/01/05 (1 page)
14 February 2006£ sr [email protected] 19/01/05 (1 page)
2 February 2006£ sr [email protected] 17/01/05 (1 page)
1 February 2006£ ic 1512809/1511280 29/12/05 £ sr [email protected]=1529 (1 page)
24 January 2006Ad 29/06/05-04/10/05 £ si [email protected] (3 pages)
24 January 2006Statement of affairs (40 pages)
10 January 2006Return made up to 08/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 December 2005£ ic 1238540/1236590 18/11/05 £ sr [email protected]=1950 (1 page)
13 December 2005£ ic 1236590/1235341 14/11/05 £ sr [email protected]=1249 (1 page)
24 November 2005£ ic 1253007/1238540 02/11/05 £ sr [email protected]=14467 (1 page)
12 September 2005Registered office changed on 12/09/05 from: port of liverpool building pier head liverpool L3 1NW (1 page)
7 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
21 June 2005Full accounts made up to 31 January 2005 (37 pages)
19 May 2005Director resigned (1 page)
11 May 2005Listing of particulars (65 pages)
17 January 2005Return made up to 08/12/04; bulk list available separately (7 pages)
21 September 2004£ ic 1259907/1258307 27/08/04 £ sr [email protected]=1600 (1 page)
17 August 2004£ ic 1262107/1260607 20/07/04 £ sr [email protected]=1500 (1 page)
17 August 2004£ ic 1260607/1259907 15/07/04 £ sr [email protected]=700 (1 page)
30 July 2004£ ic 1267107/1262107 28/06/04 £ sr [email protected]=5000 (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Full accounts made up to 31 January 2004 (38 pages)
13 February 2004£ ic 1270107/1267107 23/12/03 £ sr [email protected]=3000 (1 page)
15 January 2004Return made up to 08/12/03; bulk list available separately (7 pages)
8 January 2004Location of register of members (non legible) (1 page)
19 December 2003£ ic 1297301/1292301 24/10/03 £ sr [email protected]=5000 (1 page)
19 December 2003£ ic 1297601/1297301 10/11/03 £ sr [email protected]=300 (1 page)
21 November 2003£ ic 1298601/1297601 31/07/03 £ sr [email protected]=1000 (1 page)
5 November 2003Conve 31/10/03 (1 page)
8 September 2003Ad 31/07/03--------- £ si [email protected]=23811 £ ic 1274790/1298601 (3 pages)
4 September 2003£ ic 1275590/1274790 01/07/03 £ sr [email protected]=800 (1 page)
4 September 2003£ ic 1276390/1275590 20/06/03 £ sr [email protected]=800 (1 page)
28 July 2003Ad 18/07/03--------- £ si [email protected]=7243 £ ic 1269147/1276390 (3 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=1714 £ ic 1267433/1269147 (3 pages)
2 July 2003Ad 18/06/03--------- £ si [email protected]=6770 £ ic 1260663/1267433 (3 pages)
19 June 2003Ad 12/06/03--------- £ si [email protected]=9429 £ ic 1251234/1260663 (3 pages)
19 June 2003Full accounts made up to 31 January 2003 (39 pages)
7 June 2003Ad 30/05/03--------- £ si [email protected]=8366 £ ic 1242868/1251234 (3 pages)
31 May 2003Ad 16/05/03--------- £ si [email protected]=1126 £ ic 1241742/1242868 (3 pages)
12 May 2003Ad 30/04/03--------- £ si [email protected]=17817 £ ic 1223925/1241742 (3 pages)
29 April 2003Ad 22/04/03--------- £ si [email protected]=500 £ ic 1223425/1223925 (3 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=1300 £ ic 1183475/1184775 (3 pages)
24 April 2003Ad 04/04/03--------- £ si [email protected]=131785 £ ic 1048190/1179975 (5 pages)
24 April 2003Ad 06/04/03--------- £ si [email protected]=2500 £ ic 1180975/1183475 (3 pages)
24 April 2003Ad 10/04/03--------- £ si [email protected]=38650 £ ic 1184775/1223425 (4 pages)
24 April 2003Ad 05/04/03--------- £ si [email protected]=1000 £ ic 1179975/1180975 (3 pages)
15 April 2003Ad 31/03/03--------- £ si [email protected]=342525 £ ic 705665/1048190 (4 pages)
7 April 2003Ad 21/03/03--------- £ si [email protected]=51515 £ ic 654150/705665 (3 pages)
26 March 2003Location of register of members (non legible) (1 page)
19 March 2003Ad 07/03/03--------- £ si [email protected]=14798 £ ic 639352/654150 (3 pages)
10 March 2003Ad 28/02/03--------- £ si [email protected]=12670 £ ic 626682/639352 (3 pages)
6 March 2003Ad 21/02/03--------- £ si [email protected]=29562 £ ic 597120/626682 (4 pages)
4 March 2003£ ic 599320/597120 20/12/02 £ sr [email protected]=2200 (1 page)
1 March 2003£ sr [email protected] 28/10/02 (1 page)
11 February 2003Ad 31/01/03--------- £ si [email protected]=22680 £ ic 576640/599320 (3 pages)
7 February 2003£ ic 576640/576640 30/01/03 £ sr [email protected] (1 page)
24 January 2003Return made up to 08/12/02; bulk list available separately (9 pages)
24 January 2003Ad 10/01/03--------- £ si [email protected]=4386 £ ic 566660/571046 (3 pages)
24 January 2003Ad 17/01/03--------- £ si [email protected]=5594 £ ic 571046/576640 (3 pages)
17 January 2003Ad 09/01/03--------- £ si [email protected]=4150 £ ic 562510/566660 (3 pages)
10 January 2003Ad 03/01/03--------- £ si [email protected]=5400 £ ic 557110/562510 (3 pages)
3 January 2003Ad 20/12/02--------- £ si [email protected]=25980 £ ic 531130/557110 (3 pages)
24 December 2002Ad 13/12/02--------- £ si [email protected]=22501 £ ic 508629/531130 (3 pages)
13 December 2002Ad 06/12/02--------- £ si [email protected]=16114 £ ic 492515/508629 (3 pages)
7 December 2002Ad 29/11/02--------- £ si [email protected]=34104 £ ic 458411/492515 (4 pages)
27 November 2002Ad 14/11/02--------- £ si [email protected]=4000 £ ic 454411/458411 (3 pages)
16 November 2002£ nc 900000/2900000 07/11/02 (1 page)
16 November 2002Ad 11/11/02--------- £ si [email protected]=45273 £ ic 409138/454411 (4 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(99 pages)
14 November 2002£ ic 413938/409938 08/07/02 £ sr [email protected]=4000 (1 page)
14 November 2002£ ic 409938/409138 17/07/02 £ sr [email protected]=800 (1 page)
14 November 2002£ ic 415938/413938 09/01/02 £ sr [email protected]=2000 (1 page)
14 October 2002Listing of particulars (53 pages)
11 October 2002New director appointed (3 pages)
25 June 2002Full accounts made up to 31 January 2002 (31 pages)
19 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2002Return made up to 08/12/01; full list of members (44 pages)
5 April 2002Full accounts made up to 31 January 2001 (40 pages)
19 March 2002£ ic 418738/417938 07/11/01 £ sr [email protected]=800 (1 page)
19 March 2002£ ic 419338/418738 14/11/01 £ sr [email protected]=600 (1 page)
19 March 2002£ ic 417938/415938 07/11/01 £ sr [email protected]=2000 (1 page)
19 March 2002£ ic 422238/419338 27/11/01 £ sr [email protected]=2900 (1 page)
24 December 2001£ ic 426238/422238 29/08/01 £ sr [email protected]=4000 (1 page)
20 September 2001£ ic 438038/426238 01/08/01 £ sr [email protected]=11800 (1 page)
27 June 2001£ ic 438238/438038 29/05/01 £ sr [email protected]=200 (1 page)
27 June 2001£ ic 438938/438238 22/05/01 £ sr [email protected]=700 (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2001Return made up to 08/12/00; full list of members (47 pages)
10 November 2000Cancellation share premium accts (2 pages)
10 November 2000Certificate of cancellation of share premium account (1 page)
6 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 August 2000£ ic 461638/438938 03/08/00 £ sr [email protected]=22700 (1 page)
6 June 2000Full accounts made up to 31 January 2000 (34 pages)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 January 2000Return made up to 08/12/99; bulk list available separately (10 pages)
28 May 1999Full accounts made up to 31 January 1999 (30 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
9 February 1999Return made up to 08/12/98; bulk list available separately (9 pages)
26 January 1999Location of register of members (1 page)
20 May 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 January 1998 (28 pages)
11 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 April 1998Registered office changed on 14/04/98 from: martins building 4 water street liverpool L2 3UF (1 page)
12 January 1998Return made up to 08/12/97; bulk list available separately (10 pages)
1 April 1997Full accounts made up to 31 January 1997 (24 pages)
28 February 1997Ad 03/04/96--------- £ si [email protected] (3 pages)
28 February 1997Director resigned (1 page)
26 February 1997Notice to cease trading as an investment company (1 page)
15 January 1997Return made up to 08/12/96; bulk list available separately (13 pages)
9 January 1997Secretary resigned (1 page)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
9 February 1996Listing of particulars (35 pages)
30 January 1996Director resigned;new director appointed (5 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 January 1996Memorandum and Articles of Association (83 pages)
30 January 1996Director resigned;new director appointed (3 pages)
30 January 1996Memorandum and Articles of Association (12 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(98 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Ad 18/01/96--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
30 January 1996New director appointed (3 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Conve 18/01/96 (1 page)
30 January 1996New director appointed (3 pages)
30 January 1996Accounting reference date notified as 31/01 (1 page)
30 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 January 1996Notice of intention to trade as an investment co. (2 pages)
22 January 1996Certificate of authorisation to commence business and borrow (1 page)
22 January 1996Application to commence business (3 pages)
8 December 1995Incorporation (18 pages)