Company NameKingston Communications (Hull) Ltd.
Company StatusDissolved
Company Number03607871
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew Edward Pearson
StatusClosed
Appointed09 December 2019(21 years, 4 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(22 years, 6 months 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(23 years, 2 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(23 years, 9 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 NameJohnny Orlando Lopez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2001)
RoleBusiness Executive
Correspondence Address2239 Moreno Drive
Los Angeles
California
90039
Director NameEva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2001)
RoleExecutive/Lawyer
Country of ResidenceUnited States
Correspondence Address2013 Canal Street
Venice
California 90291
United States
Secretary NameEva Monica Kalawski
NationalityAmerican
StatusResigned
Appointed10 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2001)
RoleExecutive/Lawyer
Country of ResidenceUnited States
Correspondence Address2013 Canal Street
Venice
California 90291
United States
Director NameMr Jeffrey Anthony Kaye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Exeter Road
Southgate
London
N14 5JS
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 7 months 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 Steven Maine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Cat Lane, Ewelme
Wallingford
Oxfordshire
OX10 6HX
Director NameIan Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLangcliffe Close
Spofforth
Harrogate
North Yorkshire
HG3 1BL
Secretary NameMr John Philip Cureton Bailey
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornleys
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7SJ
Director NameMr John Philip Cureton Bailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornleys
Bishop Burton Road
Cherry Burton
East Yorkshire
HU17 7SJ
Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMr Paul Simon Simpson
NationalityBritish
StatusResigned
Appointed05 April 2006(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langwith Avenue
Collingham
LS22 5DD
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 8 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(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2009)
RoleSolicitor
Correspondence Address4 Moorside
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UU
Secretary NameMs Nicola Jane Miller
StatusResigned
Appointed20 November 2009(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 18 August 2010)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Katharine Olivia Helen Smith
StatusResigned
Appointed18 August 2010(12 years after company formation)
Appointment Duration8 years (resigned 21 August 2018)
RoleCompany Director
Correspondence AddressMelbourne House Brandy Carr Road
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UG
Director NameMr William George Halbert
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Director NameMiss Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(20 years, 2 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(20 years, 2 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(20 years, 3 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(21 years, 3 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(21 years, 5 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 10 September 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 September 1998(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 10 September 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitekcom.com
Telephone01482 602100
Telephone regionHull

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

100 at £1Affiniti Integrated Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Charges

11 May 1999Delivered on: 26 May 1999
Satisfied on: 21 March 2001
Persons entitled: Foothill Capital Corporation

Classification: Guarantee and debenture between the charging company;milgo solutions limited and foothill capital corporation
Secured details: All monies and liabilities due or to become due from the charging company and each other group company (except as guarantor for the charging company) under or pursuant to the loan documents (all as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 1998Delivered on: 29 September 1998
Satisfied on: 21 March 2001
Persons entitled: Foothill Capital Corporation

Classification: Share charge
Secured details: All monies due owing or incurred by the company and each other group company to the chargee under or pursuant to the loan documents.
Particulars: The securities being 66% of the issued share capital of racal-datacom limited which comprised on the charge date of 90,000 ordinary shares of £1 each all stocks shares or other securities rights monies or other property all dividends interest and other income for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Termination of appointment of Matthew Edward Pearson as a director on 25 August 2023 (1 page)
30 August 2023Termination of appointment of Matthew Edward Pearson as a secretary 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 2022Declaration of solvency (6 pages)
8 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
(1 page)
8 June 2022Appointment of a voluntary liquidator (3 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)
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)
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 August 2021Confirmation statement made on 31 July 2021 with no updates (3 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)
23 February 2021Appointment of Mr Matthew Edward Pearson as a director on 15 February 2021 (2 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Alexander William Tong as a director on 31 December 2019 (2 pages)
16 January 2020Appointment of Mr Matthew Edward Pearson as a secretary on 9 December 2019 (2 pages)
16 January 2020Termination of appointment of Sarah Elizabeth Jones as a secretary on 9 December 2019 (1 page)
16 January 2020Termination of appointment of Anna Catherine Bielby as a director on 31 December 2019 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 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)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 February 2019Cessation of Kch (Holdings) Limited as a person with significant control on 31 July 2016 (1 page)
18 February 2019Cessation of Kingston Services Holdings Limited as a person with significant control on 31 July 2016 (1 page)
18 February 2019Cessation of Kcom Group Plc as a person with significant control on 31 July 2016 (1 page)
10 December 2018Termination of appointment of William George Halbert as a director on 29 November 2018 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Appointment of Mrs Sarah Elizabeth Jones as a secretary on 5 November 2018 (2 pages)
16 November 2018Appointment of Miss Anna Catherine Bielby as a director on 15 October 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)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Appointment of Mr William George Halbert as a director on 11 October 2016 (2 pages)
24 October 2016Appointment of Mr William George Halbert as a director on 11 October 2016 (2 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)
12 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 December 2011Full accounts made up to 31 March 2011 (9 pages)
14 December 2011Full accounts made up to 31 March 2011 (9 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
18 August 2010Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages)
18 August 2010Termination of appointment of Nicola Miller as a secretary (1 page)
18 August 2010Termination of appointment of Nicola Miller as a secretary (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages)
24 November 2009Termination of appointment of Elizabeth Mcdonald 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 2009Appointment of Ms Nicola Jane Miller as a secretary (1 page)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 April 2009Secretary appointed mrs elizabeth mary mcdonald (1 page)
30 April 2009Secretary appointed mrs elizabeth mary mcdonald (1 page)
3 April 2009Appointment terminated secretary denise robinson (1 page)
3 April 2009Appointment terminated secretary denise robinson (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
12 December 2008Appointment terminated director malcolm fallen (1 page)
12 December 2008Appointment terminated director malcolm fallen (1 page)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2007Memorandum and Articles of Association (45 pages)
20 August 2007Memorandum and Articles of Association (45 pages)
15 August 2007Company name changed kcom group LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed kcom group LIMITED\certificate issued on 15/08/07 (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
30 March 2007Company name changed peh uk holdings LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed peh uk holdings LIMITED\certificate issued on 30/03/07 (2 pages)
28 September 2006Auditor's resignation (1 page)
28 September 2006Auditor's resignation (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New secretary appointed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
31 August 2004Return made up to 31/07/04; full list of members (5 pages)
31 August 2004Return made up to 31/07/04; full list of members (5 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
12 August 2003Return made up to 31/07/03; full list of members (5 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
12 March 2003Full accounts made up to 31 March 2002 (8 pages)
12 March 2003Full accounts made up to 31 March 2002 (8 pages)
11 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Return made up to 31/07/02; full list of members (5 pages)
5 September 2002Return made up to 31/07/02; full list of members (5 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
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)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 100 new bridge street london EC4V 6JA (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
18 April 2001Full group accounts made up to 31 December 1999 (22 pages)
18 April 2001Full group accounts made up to 31 December 2000 (22 pages)
18 April 2001Full group accounts made up to 31 December 1999 (22 pages)
18 April 2001Full group accounts made up to 31 December 2000 (22 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (4 pages)
29 March 2001New director appointed (3 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Secretary's particulars changed;director's particulars changed (1 page)
6 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Return made up to 31/07/00; full list of members (6 pages)
31 October 2000Return made up to 31/07/00; full list of members (6 pages)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
3 September 1999Return made up to 31/07/99; full list of members (7 pages)
3 September 1999Return made up to 31/07/99; full list of members (7 pages)
26 May 1999Particulars of mortgage/charge (13 pages)
26 May 1999Particulars of mortgage/charge (13 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1998Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 September 1998Memorandum and Articles of Association (45 pages)
16 September 1998Memorandum and Articles of Association (45 pages)
11 September 1998New director appointed (14 pages)
11 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 September 1998Location of register of members (non legible) (1 page)
11 September 1998New director appointed (14 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 83 leonard street london EC2A 4OS (1 page)
11 September 1998Registered office changed on 11/09/98 from: 83 leonard street london EC2A 4OS (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (14 pages)
11 September 1998New director appointed (14 pages)
11 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 September 1998Location of register of members (non legible) (1 page)
9 September 1998Company name changed completeland LIMITED\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed completeland LIMITED\certificate issued on 10/09/98 (2 pages)
31 July 1998Incorporation (9 pages)
31 July 1998Incorporation (9 pages)