Company NamePeratech Limited
Company StatusDissolved
Company Number03440348
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)
Previous NameTipglaze Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDato Soon Gnee Loh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed23 September 2009(12 years after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address1-4-3 Desa Bella Jalan Bunga Hinai
Tanjung Bungah
Pulau Pinang
11200
Director NameMr David Lussey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Repeater Station 851 Gatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Secretary NameSusan Lussey
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2001)
RoleCompany Director
Correspondence AddressPerapedhi Tunstall
Richmond
North Yorkshire
DL10 7QL
Director NameDr Andrew Brian King
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinns Cottage
Sandhutton
Thirsk
North Yorkshire
YO7 4RW
Director NameChristopher John Lussey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address18 Balmer Hill
Gainford
Darlington
County Durham
DL2 3EJ
Director NameProf William Graham Richards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleProfessor Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Bedwells Heath
Oxford
Oxfordshire
OX1 5JE
Secretary NameJosephine Charnley
NationalityBritish
StatusResigned
Appointed09 April 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressForge House 3 The Green
Northallerton
North Yorkshire
DL7 9QA
Director NameMr Alan James Berry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Montrose Drive
Maidenhead
Berkshire
SL6 4LX
Director NameMr Andrew John McLeod
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowgrove
Letcombe Road
Wantage
Oxfordshire
OX12 9NA
Director NameDr Andrew Malcolm Tulloch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address20 Chamberlain
Gardens Arborfield Cross
Reading
Berkshire
RG2 9QA
Director NameProf Cyril Hilsum
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Eastglade
Moss Lane
Pinner
Middlesex
HA5 3AN
Director NameMr Michael Geoffrey Penington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish,Australian
StatusResigned
Appointed06 April 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2005)
RoleCo Director And Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCleve Cottage
Chapel Lane, Blewbury
Didcot
Oxfordshire
OX11 9PQ
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2014)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address44 Grousemoor Drive
Ashington
Northumberland
NE63 8LU
Secretary NameMrs Alison Meriel McLeod
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years after company formation)
Appointment Duration1 year (resigned 16 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowgrove
Letcombe Road
Wantage
Oxfordshire
OX12 9NA
Secretary NameMr Alan James Berry
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 09 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Montrose Drive
Maidenhead
Berkshire
SL6 4LX
Director NamePhilip Marcus John Taysom
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Repeater Station 851 Gatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr Douglas Stuart Balderston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Steenbergs
Lime Street
Newcastle Upon Tyne
NE1 2PQ
Director NameChristopher John Lussey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressThe Old Repeater Station 851 Gatherley Road
Brompton -On- Swale
Richmond
North Yorkshire
DL10 7JH
Secretary NameMr Douglas Stuart Balderston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Steenbergs
Lime Street
Newcastle Upon Tyne
NE1 2PQ
Secretary NameMr Douglas Stuart Balderston
NationalityBritish
StatusResigned
Appointed22 February 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Steenbergs
Lime Street
Newcastle Upon Tyne
NE1 2PQ
Director NameKek Tong Chow
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address22 Prince Of Wales Road
Singapore
266976
Foreign
Director NameColin John Proudfoot
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Hild Close
Darlington
County Durham
DL3 8LD
Secretary NameColin John Proudfoot
NationalityBritish
StatusResigned
Appointed19 May 2008(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Hild Close
Darlington
County Durham
DL3 8LD
Director NameMr Douglas Stuart Balderston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Repeater Station 851 Gatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7JH
Director NameMr David Boxen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittlefield 8 Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire House
Mandale Business Park
Belmont Industrial Park Durham
County Durham
DH1 1TH
Director NameMr Jon Mark Winderbank
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire House
Mandale Business Park
Belmont Industrial Park Durham
County Durham
DH1 1TH
Director NameMr Mark Gordon Delap Hurley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(15 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire House
Mandale Business Park
Belmont Industrial Park Durham
County Durham
DH1 1TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peratech.com/
Telephone01748 813670
Telephone regionRichmond

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£893,166
Cash£72,116
Current Liabilities£217,571

Accounts

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

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
23 January 2015Administrator's progress report to 9 January 2015 (27 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Administrator's progress report to 9 January 2015 (27 pages)
23 January 2015Administrator's progress report to 9 January 2015 (27 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 August 2014Administrator's progress report to 21 July 2014 (25 pages)
15 August 2014Administrator's progress report to 21 July 2014 (25 pages)
8 April 2014Notice of deemed approval of proposals (1 page)
8 April 2014Notice of deemed approval of proposals (1 page)
27 March 2014Termination of appointment of David Lussey as a director (1 page)
27 March 2014Termination of appointment of David Lussey as a director (1 page)
27 March 2014Termination of appointment of Cyril Hilsum as a director (1 page)
27 March 2014Termination of appointment of Cyril Hilsum as a director (1 page)
20 March 2014Statement of administrator's proposal (45 pages)
20 March 2014Statement of administrator's proposal (45 pages)
3 March 2014Termination of appointment of David Whitmell as a director (1 page)
3 March 2014Termination of appointment of Douglas Balderston as a director (1 page)
3 March 2014Termination of appointment of David Whitmell as a director (1 page)
3 March 2014Termination of appointment of Douglas Balderston as a director (1 page)
3 March 2014Termination of appointment of Douglas Balderston as a secretary (1 page)
3 March 2014Termination of appointment of Douglas Balderston as a secretary (1 page)
18 February 2014Statement of affairs with form 2.14B/2.15B (20 pages)
18 February 2014Statement of affairs with form 2.14B/2.15B (20 pages)
28 January 2014Registered office address changed from Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH on 28 January 2014 (2 pages)
27 January 2014Appointment of an administrator (1 page)
27 January 2014Appointment of an administrator (1 page)
16 January 2014Termination of appointment of Jon Winderbank as a director (1 page)
16 January 2014Termination of appointment of Mark Hurley as a director (1 page)
16 January 2014Termination of appointment of Mark Hurley as a director (1 page)
16 January 2014Termination of appointment of Jon Winderbank as a director (1 page)
6 January 2014Termination of appointment of Christopher Lussey as a director (1 page)
6 January 2014Termination of appointment of Kek Chow as a director (1 page)
6 January 2014Termination of appointment of Kek Chow as a director (1 page)
6 January 2014Termination of appointment of Christopher Lussey as a director (1 page)
20 December 2013Termination of appointment of Barrie Hensby as a director (1 page)
20 December 2013Termination of appointment of Barrie Hensby as a director (1 page)
27 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 203.97
(19 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 203.97
(19 pages)
21 February 2013Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages)
21 February 2013Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages)
20 December 2012Termination of appointment of David Boxen as a director (1 page)
20 December 2012Appointment of Mr Jon Mark Winderbank as a director (2 pages)
20 December 2012Termination of appointment of David Boxen as a director (1 page)
20 December 2012Appointment of Mr Jon Mark Winderbank as a director (2 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (18 pages)
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (18 pages)
14 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 202.66
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 202.66
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 202.66
(4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 May 2012Accounts for a small company made up to 31 March 2012 (9 pages)
24 May 2012Accounts for a small company made up to 31 March 2012 (9 pages)
18 May 2012Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
18 May 2012Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
10 April 2012Termination of appointment of Philip Taysom as a director (1 page)
10 April 2012Termination of appointment of Philip Taysom as a director (1 page)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 202.66
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 202.66
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 202.66
(4 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (18 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (18 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 202.48
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 202.48
(4 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (17 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (17 pages)
11 October 2010Director's details changed for Kek Tong Chow on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Kek Tong Chow on 26 September 2010 (2 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (10 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (10 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
20 October 2009Appointment of Dato Soon Gnee Loh as a director (2 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (12 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (12 pages)
20 October 2009Appointment of Dato Soon Gnee Loh as a director (2 pages)
15 October 2009Director's details changed for Avid Boxen on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Avid Boxen on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Marcus John Taysom on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher John Lussey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Lussey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher John Lussey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Philip Marcus John Taysom on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Lussey on 14 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages)
11 September 2009Ad 31/07/09\gbp si [email protected]=0.17\gbp ic 202.31/202.48\ (2 pages)
11 September 2009Ad 31/07/09\gbp si [email protected]=0.17\gbp ic 202.31/202.48\ (2 pages)
20 August 2009Director appointed avid boxen (2 pages)
20 August 2009Director appointed avid boxen (2 pages)
27 May 2009Appointment terminated director alan berry (1 page)
27 May 2009Appointment terminated director alan berry (1 page)
16 February 2009Appointment terminated director and secretary colin proudfoot (1 page)
16 February 2009Secretary appointed douglas stuart balderston (2 pages)
16 February 2009Appointment terminated director and secretary colin proudfoot (1 page)
16 February 2009Secretary appointed douglas stuart balderston (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 December 2008Ad 17/12/08\gbp si [email protected]=6.8\gbp ic 195.51/202.31\ (2 pages)
22 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 December 2008Ad 17/12/08\gbp si [email protected]=6.8\gbp ic 195.51/202.31\ (2 pages)
13 November 2008Resolutions
  • RES13 ‐ Shares converted 04/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2008Resolutions
  • RES13 ‐ Shares converted 04/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2008Memorandum and Articles of Association (24 pages)
13 November 2008Memorandum and Articles of Association (24 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 26/09/08; full list of members (18 pages)
20 October 2008Return made up to 26/09/08; full list of members (18 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
9 October 2008Ad 17/09/08\gbp si [email protected]=1.7\gbp ic 190.19/191.89\ (2 pages)
9 October 2008Ad 17/09/08\gbp si [email protected]=1.7\gbp ic 190.19/191.89\ (2 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2008Ad 17/07/08\gbp si [email protected]=17\gbp ic 173.19/190.19\ (2 pages)
28 July 2008Ad 17/07/08\gbp si [email protected]=17\gbp ic 173.19/190.19\ (2 pages)
10 July 2008Ad 07/07/08\gbp si [email protected]=1.19\gbp ic 172/173.19\ (2 pages)
10 July 2008Ad 07/07/08\gbp si [email protected]=1.19\gbp ic 172/173.19\ (2 pages)
1 July 2008Director appointed douglas stuart balderston (2 pages)
1 July 2008Director appointed douglas stuart balderston (2 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (9 pages)
27 June 2008Accounts for a small company made up to 31 March 2008 (9 pages)
28 May 2008Appointment terminated director and secretary douglas balderston (1 page)
28 May 2008Director and secretary appointed colin proudfoot (2 pages)
28 May 2008Appointment terminated director and secretary douglas balderston (1 page)
28 May 2008Director and secretary appointed colin proudfoot (2 pages)
11 February 2008Ad 23/01/08--------- £ si [email protected] £ ic 172/172 (2 pages)
11 February 2008Ad 23/01/08--------- £ si [email protected] £ ic 172/172 (2 pages)
24 January 2008Ad 05/12/07--------- £ si [email protected]=10 £ ic 162/172 (2 pages)
24 January 2008Ad 05/12/07--------- £ si [email protected]=10 £ ic 162/172 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2007Ad 02/11/07--------- £ si [email protected]=6 £ ic 145/151 (2 pages)
28 November 2007Ad 23/11/07--------- £ si [email protected]=11 £ ic 151/162 (2 pages)
28 November 2007Ad 02/11/07--------- £ si [email protected]=6 £ ic 145/151 (2 pages)
28 November 2007Ad 23/11/07--------- £ si [email protected]=11 £ ic 151/162 (2 pages)
9 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 2007Registered office changed on 07/11/07 from: perapedhi, tunstall, richmond, north yorkshire DL10 7QL (1 page)
7 November 2007Registered office changed on 07/11/07 from: perapedhi, tunstall, richmond, north yorkshire DL10 7QL (1 page)
28 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
15 August 2007Ad 07/08/07--------- £ si [email protected]=1 £ ic 141/142 (2 pages)
15 August 2007Ad 07/08/07--------- £ si [email protected]=1 £ ic 141/142 (2 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
24 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
24 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
12 October 2006Ad 28/09/06--------- £ si [email protected]=1 £ ic 140/141 (2 pages)
12 October 2006Ad 28/09/06--------- £ si [email protected]=1 £ ic 140/141 (2 pages)
5 October 2006Ad 15/08/06-29/08/06 £ si [email protected]=10 £ ic 130/140 (2 pages)
5 October 2006Ad 15/08/06-29/08/06 £ si [email protected]=10 £ ic 130/140 (2 pages)
29 September 2006Declaration of mortgage charge released/ceased (2 pages)
29 September 2006Declaration of mortgage charge released/ceased (2 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 September 2006Amended accounts made up to 31 March 2005 (8 pages)
7 September 2006Amended accounts made up to 31 March 2005 (8 pages)
30 August 2006Ad 12/07/06--------- £ si [email protected]=5 £ ic 125/130 (2 pages)
30 August 2006Ad 12/07/06--------- £ si [email protected]=5 £ ic 125/130 (2 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
26 October 2005Return made up to 26/09/05; no change of members (10 pages)
26 October 2005Return made up to 26/09/05; no change of members (10 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
1 November 2004Secretary resigned (2 pages)
1 November 2004Secretary resigned (2 pages)
27 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(19 pages)
27 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(19 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (2 pages)
19 October 2004Director resigned (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 June 2004Ad 05/04/04--------- £ si [email protected] £ ic 122/122 (2 pages)
1 June 2004Ad 05/04/04--------- £ si [email protected] £ ic 122/122 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2004Ad 25/02/04--------- £ si [email protected]=4 £ ic 118/122 (1 page)
8 March 2004Ad 25/02/04--------- £ si [email protected]=4 £ ic 118/122 (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 January 2004Ad 19/01/04--------- £ si [email protected]=6 £ ic 112/118 (2 pages)
28 January 2004Ad 22/01/04--------- £ si [email protected]=1 £ ic 111/112 (2 pages)
28 January 2004Ad 22/01/04--------- £ si [email protected]=1 £ ic 111/112 (2 pages)
28 January 2004Ad 19/01/04--------- £ si [email protected]=6 £ ic 112/118 (2 pages)
26 January 2004New director appointed (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 January 2004New director appointed (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2004Ad 29/12/03--------- £ si [email protected] £ ic 111/111 (2 pages)
15 January 2004Ad 29/12/03--------- £ si [email protected] £ ic 111/111 (2 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Amending 88(2) dated 020503 (2 pages)
23 October 2003Ad 16/09/03--------- £ si [email protected] (2 pages)
23 October 2003Return made up to 26/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 October 2003Ad 03/10/03--------- £ si [email protected]=3 £ ic 108/111 (2 pages)
23 October 2003Ad 16/09/03--------- £ si [email protected] (2 pages)
23 October 2003Amending 88(2) dated 020503 (2 pages)
23 October 2003Ad 03/10/03--------- £ si [email protected]=3 £ ic 108/111 (2 pages)
23 October 2003Return made up to 26/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 August 2003Ad 15/07/03--------- £ si [email protected]=1 £ ic 104/105 (2 pages)
13 August 2003Ad 15/07/03--------- £ si [email protected]=1 £ ic 104/105 (2 pages)
9 August 2003Ad 15/07/03--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
9 August 2003Ad 15/07/03--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 June 2003Ad 02/05/03--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
11 June 2003Ad 02/05/03--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
10 April 2003£ ic 102/101 13/03/03 £ sr [email protected]=1 (1 page)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
10 April 2003£ ic 102/101 13/03/03 £ sr [email protected]=1 (1 page)
10 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Ad 19/12/02--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
12 February 2003Ad 19/12/02--------- £ si [email protected]=1 £ ic 101/102 (2 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Ad 16/10/02--------- £ si [email protected] £ ic 101/101 (2 pages)
6 November 2002Ad 16/10/02--------- £ si [email protected] £ ic 101/101 (2 pages)
6 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Return made up to 26/09/00; full list of members (9 pages)
20 October 2000Return made up to 26/09/00; full list of members (9 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
26 November 1999Director resigned (2 pages)
26 November 1999Director resigned (2 pages)
12 November 1999Return made up to 26/09/99; no change of members (7 pages)
12 November 1999Return made up to 26/09/99; no change of members (7 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
28 January 1999Ad 18/11/98--------- £ si [email protected]=84 £ ic 2/86 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Ad 18/11/98--------- £ si [email protected]=84 £ ic 2/86 (2 pages)
28 January 1999S-div 20/01/99 (1 page)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 January 1999S-div 20/01/99 (1 page)
28 January 1999Ad 20/01/99--------- £ si [email protected]=15 £ ic 86/101 (2 pages)
28 January 1999Ad 20/01/99--------- £ si [email protected]=15 £ ic 86/101 (2 pages)
28 January 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 26/09/98; full list of members (6 pages)
1 October 1998Return made up to 26/09/98; full list of members (6 pages)
2 September 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
2 September 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 November 1997Memorandum and Articles of Association (8 pages)
10 November 1997Memorandum and Articles of Association (8 pages)
5 November 1997Company name changed tipglaze LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed tipglaze LIMITED\certificate issued on 05/11/97 (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
26 September 1997Incorporation (9 pages)
26 September 1997Incorporation (9 pages)