Company NameKingston Information Services Limited
Company StatusDissolved
Company Number03317824
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameAddelect Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Matthew Edward Pearson
StatusClosed
Appointed09 December 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Matthew Edward Pearson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2021(24 years after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameTim Shaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 05 September 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameKatherine Elizabeth Peak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 1997)
RoleSolicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameDavid Arye Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 1997)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Secretary NameKatherine Elizabeth Peak
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 1997)
RoleSolicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameMr Ernest William Linguard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Drovers Rise
Elloughton
North Humberside
HU15 1LN
Director NameMr John Philip Cureton Bailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornleys
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7SJ
Secretary NameMr John Philip Cureton Bailey
NationalityBritish
StatusResigned
Appointed16 June 1997(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornleys
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7SJ
Director NameMr Steven Maine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Cat Lane, Ewelme
Wallingford
Oxfordshire
OX10 6HX
Director NameMr Clifford Ross Cope
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Arlington Road
London
NW1 7ES
Director NameIan Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLangcliffe Close
Spofforth
Harrogate
North Yorkshire
HG3 1BL
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressMadleigh House
Village Road
Coleshill
Buckinghamshire
HP7 0LQ
Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed24 April 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2009)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address135 Belgrave Drive
Hull
East Yorkshire
HU4 6DP
Secretary NameMrs Elizabeth Mary McDonald
StatusResigned
Appointed14 April 2009(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2009)
RoleCompany Director
Correspondence Address4 Moorside
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UU
Director NameMr William George Halbert
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Secretary NameMs Nicola Jane Miller
StatusResigned
Appointed20 November 2009(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Katharine Olivia Helen Smith
StatusResigned
Appointed16 July 2010(13 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Director NameMiss Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Director NameMr Graham Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Secretary NameMrs Sarah Elizabeth Jones
StatusResigned
Appointed05 November 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2019)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Director NameMr Dale Wayne Raneberg
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2019(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Director NameMr Alexander William Tong
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Carr Lane
Hull
East Yorkshire
HU1 3RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekcom.com
Email address[email protected]
Telephone020 74228700
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Kingston Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,245,000
Net Worth£12,641,000
Current Liabilities£1,398,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Termination of appointment of Matthew Edward Pearson as a secretary on 25 August 2023 (1 page)
30 August 2023Termination of appointment of Matthew Edward Pearson as a director on 25 August 2023 (1 page)
5 June 2023Termination of appointment of Samantha Rosemary Jane Booth as a director on 15 December 2022 (1 page)
5 June 2023Return of final meeting in a members' voluntary winding up (11 pages)
8 June 2022Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 June 2022 (2 pages)
8 June 2022Appointment of a voluntary liquidator (3 pages)
8 June 2022Declaration of solvency (6 pages)
8 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
(1 page)
5 May 2022Appointment of Tim Shaw as a director on 28 April 2022 (2 pages)
3 May 2022Termination of appointment of Dale Wayne Raneberg as a director on 20 April 2022 (1 page)
1 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
1 October 2021Appointment of Samantha Rosemary Jane Booth as a director on 29 September 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 April 2021Termination of appointment of Alexander William Tong as a director on 31 March 2021 (1 page)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 February 2021Appointment of Mr Matthew Edward Pearson as a director on 15 February 2021 (2 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Matthew Edward Pearson as a secretary on 9 December 2019 (2 pages)
16 January 2020Termination of appointment of Anna Catherine Bielby as a director on 31 December 2019 (1 page)
16 January 2020Appointment of Mr Alexander William Tong as a director on 31 December 2019 (2 pages)
16 January 2020Termination of appointment of Sarah Elizabeth Jones as a secretary on 9 December 2019 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
19 November 2019Appointment of Mr Dale Raneberg as a director on 14 November 2019 (2 pages)
13 November 2019Termination of appointment of Graham Sutherland as a director on 22 October 2019 (1 page)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Cessation of Kch (Holdings) Limited as a person with significant control on 13 February 2017 (1 page)
18 February 2019Cessation of Kcom Group Plc as a person with significant control on 13 February 2017 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (14 pages)
10 December 2018Termination of appointment of William George Halbert as a director on 29 November 2018 (1 page)
16 November 2018Appointment of Miss Anna Catherine Bielby as a director on 15 October 2018 (2 pages)
16 November 2018Appointment of Mrs Sarah Elizabeth Jones as a secretary on 5 November 2018 (2 pages)
16 November 2018Appointment of Mr Graham Sutherland as a director on 15 October 2018 (2 pages)
21 August 2018Termination of appointment of Katharine Olivia Helen Smith as a secretary on 21 August 2018 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 October 2016Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
18 August 2014Director's details changed for Mr William George Halbert on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr William George Halbert on 18 August 2014 (2 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
30 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
19 November 2010Full accounts made up to 31 March 2010 (16 pages)
19 November 2010Full accounts made up to 31 March 2010 (16 pages)
24 August 2010Director's details changed for Mr William George Halbert on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr William George Halbert on 24 August 2010 (2 pages)
30 July 2010Termination of appointment of Nicola Miller as a secretary (1 page)
30 July 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
30 July 2010Termination of appointment of Nicola Miller as a secretary (1 page)
30 July 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
24 November 2009Appointment of Ms Nicola Jane Miller as a secretary (1 page)
24 November 2009Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
24 November 2009Appointment of Ms Nicola Jane Miller as a secretary (1 page)
24 November 2009Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
29 July 2009Director appointed mr william george halbert (2 pages)
29 July 2009Director appointed mr william george halbert (2 pages)
15 April 2009Secretary appointed mrs elizabeth mary mcdonald (1 page)
15 April 2009Secretary appointed mrs elizabeth mary mcdonald (1 page)
2 April 2009Appointment terminated secretary denise robinson (1 page)
2 April 2009Appointment terminated secretary denise robinson (1 page)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (19 pages)
26 January 2009Full accounts made up to 31 March 2008 (19 pages)
12 December 2008Appointment terminated director malcolm fallen (1 page)
12 December 2008Appointment terminated director malcolm fallen (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
16 October 2007Full accounts made up to 31 March 2007 (19 pages)
16 October 2007Full accounts made up to 31 March 2007 (19 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (20 pages)
17 October 2006Full accounts made up to 31 March 2006 (20 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
21 February 2005Return made up to 13/02/05; full list of members (2 pages)
21 February 2005Return made up to 13/02/05; full list of members (2 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
26 February 2004Return made up to 13/02/04; full list of members (5 pages)
26 February 2004Return made up to 13/02/04; full list of members (5 pages)
14 December 2003Full accounts made up to 31 March 2003 (15 pages)
14 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
18 February 2003Return made up to 13/02/03; full list of members (5 pages)
18 February 2003Return made up to 13/02/03; full list of members (5 pages)
6 November 2002Full accounts made up to 31 March 2002 (17 pages)
6 November 2002Full accounts made up to 31 March 2002 (17 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: telephone house carr lane hull east yorkshire HU1 3RE (1 page)
12 February 2002Registered office changed on 12/02/02 from: telephone house carr lane hull east yorkshire HU1 3RE (1 page)
9 November 2001Auditor's resignation (1 page)
9 November 2001Auditor's resignation (1 page)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Full accounts made up to 31 March 2001 (16 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
3 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
3 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/00
(1 page)
3 October 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
22 February 2000Return made up to 13/02/00; full list of members (8 pages)
22 February 2000Return made up to 13/02/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 March 1999Return made up to 13/02/99; full list of members (8 pages)
9 March 1999Return made up to 13/02/99; full list of members (8 pages)
1 September 1998Full accounts made up to 31 March 1998 (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (6 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998Return made up to 13/02/98; full list of members (6 pages)
11 March 1998Return made up to 13/02/98; full list of members (6 pages)
5 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
4 January 1998Registered office changed on 04/01/98 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Director resigned (1 page)
24 April 1997Memorandum and Articles of Association (8 pages)
24 April 1997Memorandum and Articles of Association (8 pages)
25 March 1997Company name changed addelect LIMITED\certificate issued on 26/03/97 (2 pages)
25 March 1997Company name changed addelect LIMITED\certificate issued on 26/03/97 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Incorporation (12 pages)
13 February 1997Incorporation (12 pages)