Company NameReplizyme Limited
Company StatusDissolved
Company Number03740981
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date1 July 2010 (13 years, 10 months ago)

Business Activity

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 NameBrian Bullas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 01 July 2010)
RoleAnaesthetist
Correspondence Address7 The Promenade
Castletown
Isle Of Man
IM9 1BJ
Director NameMr Robert Michael Solyom
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EX
Director NameDr Graham Darby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 years, 2 months after company formation)
Appointment Duration9 years (closed 01 July 2010)
RolePharmecutical Scientist
Correspondence AddressSaint Marys Lodge St Marys Platt
Sevenoaks
Kent
TN15 8QS
Director NameDr Kate Darley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 01 July 2010)
RoleScientist
Correspondence Address59 Maple Grove
York
North Yorkshire
YO10 4EJ
Director NameMr Steven Stocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirksgate Birks Lane
Thunderbridge Kirkburton
Huddersfield
West Yorkshire
HD8 0PS
Secretary NameDr Graham Darby
NationalityBritish
StatusClosed
Appointed21 April 2005(6 years after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2010)
RolePharmaceutical Scientist
Correspondence AddressSt Mary's Lodge
St Mary's Platt
Sevenoaks
Kent
TN15 8QS
Director NameProf David John Rowlands
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRues Barn
Timble
Otley
West Yorkshire
LS21 2NS
Director NameDr Jonathan Charles Betts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleManager
Correspondence Address44 Ridgeway
Leeds
LS8 4DF
Director NameDr Henric Dag Leonard Ekstrand
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1999(same day as company formation)
RolePost Doctoral Research Fellow
Correspondence Address26 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PL
Director NameProf David John Rowlands
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressRues Barn
Timble
Otley
West Yorkshire
LS21 2NS
Director NameDr Joachim Jager
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleLecturer/University Research
Correspondence Address35 Peterhouse Drive
Otley
West Yorkshire
LS21 1DS
Director NameMichael Alan Pywell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleConsultant
Correspondence AddressLyndhurst
St Marks Avenue
Harrogate
North Yorkshire
HG2 8AF
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameTrevor Nuttall
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
Saint James Drive
Harrogate
North Yorkshire
HG2 8HT
Secretary NameBernadette McKernan
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address3a Andrew Street
Leeds
West Yorkshire
LS28 5DA
Director NameLeonard Snowden Cray
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressTwo Ways
50 Fixby Road
Huddersfield
West Yorkshire
HD2 2JQ
Director NameRichard Turner Waddington
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 17 March 2005)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross
Cawthorne
Barnsley
South Yorkshire
S75 4HR
Director NameDr Henry Keogh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2005)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Bute Gardens
Glasgow
Lanarkshire
G44 3PS
Scotland
Secretary NameRichard Turner Waddington
NationalityBritish
StatusResigned
Appointed20 March 2003(3 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross
Cawthorne
Barnsley
South Yorkshire
S75 4HR
Director NameDavid Samuel Harding
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressUpper House
75 Main Street Great Bowden
Market Harborough
Leicestershire
LE16 7HD

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£331,403
Gross Profit£275,942
Net Worth£279,813
Cash£183,183
Current Liabilities£101,002

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (6 pages)
7 September 2009Liquidators' statement of receipts and payments to 4 August 2009 (6 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (6 pages)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-05
(1 page)
13 August 2008Appointment of a voluntary liquidator (1 page)
13 August 2008Statement of affairs with form 4.19 (6 pages)
13 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2008Appointment of a voluntary liquidator (1 page)
13 August 2008Statement of affairs with form 4.19 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from genesis 2 york science park university road, heslington york YO10 5DQ (1 page)
23 July 2008Registered office changed on 23/07/2008 from genesis 2 york science park university road, heslington york YO10 5DQ (1 page)
24 April 2008Return made up to 25/03/08; full list of members (34 pages)
24 April 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
24 April 2008Return made up to 25/03/08; full list of members (34 pages)
24 April 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 October 2007Full accounts made up to 31 July 2007 (19 pages)
15 October 2007Full accounts made up to 31 July 2007 (19 pages)
18 June 2007Full accounts made up to 31 July 2006 (17 pages)
18 June 2007Full accounts made up to 31 July 2006 (17 pages)
14 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(34 pages)
14 May 2007Return made up to 25/03/07; full list of members (34 pages)
30 March 2007Ad 09/03/07--------- £ si [email protected]=143600 £ ic 3299873/3443473 (8 pages)
30 March 2007Ad 09/03/07--------- £ si [email protected]=143600 £ ic 3299873/3443473 (8 pages)
13 October 2006Ad 02/04/04--------- £ si 326@1 (2 pages)
13 October 2006Ad 12/05/04--------- £ si 10@1 (2 pages)
13 October 2006Ad 12/05/04--------- £ si 10@1 (2 pages)
13 October 2006Ad 02/04/04--------- £ si 326@1 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
10 August 2006Ad 30/06/06--------- £ si [email protected]=247833 £ ic 3052040/3299873 (8 pages)
10 August 2006Ad 30/06/06--------- £ si [email protected]=247833 £ ic 3052040/3299873 (8 pages)
6 July 2006Nc inc already adjusted 02/06/06 (1 page)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2006Nc inc already adjusted 02/06/06 (1 page)
6 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006Return made up to 25/03/06; full list of members (37 pages)
9 May 2006Return made up to 25/03/06; full list of members (37 pages)
26 January 2006Accounts for a small company made up to 31 July 2005 (9 pages)
26 January 2006Accounts for a small company made up to 31 July 2005 (9 pages)
1 June 2005Ad 21/12/04--------- £ si [email protected] (14 pages)
1 June 2005Ad 21/12/04--------- £ si [email protected] (14 pages)
1 June 2005Particulars of contract relating to shares (6 pages)
1 June 2005Particulars of contract relating to shares (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
27 April 2005Return made up to 25/03/05; full list of members (37 pages)
27 April 2005Return made up to 25/03/05; full list of members (37 pages)
26 April 2005Conso 21/12/04 (1 page)
26 April 2005Ad 18/04/05--------- £ si 160000@1=160000 £ ic 367023/527023 (2 pages)
26 April 2005Ad 18/04/05--------- £ si 160000@1=160000 £ ic 367023/527023 (2 pages)
26 April 2005Conso 21/12/04 (1 page)
25 April 2005Nc inc already adjusted 21/12/04 (1 page)
25 April 2005Nc inc already adjusted 21/12/04 (1 page)
20 April 2005Ad 04/04/05--------- £ si 106800@1=106800 £ ic 260223/367023 (7 pages)
20 April 2005Ad 04/04/05--------- £ si 106800@1=106800 £ ic 260223/367023 (7 pages)
12 April 2005Ad 04/04/05--------- £ si 106800@1=106800 £ ic 153423/260223 (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Ad 04/04/05--------- £ si 106800@1=106800 £ ic 153423/260223 (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
29 March 2005Ad 17/03/05--------- £ si 133500@1=133500 £ ic 19923/153423 (6 pages)
29 March 2005Ad 17/03/05--------- £ si 133500@1=133500 £ ic 19923/153423 (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 August 2004Ad 30/07/04--------- £ si [email protected]=4 £ ic 19919/19923 (2 pages)
16 August 2004Ad 30/07/04--------- £ si [email protected]=4 £ ic 19919/19923 (2 pages)
7 July 2004Ad 24/06/04--------- £ si [email protected]=12 £ ic 19907/19919 (2 pages)
7 July 2004Ad 24/06/04--------- £ si [email protected]=12 £ ic 19907/19919 (2 pages)
25 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 March 2004Return made up to 25/03/04; full list of members (36 pages)
30 March 2004Return made up to 25/03/04; full list of members (36 pages)
5 February 2004Ad 28/01/04--------- £ si [email protected] £ ic 1987/1987 (2 pages)
5 February 2004Ad 28/01/04--------- £ si [email protected] £ ic 1987/1987 (2 pages)
2 December 2003Ad 17/11/03--------- £ si [email protected]=18 £ ic 1969/1987 (2 pages)
2 December 2003Ad 17/11/03--------- £ si [email protected]=18 £ ic 1969/1987 (2 pages)
29 October 2003Ad 22/10/03--------- £ si [email protected]=5 £ ic 1964/1969 (2 pages)
29 October 2003Ad 08/10/03--------- £ si [email protected]=2 £ ic 1962/1964 (2 pages)
29 October 2003Ad 22/10/03--------- £ si [email protected]=5 £ ic 1964/1969 (2 pages)
29 October 2003Ad 08/10/03--------- £ si [email protected]=2 £ ic 1962/1964 (2 pages)
14 September 2003Ad 05/09/03--------- £ si [email protected]=2 £ ic 1960/1962 (2 pages)
14 September 2003Ad 05/09/03--------- £ si [email protected]=2 £ ic 1960/1962 (2 pages)
28 August 2003Ad 31/07/03--------- £ si [email protected]=2 £ ic 1943/1945 (2 pages)
28 August 2003Ad 11/08/03--------- £ si [email protected]=15 £ ic 1945/1960 (2 pages)
28 August 2003Ad 11/08/03--------- £ si [email protected]=15 £ ic 1945/1960 (2 pages)
28 August 2003Ad 31/07/03--------- £ si [email protected]=2 £ ic 1943/1945 (2 pages)
23 June 2003Ad 01/06/03--------- £ si [email protected]=35 £ ic 1908/1943 (2 pages)
23 June 2003Ad 01/06/03--------- £ si [email protected]=35 £ ic 1908/1943 (2 pages)
27 May 2003Ad 21/05/03--------- £ si [email protected]=25 £ ic 1883/1908 (2 pages)
27 May 2003Ad 21/05/03--------- £ si [email protected]=25 £ ic 1883/1908 (2 pages)
25 April 2003Ad 17/04/03--------- £ si [email protected]=15 £ ic 1868/1883 (2 pages)
25 April 2003Ad 17/04/03--------- £ si [email protected]=15 £ ic 1868/1883 (2 pages)
9 April 2003Return made up to 25/03/03; full list of members (34 pages)
9 April 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
18 February 2003Ad 10/02/03--------- £ si [email protected]=19 £ ic 1815/1834 (3 pages)
18 February 2003Ad 31/01/03--------- £ si [email protected]=28 £ ic 1834/1862 (3 pages)
18 February 2003Ad 10/02/03--------- £ si [email protected]=19 £ ic 1815/1834 (3 pages)
18 February 2003Ad 31/01/03--------- £ si [email protected]=28 £ ic 1834/1862 (3 pages)
14 January 2003Ad 07/01/03--------- £ si [email protected]=30 £ ic 1750/1780 (2 pages)
14 January 2003Ad 19/12/02--------- £ si [email protected]=35 £ ic 1780/1815 (3 pages)
14 January 2003Ad 19/12/02--------- £ si [email protected]=35 £ ic 1780/1815 (3 pages)
14 January 2003Ad 07/01/03--------- £ si [email protected]=30 £ ic 1750/1780 (2 pages)
2 December 2002Ad 25/11/02--------- £ si [email protected]=11 £ ic 1739/1750 (2 pages)
2 December 2002Ad 25/11/02--------- £ si [email protected]=11 £ ic 1739/1750 (2 pages)
28 October 2002Ad 18/09/02--------- £ si [email protected]=12 £ ic 1703/1715 (2 pages)
28 October 2002Ad 18/09/02--------- £ si [email protected]=12 £ ic 1703/1715 (2 pages)
28 October 2002Ad 22/10/02--------- £ si [email protected]=24 £ ic 1715/1739 (3 pages)
28 October 2002Ad 22/10/02--------- £ si [email protected]=24 £ ic 1715/1739 (3 pages)
11 October 2002Ad 09/09/02--------- £ si [email protected]=146 £ ic 1557/1703 (7 pages)
11 October 2002Ad 09/09/02--------- £ si [email protected]=146 £ ic 1557/1703 (7 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Ad 13/09/02--------- £ si [email protected]=30 £ ic 1527/1557 (3 pages)
17 September 2002Ad 13/09/02--------- £ si [email protected]=30 £ ic 1527/1557 (3 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o york college bioscience L201 tadcaster road york north yorkshire Y024 1UA (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o york college bioscience L201 tadcaster road york north yorkshire Y024 1UA (1 page)
3 September 2002Ad 22/08/02--------- £ si [email protected]=52 £ ic 1475/1527 (3 pages)
3 September 2002Ad 22/08/02--------- £ si [email protected]=52 £ ic 1475/1527 (3 pages)
22 August 2002Ad 13/08/02--------- £ si [email protected]=33 £ ic 1442/1475 (3 pages)
22 August 2002Ad 13/08/02--------- £ si [email protected]=33 £ ic 1442/1475 (3 pages)
7 August 2002Ad 31/07/02--------- £ si [email protected]=29 £ ic 1413/1442 (4 pages)
7 August 2002Ad 31/07/02--------- £ si [email protected]=29 £ ic 1413/1442 (4 pages)
31 July 2002Ad 18/07/02--------- £ si [email protected]=68 £ ic 1345/1413 (4 pages)
31 July 2002Ad 18/07/02--------- £ si [email protected]=68 £ ic 1345/1413 (4 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2002Return made up to 25/03/02; change of members (11 pages)
14 May 2002Return made up to 25/03/02; change of members (11 pages)
29 April 2002Registered office changed on 29/04/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
29 April 2002Registered office changed on 29/04/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(25 pages)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 25/03/01; full list of members (25 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
5 March 2001Ad 23/02/01--------- £ si [email protected]=58 £ ic 1286/1344 (3 pages)
5 March 2001Ad 23/02/01--------- £ si [email protected]=58 £ ic 1286/1344 (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
26 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
28 November 2000Ad 15/11/00--------- £ si [email protected]=218 £ ic 1068/1286 (6 pages)
28 November 2000Ad 15/11/00--------- £ si [email protected]=218 £ ic 1068/1286 (6 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
20 October 2000Ad 04/10/00--------- £ si [email protected]=402 £ ic 666/1068 (7 pages)
20 October 2000Ad 04/10/00--------- £ si [email protected]=402 £ ic 666/1068 (7 pages)
18 July 2000Ad 22/06/00--------- £ si [email protected]=146 £ ic 520/666 (2 pages)
18 July 2000Ad 22/06/00--------- £ si [email protected]=146 £ ic 520/666 (2 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 May 2000Ad 22/05/00--------- £ si [email protected]=399 £ ic 121/520 (2 pages)
26 May 2000Ad 22/05/00--------- £ si [email protected]=399 £ ic 121/520 (2 pages)
6 April 2000Return made up to 25/03/00; full list of members (7 pages)
6 April 2000Return made up to 25/03/00; full list of members (7 pages)
31 August 1999Ad 02/08/99--------- £ si [email protected]=120 £ ic 11/131 (2 pages)
31 August 1999Ad 02/08/99--------- £ si [email protected]=120 £ ic 11/131 (2 pages)
15 April 1999Ad 09/04/99--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
15 April 1999Ad 09/04/99--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
31 March 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
31 March 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
25 March 1999Incorporation (48 pages)