Tanjung Bungah
Pulau Pinang
11200
Director Name | Mr David Lussey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Repeater Station 851 Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
Secretary Name | Susan Lussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Perapedhi Tunstall Richmond North Yorkshire DL10 7QL |
Director Name | Dr Andrew Brian King |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winns Cottage Sandhutton Thirsk North Yorkshire YO7 4RW |
Director Name | Christopher John Lussey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 18 Balmer Hill Gainford Darlington County Durham DL2 3EJ |
Director Name | Prof William Graham Richards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2004) |
Role | Professor Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Bedwells Heath Oxford Oxfordshire OX1 5JE |
Secretary Name | Josephine Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Forge House 3 The Green Northallerton North Yorkshire DL7 9QA |
Director Name | Mr Alan James Berry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montrose Drive Maidenhead Berkshire SL6 4LX |
Director Name | Mr Andrew John McLeod |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowgrove Letcombe Road Wantage Oxfordshire OX12 9NA |
Director Name | Dr Andrew Malcolm Tulloch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Chamberlain Gardens Arborfield Cross Reading Berkshire RG2 9QA |
Director Name | Prof Cyril Hilsum |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Eastglade Moss Lane Pinner Middlesex HA5 3AN |
Director Name | Mr Michael Geoffrey Penington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 06 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2005) |
Role | Co Director And Investor |
Country of Residence | United Kingdom |
Correspondence Address | Cleve Cottage Chapel Lane, Blewbury Didcot Oxfordshire OX11 9PQ |
Director Name | Mr David Andrew Whitmell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2014) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 44 Grousemoor Drive Ashington Northumberland NE63 8LU |
Secretary Name | Mrs Alison Meriel McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowgrove Letcombe Road Wantage Oxfordshire OX12 9NA |
Secretary Name | Mr Alan James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 09 March 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montrose Drive Maidenhead Berkshire SL6 4LX |
Director Name | Philip Marcus John Taysom |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Repeater Station 851 Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
Director Name | Mr Douglas Stuart Balderston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Steenbergs Lime Street Newcastle Upon Tyne NE1 2PQ |
Director Name | Christopher John Lussey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | The Old Repeater Station 851 Gatherley Road Brompton -On- Swale Richmond North Yorkshire DL10 7JH |
Secretary Name | Mr Douglas Stuart Balderston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Steenbergs Lime Street Newcastle Upon Tyne NE1 2PQ |
Secretary Name | Mr Douglas Stuart Balderston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Steenbergs Lime Street Newcastle Upon Tyne NE1 2PQ |
Director Name | Kek Tong Chow |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 22 Prince Of Wales Road Singapore 266976 Foreign |
Director Name | Colin John Proudfoot |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Hild Close Darlington County Durham DL3 8LD |
Secretary Name | Colin John Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Hild Close Darlington County Durham DL3 8LD |
Director Name | Mr Douglas Stuart Balderston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Repeater Station 851 Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JH |
Director Name | Mr David Boxen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Littlefield 8 Menin Way Farnham Surrey GU9 8DY |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH |
Director Name | Mr Jon Mark Winderbank |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH |
Director Name | Mr Mark Gordon Delap Hurley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.peratech.com/ |
---|---|
Telephone | 01748 813670 |
Telephone region | Richmond |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£893,166 |
Cash | £72,116 |
Current Liabilities | £217,571 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
23 January 2015 | Administrator's progress report to 9 January 2015 (27 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 August 2014 | Administrator's progress report to 21 July 2014 (25 pages) |
15 August 2014 | Administrator's progress report to 21 July 2014 (25 pages) |
8 April 2014 | Notice of deemed approval of proposals (1 page) |
8 April 2014 | Notice of deemed approval of proposals (1 page) |
27 March 2014 | Termination of appointment of David Lussey as a director (1 page) |
27 March 2014 | Termination of appointment of David Lussey as a director (1 page) |
27 March 2014 | Termination of appointment of Cyril Hilsum as a director (1 page) |
27 March 2014 | Termination of appointment of Cyril Hilsum as a director (1 page) |
20 March 2014 | Statement of administrator's proposal (45 pages) |
20 March 2014 | Statement of administrator's proposal (45 pages) |
3 March 2014 | Termination of appointment of David Whitmell as a director (1 page) |
3 March 2014 | Termination of appointment of Douglas Balderston as a director (1 page) |
3 March 2014 | Termination of appointment of David Whitmell as a director (1 page) |
3 March 2014 | Termination of appointment of Douglas Balderston as a director (1 page) |
3 March 2014 | Termination of appointment of Douglas Balderston as a secretary (1 page) |
3 March 2014 | Termination of appointment of Douglas Balderston as a secretary (1 page) |
18 February 2014 | Statement of affairs with form 2.14B/2.15B (20 pages) |
18 February 2014 | Statement of affairs with form 2.14B/2.15B (20 pages) |
28 January 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Appointment of an administrator (1 page) |
16 January 2014 | Termination of appointment of Jon Winderbank as a director (1 page) |
16 January 2014 | Termination of appointment of Mark Hurley as a director (1 page) |
16 January 2014 | Termination of appointment of Mark Hurley as a director (1 page) |
16 January 2014 | Termination of appointment of Jon Winderbank as a director (1 page) |
6 January 2014 | Termination of appointment of Christopher Lussey as a director (1 page) |
6 January 2014 | Termination of appointment of Kek Chow as a director (1 page) |
6 January 2014 | Termination of appointment of Kek Chow as a director (1 page) |
6 January 2014 | Termination of appointment of Christopher Lussey as a director (1 page) |
20 December 2013 | Termination of appointment of Barrie Hensby as a director (1 page) |
20 December 2013 | Termination of appointment of Barrie Hensby as a director (1 page) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 February 2013 | Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages) |
21 February 2013 | Appointment of Mr Mark Gordon Delap Hurley as a director (2 pages) |
20 December 2012 | Termination of appointment of David Boxen as a director (1 page) |
20 December 2012 | Appointment of Mr Jon Mark Winderbank as a director (2 pages) |
20 December 2012 | Termination of appointment of David Boxen as a director (1 page) |
20 December 2012 | Appointment of Mr Jon Mark Winderbank as a director (2 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (18 pages) |
17 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (18 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
28 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 May 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 May 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 May 2012 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
18 May 2012 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
10 April 2012 | Termination of appointment of Philip Taysom as a director (1 page) |
10 April 2012 | Termination of appointment of Philip Taysom as a director (1 page) |
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (18 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (18 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (17 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (17 pages) |
11 October 2010 | Director's details changed for Kek Tong Chow on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Kek Tong Chow on 26 September 2010 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
20 October 2009 | Appointment of Dato Soon Gnee Loh as a director (2 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Appointment of Dato Soon Gnee Loh as a director (2 pages) |
15 October 2009 | Director's details changed for Avid Boxen on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Avid Boxen on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Marcus John Taysom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher John Lussey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Lussey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher John Lussey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Marcus John Taysom on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Lussey on 14 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Douglas Stuart Balderston on 7 October 2009 (2 pages) |
11 September 2009 | Ad 31/07/09\gbp si [email protected]=0.17\gbp ic 202.31/202.48\ (2 pages) |
11 September 2009 | Ad 31/07/09\gbp si [email protected]=0.17\gbp ic 202.31/202.48\ (2 pages) |
20 August 2009 | Director appointed avid boxen (2 pages) |
20 August 2009 | Director appointed avid boxen (2 pages) |
27 May 2009 | Appointment terminated director alan berry (1 page) |
27 May 2009 | Appointment terminated director alan berry (1 page) |
16 February 2009 | Appointment terminated director and secretary colin proudfoot (1 page) |
16 February 2009 | Secretary appointed douglas stuart balderston (2 pages) |
16 February 2009 | Appointment terminated director and secretary colin proudfoot (1 page) |
16 February 2009 | Secretary appointed douglas stuart balderston (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Ad 17/12/08\gbp si [email protected]=6.8\gbp ic 195.51/202.31\ (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Ad 17/12/08\gbp si [email protected]=6.8\gbp ic 195.51/202.31\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Memorandum and Articles of Association (24 pages) |
13 November 2008 | Memorandum and Articles of Association (24 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 26/09/08; full list of members (18 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (18 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Ad 17/09/08\gbp si [email protected]=1.7\gbp ic 190.19/191.89\ (2 pages) |
9 October 2008 | Ad 17/09/08\gbp si [email protected]=1.7\gbp ic 190.19/191.89\ (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Ad 17/07/08\gbp si [email protected]=17\gbp ic 173.19/190.19\ (2 pages) |
28 July 2008 | Ad 17/07/08\gbp si [email protected]=17\gbp ic 173.19/190.19\ (2 pages) |
10 July 2008 | Ad 07/07/08\gbp si [email protected]=1.19\gbp ic 172/173.19\ (2 pages) |
10 July 2008 | Ad 07/07/08\gbp si [email protected]=1.19\gbp ic 172/173.19\ (2 pages) |
1 July 2008 | Director appointed douglas stuart balderston (2 pages) |
1 July 2008 | Director appointed douglas stuart balderston (2 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 May 2008 | Appointment terminated director and secretary douglas balderston (1 page) |
28 May 2008 | Director and secretary appointed colin proudfoot (2 pages) |
28 May 2008 | Appointment terminated director and secretary douglas balderston (1 page) |
28 May 2008 | Director and secretary appointed colin proudfoot (2 pages) |
11 February 2008 | Ad 23/01/08--------- £ si [email protected] £ ic 172/172 (2 pages) |
11 February 2008 | Ad 23/01/08--------- £ si [email protected] £ ic 172/172 (2 pages) |
24 January 2008 | Ad 05/12/07--------- £ si [email protected]=10 £ ic 162/172 (2 pages) |
24 January 2008 | Ad 05/12/07--------- £ si [email protected]=10 £ ic 162/172 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
28 November 2007 | Ad 02/11/07--------- £ si [email protected]=6 £ ic 145/151 (2 pages) |
28 November 2007 | Ad 23/11/07--------- £ si [email protected]=11 £ ic 151/162 (2 pages) |
28 November 2007 | Ad 02/11/07--------- £ si [email protected]=6 £ ic 145/151 (2 pages) |
28 November 2007 | Ad 23/11/07--------- £ si [email protected]=11 £ ic 151/162 (2 pages) |
9 November 2007 | Return made up to 26/09/07; full list of members
|
9 November 2007 | Return made up to 26/09/07; full list of members
|
7 November 2007 | Registered office changed on 07/11/07 from: perapedhi, tunstall, richmond, north yorkshire DL10 7QL (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: perapedhi, tunstall, richmond, north yorkshire DL10 7QL (1 page) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
15 August 2007 | Ad 07/08/07--------- £ si [email protected]=1 £ ic 141/142 (2 pages) |
15 August 2007 | Ad 07/08/07--------- £ si [email protected]=1 £ ic 141/142 (2 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
24 October 2006 | Return made up to 26/09/06; full list of members
|
24 October 2006 | Return made up to 26/09/06; full list of members
|
12 October 2006 | Ad 28/09/06--------- £ si [email protected]=1 £ ic 140/141 (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si [email protected]=1 £ ic 140/141 (2 pages) |
5 October 2006 | Ad 15/08/06-29/08/06 £ si [email protected]=10 £ ic 130/140 (2 pages) |
5 October 2006 | Ad 15/08/06-29/08/06 £ si [email protected]=10 £ ic 130/140 (2 pages) |
29 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
29 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 September 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
7 September 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
30 August 2006 | Ad 12/07/06--------- £ si [email protected]=5 £ ic 125/130 (2 pages) |
30 August 2006 | Ad 12/07/06--------- £ si [email protected]=5 £ ic 125/130 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 26/09/05; no change of members (10 pages) |
26 October 2005 | Return made up to 26/09/05; no change of members (10 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (2 pages) |
1 November 2004 | Secretary resigned (2 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members
|
27 October 2004 | Return made up to 26/09/04; full list of members
|
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | Director resigned (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 June 2004 | Ad 05/04/04--------- £ si [email protected] £ ic 122/122 (2 pages) |
1 June 2004 | Ad 05/04/04--------- £ si [email protected] £ ic 122/122 (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2004 | Ad 25/02/04--------- £ si [email protected]=4 £ ic 118/122 (1 page) |
8 March 2004 | Ad 25/02/04--------- £ si [email protected]=4 £ ic 118/122 (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 19/01/04--------- £ si [email protected]=6 £ ic 112/118 (2 pages) |
28 January 2004 | Ad 22/01/04--------- £ si [email protected]=1 £ ic 111/112 (2 pages) |
28 January 2004 | Ad 22/01/04--------- £ si [email protected]=1 £ ic 111/112 (2 pages) |
28 January 2004 | Ad 19/01/04--------- £ si [email protected]=6 £ ic 112/118 (2 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Resolutions
|
15 January 2004 | Ad 29/12/03--------- £ si [email protected] £ ic 111/111 (2 pages) |
15 January 2004 | Ad 29/12/03--------- £ si [email protected] £ ic 111/111 (2 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Amending 88(2) dated 020503 (2 pages) |
23 October 2003 | Ad 16/09/03--------- £ si [email protected] (2 pages) |
23 October 2003 | Return made up to 26/09/03; change of members
|
23 October 2003 | Ad 03/10/03--------- £ si [email protected]=3 £ ic 108/111 (2 pages) |
23 October 2003 | Ad 16/09/03--------- £ si [email protected] (2 pages) |
23 October 2003 | Amending 88(2) dated 020503 (2 pages) |
23 October 2003 | Ad 03/10/03--------- £ si [email protected]=3 £ ic 108/111 (2 pages) |
23 October 2003 | Return made up to 26/09/03; change of members
|
13 August 2003 | Ad 15/07/03--------- £ si [email protected]=1 £ ic 104/105 (2 pages) |
13 August 2003 | Ad 15/07/03--------- £ si [email protected]=1 £ ic 104/105 (2 pages) |
9 August 2003 | Ad 15/07/03--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
9 August 2003 | Ad 15/07/03--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Resolutions
|
11 June 2003 | Ad 02/05/03--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
11 June 2003 | Ad 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 2003 | Resolutions
|
10 April 2003 | £ ic 102/101 13/03/03 £ sr [email protected]=1 (1 page) |
10 April 2003 | Resolutions
|
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Ad 19/12/02--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
12 February 2003 | Ad 19/12/02--------- £ si [email protected]=1 £ ic 101/102 (2 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Ad 16/10/02--------- £ si [email protected] £ ic 101/101 (2 pages) |
6 November 2002 | Ad 16/10/02--------- £ si [email protected] £ ic 101/101 (2 pages) |
6 October 2002 | Return made up to 26/09/02; full list of members
|
6 October 2002 | Return made up to 26/09/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
3 October 2001 | Return made up to 26/09/01; full list of members
|
3 October 2001 | Return made up to 26/09/01; full list of members
|
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
20 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (2 pages) |
26 November 1999 | Director resigned (2 pages) |
12 November 1999 | Return made up to 26/09/99; no change of members (7 pages) |
12 November 1999 | Return made up to 26/09/99; no change of members (7 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
28 January 1999 | Ad 18/11/98--------- £ si [email protected]=84 £ ic 2/86 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Ad 18/11/98--------- £ si [email protected]=84 £ ic 2/86 (2 pages) |
28 January 1999 | S-div 20/01/99 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | S-div 20/01/99 (1 page) |
28 January 1999 | Ad 20/01/99--------- £ si [email protected]=15 £ ic 86/101 (2 pages) |
28 January 1999 | Ad 20/01/99--------- £ si [email protected]=15 £ ic 86/101 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
2 September 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
2 September 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
10 November 1997 | Memorandum and Articles of Association (8 pages) |
10 November 1997 | Memorandum and Articles of Association (8 pages) |
5 November 1997 | Company name changed tipglaze LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed tipglaze LIMITED\certificate issued on 05/11/97 (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
26 September 1997 | Incorporation (9 pages) |
26 September 1997 | Incorporation (9 pages) |