Company NameWYG International Limited
Company StatusConverted / Closed
Company Number03195485
CategoryConverted / Closed
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date25 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith John Cook
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 25 January 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Secretary NameBenjamin Warwick Whitworth
StatusClosed
Appointed26 July 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2018)
RoleCompany Director
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameDr Faruk Cengiz Tekindag
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed19 July 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2018)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressWyg Group Limited Arndale Court
Otley Road, Headingley
Leeds
West Yorkshire
LS6 2UJ
Secretary NameMr Andrew James Murdoch
StatusClosed
Appointed19 July 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2018)
RoleCompany Director
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Jesper Damgaard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2017(20 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (closed 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
West Yorkshire
LS6 2UJ
Director NameJohn Brian Lott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration8 years (resigned 11 June 2004)
RoleManaging Director
Correspondence Address10 Balfour Place
Putney
London
SW15 6XR
Secretary NameLyn Cowles
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1999)
RoleAccountant
Correspondence Address8 Christchurch Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HU
Director NameJohn Paul Leonard Bacharach
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address8 Albion Place
Grantham
Lincolnshire
NG31 8BQ
Director NameMr Cyril Jeffrey Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address38 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameLyn Cowles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 December 2008)
RoleFinance Director
Correspondence Address8 Christchurch Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HU
Director NameStephen John McCormick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address66 Cavendish Road
Matlock
Derbyshire
DE4 3GY
Director NameColin Stuart Hewer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressThe Chapel
Quarry Lane Woolley
Alfreton
Derbyshire
DE55 6FL
Secretary NameDiane Watson
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address2 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Director NameMr Adrian Spencer Keane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Director NameJoseph Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2008)
RoleCompany Director
Correspondence Address47 Beechway
Penwortham
Preston
PR1 0XS
Director NameDavid Charles Ford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address56 Bretby Lane
Burton On Trent
Staffordshire
DE15 0QW
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Gordon Nicoll Ritchie Lamond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameAndrzej Staniskaw Dziurdzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed10 February 2006(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Lawrence John Haynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWissenden House Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NameDr Jonathan Stewart Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2008)
RoleEconomist
Correspondence AddressIngleside Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameMr David Owen Fawkes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(11 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2008)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lionel Mansions Haarlem Road
London
W14 0JH
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Clive Drummond Anderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMiss Karen Joy Brookes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 April 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
West Yorkshire
LS6 2UJ
Director NameGordon Nicoll Ritchie Lamond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

100k at £1Wyg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,711,149
Net Worth£8,970,743
Cash£5,092,261
Current Liabilities£18,464,885

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

13 December 2011Delivered on: 21 December 2011
Satisfied on: 3 July 2014
Persons entitled: Fortis Bank (A Societe Anonyme Incorporated in Belgium and Acting Through Its UK Branch)

Classification: Charge over account and deposit moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account with iban reference number: GB 14 geba 4052 6280 0140 10 with account name "fortis re wyg international limited, and the deposit moneys. See image for full details.
Fully Satisfied
22 January 2010Delivered on: 1 February 2010
Satisfied on: 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first degree pledge in the amount of eur 10,080 on and security interest over absolutely all of each pledgor's rights, title and interest in and to the shares see image for full details.
Fully Satisfied
8 December 2009Delivered on: 15 December 2009
Satisfied on: 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 2009Delivered on: 3 November 2009
Satisfied on: 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each wyg debtor to the secured parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2003Delivered on: 14 January 2004
Satisfied on: 18 June 2005
Persons entitled: Crown Agents Financial Services Limited

Classification: Counter indemnity
Secured details: 1,386,780 euros due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of the ec funded special account no: 32488401 in our books.
Fully Satisfied
24 December 2003Delivered on: 7 January 2004
Satisfied on: 21 February 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 November 2003Delivered on: 11 November 2003
Satisfied on: 21 February 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights in respect of the debt owing to the company by the bank on the account and all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
24 March 2014Delivered on: 27 March 2014
Satisfied on: 29 June 2015
Persons entitled: Bnp Paribas Bank Polska S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 March 2014Delivered on: 26 March 2014
Satisfied on: 14 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 July 1998Delivered on: 3 August 1998
Satisfied on: 7 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
30 August 2011Delivered on: 20 September 2011
Persons entitled: Ing Bank N.V.Amsterdam

Classification: Charge over a cash collateral account and all current accounts
Secured details: 450.108,70 romanian new lei due or to become due from the company to the chargee.
Particulars: The charge cover cash collateral for the amount of the facility see image for full details.
Outstanding
17 July 2015Delivered on: 18 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2018Notification from registry of completion of cross border merger (1 page)
25 January 2018Confirmation of transfer of assets and liabilities (1 page)
22 December 2017Deed of merger (12 pages)
22 December 2017Deed of merger (12 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
7 November 2017Satisfaction of charge 8 in full (1 page)
7 November 2017Satisfaction of charge 8 in full (1 page)
7 November 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
15 September 2017CB01 (44 pages)
15 September 2017CB01 (44 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 April 2017Termination of appointment of Karen Joy Brookes as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Paul Christopher Hamer as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Karen Joy Brookes as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Paul Christopher Hamer as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Clive Drummond Anderson as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of Clive Drummond Anderson as a director on 18 April 2017 (1 page)
3 February 2017Appointment of Mr Jesper Damgaard as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Jesper Damgaard as a director on 1 February 2017 (2 pages)
11 January 2017Director's details changed for Mr Paul Christopher Hamer on 5 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Paul Christopher Hamer on 5 December 2016 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
22 November 2016Termination of appointment of Andrzej Staniskaw Dziurdzik as a director on 31 October 2016 (1 page)
22 November 2016Termination of appointment of Andrzej Staniskaw Dziurdzik as a director on 31 October 2016 (1 page)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 September 2016Appointment of Dr Faruk Cengiz Tekindag as a director on 19 July 2016 (2 pages)
2 September 2016Appointment of Dr Faruk Cengiz Tekindag as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Gordon Nicoll Ritchie Lamond as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Clive Drummond Anderson as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Clive Drummond Anderson as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Gordon Nicoll Ritchie Lamond as a director on 19 July 2016 (2 pages)
21 July 2016Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page)
21 July 2016Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page)
20 July 2016Appointment of Ms Karen Joy Brookes as a director on 19 July 2016 (2 pages)
20 July 2016Appointment of Ms Karen Joy Brookes as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Andrew James Murdoch as a secretary on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Andrew James Murdoch as a secretary on 19 July 2016 (2 pages)
16 June 2016Termination of appointment of Sean Vincent Cummins as a director on 7 June 2016 (1 page)
16 June 2016Appointment of Mr Iain Geoffrey Clarkson as a director on 7 June 2016 (2 pages)
16 June 2016Termination of appointment of Sean Vincent Cummins as a director on 7 June 2016 (1 page)
16 June 2016Appointment of Mr Iain Geoffrey Clarkson as a director on 7 June 2016 (2 pages)
25 May 2016Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page)
25 May 2016Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page)
30 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
30 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
14 October 2015Satisfaction of charge 031954850010 in full (1 page)
14 October 2015Satisfaction of charge 031954850010 in full (1 page)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,002
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,002
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,002
(5 pages)
1 September 2015Termination of appointment of Graham Dudley Olver as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Graham Dudley Olver as a director on 31 August 2015 (1 page)
18 July 2015Registration of charge 031954850012, created on 17 July 2015 (25 pages)
18 July 2015Registration of charge 031954850012, created on 17 July 2015 (25 pages)
29 June 2015Satisfaction of charge 031954850011 in full (1 page)
29 June 2015Satisfaction of charge 031954850011 in full (1 page)
28 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
29 October 2014Annual return made up to 4 October 2013 with a full list of shareholders (9 pages)
29 October 2014Annual return made up to 4 October 2013 with a full list of shareholders (9 pages)
29 October 2014Annual return made up to 4 October 2013 with a full list of shareholders (9 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,002
(6 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,002
(6 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,002
(6 pages)
3 July 2014Satisfaction of charge 6 in full (4 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
3 July 2014Satisfaction of charge 9 in full (4 pages)
3 July 2014Satisfaction of charge 7 in full (4 pages)
3 July 2014Satisfaction of charge 9 in full (4 pages)
3 July 2014Satisfaction of charge 6 in full (4 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
3 July 2014Satisfaction of charge 7 in full (4 pages)
27 March 2014Registration of charge 031954850011 (30 pages)
27 March 2014Registration of charge 031954850011 (30 pages)
26 March 2014Registration of charge 031954850010 (34 pages)
26 March 2014Registration of charge 031954850010 (34 pages)
21 November 2013Section 519 (2 pages)
21 November 2013Section 519 (2 pages)
15 November 2013Auditor's resignation (2 pages)
15 November 2013Auditor's resignation (2 pages)
6 November 2013Auditor's resignation (2 pages)
6 November 2013Auditor's resignation (2 pages)
25 October 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
25 October 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
23 September 2013Secretary's details changed for Benjamin Warwick Whitworth on 27 July 2013 (1 page)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,002
(6 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,002
(6 pages)
23 September 2013Secretary's details changed for Benjamin Warwick Whitworth on 27 July 2013 (1 page)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,002
(6 pages)
29 July 2013Appointment of Benjamin Warwick Whitworth as a secretary (2 pages)
29 July 2013Appointment of Benjamin Warwick Whitworth as a secretary (2 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
13 September 2012Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages)
13 September 2012Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages)
31 July 2012Termination of appointment of Claire White as a director (1 page)
31 July 2012Termination of appointment of Claire White as a director (1 page)
8 February 2012Termination of appointment of Neil Parison as a director (1 page)
8 February 2012Termination of appointment of Neil Parison as a director (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
14 December 2011Appointment of Sean Vincent Cummins as a director (2 pages)
14 December 2011Appointment of Sean Vincent Cummins as a director (2 pages)
8 December 2011Termination of appointment of David Wilton as a director (1 page)
8 December 2011Termination of appointment of David Wilton as a director (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 September 2011Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 September 2011Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
22 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
22 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
22 October 2010Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
7 July 2010Termination of appointment of David Ford as a director (1 page)
7 July 2010Termination of appointment of David Ford as a director (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page)
20 February 2010Amended group of companies' accounts made up to 30 June 2009 (30 pages)
20 February 2010Amended group of companies' accounts made up to 30 June 2009 (30 pages)
15 February 2010Resolutions
  • RES13 ‐ Re: entry into various arrangements/transactions 14/01/2010
(2 pages)
15 February 2010Resolutions
  • RES13 ‐ Re: entry into various arrangements/transactions 14/01/2010
(2 pages)
8 February 2010Full accounts made up to 30 June 2009 (30 pages)
8 February 2010Full accounts made up to 30 June 2009 (30 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 January 2010Resolutions
  • RES13 ‐ The transaction 08/12/2009
(3 pages)
2 January 2010Resolutions
  • RES13 ‐ The transaction 08/12/2009
(3 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction/performance of its obligations 28/10/2009
(4 pages)
14 November 2009Memorandum and Articles of Association (9 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction/performance of its obligations 28/10/2009
(4 pages)
14 November 2009Memorandum and Articles of Association (9 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
2 October 2009Return made up to 06/09/09; full list of members (6 pages)
2 October 2009Return made up to 06/09/09; full list of members (6 pages)
3 August 2009Director appointed mr graham dudley olver (1 page)
3 August 2009Director appointed mr graham dudley olver (1 page)
27 May 2009Director appointed mrs claire christina white (1 page)
27 May 2009Director appointed mrs claire christina white (1 page)
14 April 2009Appointment terminated director robert hartley (1 page)
14 April 2009Appointment terminated director robert hartley (1 page)
30 March 2009Return made up to 06/09/08; full list of members; amend (9 pages)
30 March 2009Return made up to 06/09/08; full list of members; amend (9 pages)
11 February 2009Director appointed mr david charles wilton (1 page)
11 February 2009Director appointed mr david charles wilton (1 page)
29 January 2009Appointment terminated director lyn cowles (1 page)
29 January 2009Appointment terminated director lyn cowles (1 page)
6 January 2009Appointment terminated director lawrie haynes (1 page)
6 January 2009Appointment terminated director lawrie haynes (1 page)
23 December 2008Group of companies' accounts made up to 30 June 2008 (30 pages)
23 December 2008Group of companies' accounts made up to 30 June 2008 (30 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
13 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
13 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
3 October 2008Return made up to 06/09/08; full list of members (6 pages)
3 October 2008Return made up to 06/09/08; full list of members (6 pages)
16 July 2008Appointment terminated director michael parry (1 page)
16 July 2008Appointment terminated director michael parry (1 page)
10 July 2008Director appointed paul christopher hamer (2 pages)
10 July 2008Director appointed paul christopher hamer (2 pages)
4 July 2008Ad 26/06/08\gbp si 2@1=2\gbp ic 100000/100002\ (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Nc inc already adjusted 26/06/08 (1 page)
4 July 2008Ad 26/06/08\gbp si 2@1=2\gbp ic 100000/100002\ (2 pages)
4 July 2008Nc inc already adjusted 26/06/08 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Appointment terminated director jonathan burns (1 page)
1 July 2008Appointment terminated director david fawkes (1 page)
1 July 2008Appointment terminated director joseph miller (1 page)
1 July 2008Appointment terminated director john bacharach (1 page)
1 July 2008Appointment terminated director david fawkes (1 page)
1 July 2008Appointment terminated director joseph miller (1 page)
1 July 2008Appointment terminated director john bacharach (1 page)
1 July 2008Appointment terminated director stephen mccormick (1 page)
1 July 2008Appointment terminated director jonathan burns (1 page)
1 July 2008Appointment terminated director stephen mccormick (1 page)
18 April 2008Appointment terminated director colin hewer (1 page)
18 April 2008Appointment terminated director colin hewer (1 page)
11 April 2008Appointment terminated director cyril davies (1 page)
11 April 2008Appointment terminated director cyril davies (1 page)
25 March 2008Director appointed david owen fawkes (2 pages)
25 March 2008Director appointed david owen fawkes (2 pages)
5 March 2008Director appointed dr jonathan stewart burns (1 page)
5 March 2008Director appointed dr jonathan stewart burns (1 page)
8 January 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
8 January 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
14 September 2007Return made up to 06/09/07; full list of members (4 pages)
14 September 2007Return made up to 06/09/07; full list of members (4 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 July 2007New director appointed (4 pages)
3 July 2007New director appointed (4 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Declaration of assistance for shares acquisition (10 pages)
14 April 2007Declaration of assistance for shares acquisition (10 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2007Memorandum and Articles of Association (3 pages)
14 April 2007Memorandum and Articles of Association (3 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
31 October 2006Return made up to 06/09/06; full list of members (4 pages)
31 October 2006Return made up to 06/09/06; full list of members (4 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Return made up to 06/09/05; full list of members (4 pages)
8 December 2005Return made up to 06/09/05; full list of members (4 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
12 July 2005Memorandum and Articles of Association (4 pages)
12 July 2005Memorandum and Articles of Association (4 pages)
1 July 2005Company name changed imc consulting LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed imc consulting LIMITED\certificate issued on 01/07/05 (2 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
11 November 2004Return made up to 06/09/04; full list of members (12 pages)
11 November 2004Return made up to 06/09/04; full list of members (12 pages)
18 June 2004Director resigned (1 page)
18 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 June 2004Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004Auditor's resignation (1 page)
18 June 2004Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Auditor's resignation (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
14 January 2004Particulars of mortgage/charge (8 pages)
14 January 2004Particulars of mortgage/charge (8 pages)
10 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
10 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
1 October 2003Return made up to 06/09/03; change of members (10 pages)
1 October 2003Return made up to 06/09/03; change of members (10 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
24 September 2002Return made up to 06/09/02; full list of members (9 pages)
24 September 2002Return made up to 06/09/02; full list of members (9 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 September 2001Return made up to 06/09/01; no change of members (9 pages)
21 September 2001Return made up to 06/09/01; no change of members (9 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
12 January 2001Full accounts made up to 31 March 2000 (16 pages)
12 January 2001Full accounts made up to 31 March 2000 (16 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
26 September 2000Return made up to 06/09/00; no change of members (9 pages)
26 September 2000Return made up to 06/09/00; no change of members (9 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary's particulars changed (1 page)
1 December 1999Full accounts made up to 31 March 1999 (14 pages)
1 December 1999Full accounts made up to 31 March 1999 (14 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 06/09/99; full list of members (11 pages)
16 September 1999Return made up to 06/09/99; full list of members (11 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
26 October 1998Ad 19/08/98--------- £ si 99998@1 (3 pages)
26 October 1998Ad 19/08/98--------- £ si 99998@1 (3 pages)
18 September 1998Return made up to 06/09/98; full list of members (7 pages)
18 September 1998Return made up to 06/09/98; full list of members (7 pages)
25 August 1998Memorandum and Articles of Association (22 pages)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1998Nc inc already adjusted 19/08/98 (1 page)
25 August 1998Memorandum and Articles of Association (22 pages)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1998Nc inc already adjusted 19/08/98 (1 page)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
27 May 1998Return made up to 08/05/98; no change of members (4 pages)
27 May 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1998Company name changed imc economic and energy consulta nts LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed imc economic and energy consulta nts LIMITED\certificate issued on 20/05/98 (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (3 pages)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1996New director appointed (1 page)
31 July 1996New secretary appointed (3 pages)
31 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 July 1996Director resigned (3 pages)
31 July 1996New director appointed (1 page)
31 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 July 1996Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 July 1996Secretary resigned;director resigned (2 pages)
31 July 1996New secretary appointed (3 pages)
31 July 1996Secretary resigned;director resigned (2 pages)
31 July 1996Director resigned (3 pages)
14 June 1996Company name changed broomco (1087) LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed broomco (1087) LIMITED\certificate issued on 17/06/96 (2 pages)
8 May 1996Incorporation (18 pages)
8 May 1996Incorporation (18 pages)