Company NameHealthcare Waste Limited
Company StatusDissolved
Company Number03848298
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameSelect Environmental Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Philip Keith Stone
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Holt
Theale Road, Burghfield
Reading
Berkshire
RG30 3TN
Director NameDavid John Stone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleAccountant
Correspondence Address1 Felthorpe Close
Lower Earley
Reading
Berkshire
RG6 4AF
Secretary NameDavid John Stone
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Felthorpe Close
Lower Earley
Reading
Berkshire
RG6 4AF
Director NamePeter John Stone
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 April 2005)
RoleCompany Director
Correspondence Address15 Fairmead Road
Shinfield
Reading
Berkshire
RG2 9DL
Director NameKevin Michael Sibley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address27 Oakfields
Alexandra Avenue
Camberley
Surrey
GU15 3BY
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed14 April 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2007)
RoleFinance Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameColm Tomas Croskery
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressPkf Limited Pannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameGillian Marie Dyson
NationalityBritish
StatusResigned
Appointed23 February 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NamePaul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitestericycleexpertsolutions.com
Email address[email protected]

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stericycle International LTD
56.90%
Ordinary
7.6k at £0.01Stericycle International LTD
43.10%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2000Delivered on: 7 July 2000
Satisfied on: 16 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
5 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2019Solvency Statement dated 14/02/19 (1 page)
5 April 2019Statement by Directors (1 page)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1.7576
(3 pages)
7 March 2019Resolutions
  • RES13 ‐ To be appointed as director 07/02/2019
(2 pages)
5 March 2019Appointment of Mr Daniel V Ginnetti as a director on 8 February 2019 (2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
3 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 175.76
(4 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 175.76
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 175.76
(4 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 175.76
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 175.76
(4 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 175.76
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
14 October 2011Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 December 2010Appointment of Paul Simpson as a director (3 pages)
31 December 2010Appointment of Paul Simpson as a director (3 pages)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 September 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 September 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
24 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 June 2008Appointment terminated director william blyde (1 page)
16 June 2008Appointment terminated director william blyde (1 page)
10 April 2008Secretary appointed mr david alan lloyd (2 pages)
10 April 2008Secretary appointed mr david alan lloyd (2 pages)
10 April 2008Appointment terminated secretary gillian dyson (1 page)
10 April 2008Director appointed mr david alan lloyd (2 pages)
10 April 2008Appointment terminated secretary gillian dyson (1 page)
10 April 2008Director appointed mr david alan lloyd (2 pages)
15 October 2007Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
15 October 2007Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
10 October 2007Return made up to 16/09/07; full list of members (7 pages)
10 October 2007Return made up to 16/09/07; full list of members (7 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
16 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
28 November 2006Return made up to 16/09/06; full list of members (8 pages)
28 November 2006Return made up to 16/09/06; full list of members (8 pages)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
2 October 2006Director resigned (1 page)
25 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
25 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 November 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(9 pages)
15 November 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(9 pages)
11 August 2005Accounting reference date extended from 30/03/05 to 30/06/05 (1 page)
11 August 2005Accounting reference date extended from 30/03/05 to 30/06/05 (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
3 May 2005Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
3 May 2005Registered office changed on 03/05/05 from: 6 commercial road reading berkshire RG2 0QZ (1 page)
3 May 2005Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
3 May 2005Auditors resignation re sect 394 (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 6 commercial road reading berkshire RG2 0QZ (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Auditors resignation re sect 394 (1 page)
3 May 2005Director resigned (1 page)
21 April 2005£ nc 2000/3900 30/07/00 (1 page)
21 April 2005£ nc 2000/3900 30/07/00 (1 page)
21 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Company name changed select environmental services li mited\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed select environmental services li mited\certificate issued on 02/03/05 (2 pages)
14 February 2005Ad 20/01/04--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Ad 20/06/02--------- £ si 48@1 (2 pages)
14 February 2005Ad 20/07/01--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Ad 31/07/00--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Ad 20/12/02--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Ad 20/07/01--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Ad 20/12/02--------- £ si [email protected] (2 pages)
14 February 2005Ad 20/06/02--------- £ si 48@1 (2 pages)
14 February 2005Ad 31/07/00--------- £ si [email protected] (2 pages)
14 February 2005Ad 20/01/04--------- £ si [email protected] (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Ad 20/08/01--------- £ si [email protected] (2 pages)
14 February 2005Ad 20/08/01--------- £ si [email protected] (2 pages)
23 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
23 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
28 September 2004Return made up to 16/09/04; full list of members (9 pages)
28 September 2004Return made up to 16/09/04; full list of members (9 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
20 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 October 2002Return made up to 24/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 October 2002Return made up to 24/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 April 2002Registered office changed on 22/04/02 from: the beehive station road, goring reading berkshire RG8 9HB (1 page)
22 April 2002Registered office changed on 22/04/02 from: the beehive station road, goring reading berkshire RG8 9HB (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 October 2001Return made up to 24/09/01; full list of members (7 pages)
2 October 2001Return made up to 24/09/01; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 April 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
24 September 1999Incorporation (14 pages)
24 September 1999Incorporation (14 pages)