Company NameDowning Absolute Income Vct 1 Plc
Company StatusDissolved
Company Number03307917
CategoryPublic Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 07 April 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusClosed
Appointed12 December 2001(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameCharles Walter Edward Ralph Buchan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2015)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Michael Lionel Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Briar Road
Kenton
Middlesex
HA3 0DP
Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Secretary NameKeith Lassman
NationalityBritish
StatusResigned
Appointed14 February 1997(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameChristopher Norland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1998)
RoleCompany Director
Correspondence Address56 Speed House
Barbican
London
EC2Y 8AT
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.downing.co.uk
Email address[email protected]
Telephone020 74167780
Telephone regionLondon

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£631,000
Net Worth£14,381,000
Cash£1,877,000
Current Liabilities£241,000

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (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 (2 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Memorandum and Articles of Association (54 pages)
5 November 2013Resolutions
  • RES13 ‐ Approve implement of scheme 30/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
12 July 2013Purchase of own shares. (3 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 3,993,926.56
(4 pages)
17 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 3,993,926.56
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 3,993,926.56
(4 pages)
4 February 2013Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
4 February 2013Annual return made up to 27 January 2013 no member list (6 pages)
1 February 2013Director's details changed for Mr Martin Major Bradford on 27 January 2013 (2 pages)
1 February 2013Director's details changed for Charles Walter Edward Ralph Buchan on 27 January 2013 (2 pages)
1 February 2013Secretary's details changed for Mr Grant Leslie Whitehouse on 27 January 2013 (1 page)
1 February 2013Director's details changed for Mr Christopher Paul Kay on 27 January 2013 (2 pages)
15 January 2013Cancellation of shares. Statement of capital on 15 January 2013
  • GBP 4,044,688.06
(4 pages)
15 January 2013Cancellation of shares. Statement of capital on 15 January 2013
  • GBP 4,044,688.06
(4 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 4,044,688.06
(4 pages)
11 December 2012Resolutions
  • RES13 ‐ Company business 05/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2012Full accounts made up to 30 June 2012 (63 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 4,085,215.56
(4 pages)
25 October 2012Purchase of own shares. (3 pages)
5 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 4,085,215.56
(4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 13/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2012Cancellation of shares. Statement of capital on 27 July 2012
  • GBP 4,034,579.06
(4 pages)
27 July 2012Purchase of own shares. (3 pages)
27 July 2012Purchase of own shares. (3 pages)
27 July 2012Cancellation of shares. Statement of capital on 27 July 2012
  • GBP 4,034,579.06
(4 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Cancellation of shares by a PLC. Statement of capital on 20 June 2012
  • GBP 4,039,548.557
(4 pages)
30 May 2012Cancellation of shares by a PLC. Statement of capital on 28 May 2012
  • GBP 4,039,548.56
(4 pages)
30 May 2012Purchase of own shares. (3 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Cancellation of shares by a PLC. Statement of capital on 16 April 2012
  • GBP 4,044,818.06
(4 pages)
16 March 2012Cancellation of shares by a PLC. Statement of capital on 7 March 2012
  • GBP 4,070,313.06
(4 pages)
16 March 2012Cancellation of shares by a PLC. Statement of capital on 7 March 2012
  • GBP 4,070,313.06
(4 pages)
12 March 2012Purchase of own shares. (3 pages)
1 March 2012Termination of appointment of Nicholas Peter Lewis as a director on 29 February 2012 (1 page)
27 January 2012Annual return made up to 27 January 2012 no member list (7 pages)
13 January 2012Cancellation of shares by a PLC. Statement of capital on 3 January 2012
  • GBP 4,100,313.06
(4 pages)
13 January 2012Cancellation of shares by a PLC. Statement of capital on 3 January 2012
  • GBP 4,100,313.06
(4 pages)
9 January 2012Purchase of own shares. (3 pages)
19 December 2011Reduction of iss capital and minute (oc) (8 pages)
19 December 2011Certificate of cancellation of share premium account (1 page)
19 December 2011Statement of capital on 19 December 2011
  • GBP 4,105,438.06
(4 pages)
13 December 2011Resolutions
  • RES13 ‐ Company business 07/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2011Full accounts made up to 30 June 2011 (54 pages)
26 July 2011Purchase of own shares. (3 pages)
26 July 2011Cancellation of shares by a PLC. Statement of capital on 20 July 2011
  • GBP 4,154,847.39
(4 pages)
5 July 2011Cancellation of shares by a PLC. Statement of capital on 29 June 2011
  • GBP 4,179,789.20
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
8 June 2011Cancellation of shares by a PLC. Statement of capital on 2 June 2011
  • GBP 4,195,176.28
(4 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Cancellation of shares by a PLC. Statement of capital on 2 June 2011
  • GBP 4,195,176.28
(4 pages)
6 June 2011Cancellation of shares by a PLC. Statement of capital on 24 May 2011
  • GBP 4,195,176.28
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
17 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 4,195,191.81
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 4,194,672.54
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 4,194,672.54
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4,204,442.63
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 4,205,256.03
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 4,202,245.06
(4 pages)
4 February 2011Annual return made up to 27 January 2011 (16 pages)
2 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Cancellation of shares by a PLC. Statement of capital on 17 January 2011
  • GBP 4,200,069.00
(4 pages)
15 December 2010Resolutions
  • RES13 ‐ Coy business/make market purchases 08/10/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2010Full accounts made up to 30 June 2010 (42 pages)
1 December 2010Cancellation of shares by a PLC. Statement of capital on 25 November 2010
  • GBP 4,205,069
(4 pages)
1 December 2010Purchase of own shares. (3 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 4,043,834.50
(4 pages)
15 October 2010Cancellation of shares by a PLC. Statement of capital on 6 October 2010
  • GBP 4,043,834.50
(4 pages)
11 October 2010Purchase of own shares. (3 pages)
14 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 3,991,914.5
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924.0
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,071,456.5
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924.0
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,071,456.5
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,071,456.50
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4,071,456.50
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 3,991,914.50
(4 pages)
5 September 2010Registered office address changed from , Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU on 5 September 2010 (1 page)
5 September 2010Registered office address changed from , Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU on 5 September 2010 (1 page)
5 July 2010Cancellation of shares by a PLC. Statement of capital on 28 June 2010
  • GBP 3,966,767.50
(4 pages)
5 July 2010Purchase of own shares. (3 pages)
14 May 2010Cancellation of shares by a PLC. Statement of capital on 10 May 2010
  • GBP 3,912,777
(4 pages)
13 May 2010Cancellation of shares by a PLC. Statement of capital on 4 May 2010
  • GBP 3,921,557.50
(4 pages)
13 May 2010Cancellation of shares by a PLC. Statement of capital on 4 May 2010
  • GBP 3,921,557.50
(4 pages)
12 May 2010Purchase of own shares. (2 pages)
7 May 2010Purchase of own shares. (2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924.0
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,932,924.0
(4 pages)
22 April 2010Cancellation of shares by a PLC. Statement of capital on 14 April 2010
  • GBP 3,865,342
(4 pages)
21 April 2010Purchase of own shares. (2 pages)
14 April 2010Purchase of own shares. (2 pages)
14 April 2010Cancellation of shares by a PLC. Statement of capital on 29 March 2010
  • GBP 3,887,842
(4 pages)
17 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2010Annual return made up to 27 January 2010 with bearer shares (16 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sec 551 and 571 co act 2006 08/12/2009
(2 pages)
15 December 2009Memorandum and Articles of Association (47 pages)
14 December 2009Full accounts made up to 30 June 2009 (42 pages)
9 December 2009Company name changed downing protected vct I PLC\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
6 July 2009Gbp ic 4042386.5/4032386.5\23/06/09\gbp sr [email protected]=10000\ (1 page)
10 February 2009Return made up to 27/01/09; no change of members (5 pages)
21 December 2008Full accounts made up to 30 June 2008 (40 pages)
12 December 2008Gbp ic 4074886/4042386\01/12/08\gbp sr [email protected]=32500\ (1 page)
9 December 2008Gbp ic 4085886/4074886\25/11/08\gbp sr [email protected]=11000\ (1 page)
5 December 2008Resolutions
  • RES13 ‐ Final dividend of 2.5P reappoint auditors elect as director 03/12/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 August 2008Gbp ic 4121774.5/4085886\14/07/08\gbp sr [email protected]=35888.5\ (1 page)
14 May 2008Gbp ic 4156341/4121774.5\17/04/08\gbp sr [email protected]=34566.5\ (1 page)
4 February 2008Return made up to 27/01/08; bulk list available separately (9 pages)
23 January 2008£ ic 4248801/4243801 04/01/08 £ sr [email protected]=5000 (1 page)
16 January 2008£ ic 4256301/4248801 03/01/08 £ sr [email protected]=7500 (1 page)
14 December 2007Full accounts made up to 30 June 2007 (35 pages)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2007£ ic 4259801/4256301 15/11/07 £ sr [email protected]=3500 (1 page)
19 November 2007£ ic 4265101/4259801 24/10/07 £ sr [email protected]=5300 (1 page)
25 July 2007New director appointed (2 pages)
19 July 2007£ ic 4270106/4265101 05/07/07 £ sr [email protected]=5005 (1 page)
4 June 2007£ ic 4273416/4270106 08/05/07 £ sr [email protected]=3310 (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square, london, SW1V 1PJ (1 page)
5 April 2007£ ic 4276916/4273416 15/03/07 £ sr [email protected]=3500 (1 page)
21 February 2007Return made up to 27/01/07; bulk list available separately (8 pages)
8 February 2007£ ic 4329936/4324936 04/01/07 £ sr [email protected]=5000 (1 page)
22 January 2007£ ic 4349936/4329936 19/12/06 £ sr [email protected]=20000 (1 page)
15 December 2006Full accounts made up to 30 June 2006 (35 pages)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2006£ ic 4354603/4349936 03/11/06 £ sr [email protected]=4667 (1 page)
9 August 2006£ ic 4367103/4354603 17/07/06 £ sr [email protected]=12500 (1 page)
11 July 2006£ ic 4422128/4409653 12/06/06 £ sr [email protected]=12475 (1 page)
11 July 2006£ ic 4409653/4367103 06/06/06 £ sr [email protected]=42550 (1 page)
18 May 2006£ ic 4430628/4422128 06/03/06 £ sr [email protected]=8500 (1 page)
28 March 2006£ ic 4440628/4430628 06/03/06 £ sr [email protected]=10000 (1 page)
28 February 2006Return made up to 27/01/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006£ ic 4497129/4456610 10/01/06 £ sr [email protected]=40519 (1 page)
26 January 2006£ ic 4509629/4497129 06/01/06 £ sr [email protected]=12500 (1 page)
4 January 2006Full accounts made up to 30 June 2005 (35 pages)
22 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2005£ ic 4519609/4509629 12/08/05 £ sr [email protected]=9980 (1 page)
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2005Notice to cease trading as an investment company (1 page)
21 July 2005Company name changed downing healthcare protected vct PLC\certificate issued on 21/07/05 (3 pages)
18 June 2005£ ic 4529609/4519609 24/05/05 £ sr [email protected]=10000 (1 page)
13 June 2005£ ic 4555559/4529609 18/05/05 £ sr [email protected]=25950 (1 page)
19 May 2005£ ic 4566059/4555559 25/04/05 £ sr [email protected]=10500 (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005£ ic 4590809/4566059 19/04/05 £ sr [email protected]=24750 (1 page)
22 February 2005Return made up to 27/01/05; bulk list available separately (9 pages)
16 February 2005£ ic 4598309/4590809 28/01/05 £ sr [email protected]=7500 (1 page)
3 February 2005Director resigned (1 page)
5 January 2005Full accounts made up to 30 June 2004 (32 pages)
29 December 2004£ ic 4657989/4598309 30/11/04 £ sr [email protected]=59680 (1 page)
26 August 2004Particulars of mortgage/charge (4 pages)
12 August 2004£ ic 4665489/4657989 16/07/04 £ sr [email protected]=7500 (1 page)
11 August 2004£ ic 4675489/4665489 07/07/04 £ sr [email protected]=10000 (1 page)
20 July 2004£ ic 4709489/4675489 30/06/04 £ sr [email protected]=34000 (1 page)
30 June 2004£ ic 4736863/4709489 15/06/04 £ sr [email protected]=27374 (1 page)
17 June 2004£ ic 4786863/4736863 03/06/04 £ sr [email protected]=50000 (1 page)
25 May 2004£ ic 4799363/4786863 12/05/04 £ sr [email protected]=12500 (1 page)
24 May 2004£ ic 4841863/4799363 05/05/04 £ sr [email protected]=42500 (1 page)
12 February 2004Return made up to 27/01/04; bulk list available separately (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (32 pages)
29 January 2004£ ic 4846864/4777864 12/01/04 £ sr [email protected]=69000 (1 page)
15 January 2004New director appointed (2 pages)
15 December 2003£ ic 4862981/4846864 26/11/03 £ sr [email protected]=16117 (1 page)
16 September 2003£ ic 4865981/4862981 15/04/03 £ sr [email protected]=3000 (2 pages)
16 May 2003£ ic 4870981/4865981 11/04/03 £ sr [email protected]=5000 (2 pages)
9 May 2003Accounts made up to 31 December 2002 (5 pages)
22 March 2003Location of register of members (non legible) (1 page)
18 February 2003£ sr [email protected] 07/01/03 (2 pages)
17 February 2003Return made up to 27/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
19 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 December 2002Full accounts made up to 30 June 2002 (30 pages)
12 June 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
15 April 2002£ sr [email protected] 29/06/01 (1 page)
7 February 2002Return made up to 27/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
11 January 2002Full accounts made up to 30 June 2001 (30 pages)
2 May 2001Accounts made up to 31 December 2000 (5 pages)
7 March 2001Return made up to 27/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Full accounts made up to 30 June 2000 (31 pages)
23 November 2000£ ic 4905980/4895980 08/05/00 £ sr [email protected]=10000 (1 page)
23 November 2000£ ic 4895980/4894730 11/05/00 £ sr [email protected]=1250 (1 page)
10 November 2000Camcellation share premium acct (2 pages)
10 November 2000Certificate of cancellation of share premium account (1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000Accounts made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 27/01/00; bulk list available separately (7 pages)
4 January 2000Full accounts made up to 30 June 1999 (26 pages)
7 April 1999Accounts made up to 31 January 1999 (9 pages)
1 March 1999Director resigned (1 page)
1 March 1999Return made up to 27/01/99; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
31 October 1998Full accounts made up to 30 June 1998 (27 pages)
15 April 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
10 March 1998Return made up to 27/01/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/03/98
(16 pages)
25 January 1998Secretary resigned (1 page)
2 October 1997Accounts made up to 30 June 1997 (9 pages)
4 June 1997S-div 10/03/97 (1 page)
28 May 1997Ad 12/05/97--------- £ si [email protected]=386138 £ ic 4569840/4955978 (4 pages)
20 May 1997Ad 30/04/97--------- £ si [email protected]=306500 £ ic 4263340/4569840 (4 pages)
20 May 1997Ad 04/04/97--------- £ si [email protected]=3294215 £ ic 50000/3344215 (17 pages)
20 May 1997Ad 05/04/97--------- £ si [email protected]=124750 £ ic 3344215/3468965 (3 pages)
20 May 1997Ad 10/04/97--------- £ si [email protected]=794375 £ ic 3468965/4263340 (5 pages)
6 April 1997New secretary appointed;new director appointed (3 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (5 pages)
18 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(46 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Notice of intention to trade as an investment co. (1 page)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
18 March 1997£ nc 50000/9050000 10/03/97 (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
18 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
18 March 1997Director resigned (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
18 March 1997New director appointed (4 pages)
18 March 1997S-div 10/03/97 (1 page)
18 March 1997Director resigned (1 page)
17 March 1997Listing of particulars (30 pages)
17 March 1997Memorandum and Articles of Association (8 pages)
13 March 1997Ad 10/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 120 east road, london, N1 6AA (1 page)
11 March 1997New secretary appointed;new director appointed (3 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Company name changed silkend PLC\certificate issued on 11/03/97 (10 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Director resigned (1 page)
27 January 1997Incorporation (14 pages)