Company NamePolicy Administration Services Limited
Company StatusIn Administration
Company Number03907386
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NamesGrindco 288 Limited and 4U Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Edward Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameSteven Lloyd
NationalityBritish
StatusCurrent
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameScott Hooton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Nicholas Paul Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Steven Lloyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(12 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 January 2014(13 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr John James Whittle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(13 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Director NameWilliam Paul Colley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address78a Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3JG
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Craig John Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackacres Close
Elworth
Sandbach
Cheshire
CW11 1YE
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr Steven Robert Nobes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont, 21
Park Lane
Congleton
Cheshire
CW12 3DG
Director NameMr Simon Christopher Markey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tynfield House
Church Avenue
Clent
Worcestershire
DY9 9QT
Director NameMr Darren John Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameBrendan John Sweeney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Bridge Wharf
Number 22 Centurion Building
376 Queensland Road
London
SW8 4NW
Director NameJim Slater
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressBeech Lodge
7 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Director NameMr David Stewart Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Court
Crabtree Green Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Philip David Dobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr Craig John Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr Christopher Michael Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD

Contact

Websitepolicyadmin.co.uk

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£31,188,000
Gross Profit£7,179,000
Net Worth£114,345,000
Cash£12,834,000
Current Liabilities£67,119,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Filing History

3 September 2020Administrator's progress report (61 pages)
6 May 2020Notice of extension of period of Administration (7 pages)
13 March 2020Notice of appointment of a replacement or additional administrator (3 pages)
14 February 2020Administrator's progress report (59 pages)
20 December 2019Notice of order removing administrator from office (14 pages)
29 August 2019Administrator's progress report (59 pages)
1 March 2019Administrator's progress report (61 pages)
27 August 2018Administrator's progress report (61 pages)
22 February 2018Administrator's progress report (60 pages)
14 September 2017Notice of extension of period of Administration (3 pages)
14 September 2017Notice of extension of period of Administration (3 pages)
3 September 2017Administrator's progress report (60 pages)
3 September 2017Administrator's progress report (60 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
2 March 2016Administrator's progress report to 20 January 2016 (77 pages)
2 March 2016Administrator's progress report to 20 January 2016 (77 pages)
17 September 2015Notice of extension of period of Administration (1 page)
17 September 2015Notice of extension of period of Administration (1 page)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
26 April 2015Administrator's progress report to 15 March 2015 (37 pages)
26 April 2015Administrator's progress report to 15 March 2015 (37 pages)
26 November 2014Notice of deemed approval of proposals (1 page)
26 November 2014Notice of deemed approval of proposals (1 page)
18 November 2014Statement of affairs with form 2.14B (7 pages)
18 November 2014Statement of affairs with form 2.14B (7 pages)
13 November 2014Statement of administrator's proposal (97 pages)
13 November 2014Statement of administrator's proposal (97 pages)
30 September 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages)
29 September 2014Appointment of an administrator (1 page)
29 September 2014Appointment of an administrator (1 page)
14 January 2014Appointment of Mr John James Whittle as a director (2 pages)
14 January 2014Appointment of Mr John James Whittle as a director (2 pages)
14 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
14 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
14 January 2014Termination of appointment of Philip Dobson as a director (1 page)
14 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
14 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
14 January 2014Termination of appointment of Philip Dobson as a director (1 page)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
2 October 2013Accounts made up to 31 December 2012 (19 pages)
2 October 2013Accounts made up to 31 December 2012 (19 pages)
17 July 2013Termination of appointment of Darren Billings as a director (1 page)
17 July 2013Termination of appointment of Christopher Harrison as a director (1 page)
17 July 2013Termination of appointment of Darren Billings as a director (1 page)
17 July 2013Termination of appointment of Christopher Harrison as a director (1 page)
10 June 2013Termination of appointment of Mary Grant as a director (1 page)
10 June 2013Termination of appointment of Mary Grant as a director (1 page)
24 May 2013Registration of charge 039073860009 (10 pages)
24 May 2013Registration of charge 039073860009 (10 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 3 in full (3 pages)
24 April 2013Satisfaction of charge 3 in full (3 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
24 April 2013Satisfaction of charge 6 in full (3 pages)
24 April 2013Satisfaction of charge 4 in full (3 pages)
24 April 2013Satisfaction of charge 4 in full (3 pages)
24 April 2013Satisfaction of charge 6 in full (3 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts made up to 31 December 2011 (20 pages)
2 October 2012Accounts made up to 31 December 2011 (20 pages)
23 July 2012Appointment of Christopher Harrison as a director (2 pages)
23 July 2012Appointment of Christopher Harrison as a director (2 pages)
6 March 2012Appointment of Mary Alexander Grant as a director (3 pages)
6 March 2012Appointment of Mary Alexander Grant as a director (3 pages)
1 March 2012Appointment of Mr Steven Lloyd as a director (2 pages)
1 March 2012Appointment of Mr Steven Lloyd as a director (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts made up to 31 December 2010 (19 pages)
26 September 2011Accounts made up to 31 December 2010 (19 pages)
9 September 2011Appointment of Scott Hooton as a director (3 pages)
9 September 2011Appointment of Nick Fisher as a director (3 pages)
9 September 2011Appointment of Scott Hooton as a director (3 pages)
9 September 2011Appointment of Nick Fisher as a director (3 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 February 2011Termination of appointment of Craig Gibson as a director (2 pages)
7 February 2011Termination of appointment of Craig Gibson as a director (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts made up to 31 December 2009 (19 pages)
27 September 2010Accounts made up to 31 December 2009 (19 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Craig Gibson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Edward Morris on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Darren Billings on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Craig Gibson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Darren Billings on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Edward Morris on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Craig Gibson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Craig Gibson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 September 2009Accounts made up to 31 December 2008 (19 pages)
24 September 2009Accounts made up to 31 December 2008 (19 pages)
3 June 2009Appointment terminated director brendan sweeney (1 page)
3 June 2009Appointment terminated director brendan sweeney (1 page)
7 May 2009Appointment terminated director simon markey (1 page)
7 May 2009Appointment terminated director simon markey (1 page)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
22 October 2008Accounts made up to 31 December 2007 (19 pages)
22 October 2008Accounts made up to 31 December 2007 (19 pages)
10 October 2008Director appointed craig gibson (3 pages)
10 October 2008Director appointed craig gibson (3 pages)
7 October 2008Appointment terminated director jim slater (1 page)
7 October 2008Appointment terminated director jim slater (1 page)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
10 October 2007Accounts made up to 31 December 2006 (19 pages)
10 October 2007Accounts made up to 31 December 2006 (19 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
30 November 2006Location of debenture register (1 page)
30 November 2006Return made up to 31/10/06; full list of members (3 pages)
30 November 2006Return made up to 31/10/06; full list of members (3 pages)
30 November 2006Location of debenture register (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page)
16 November 2006Memorandum and Articles of Association (7 pages)
16 November 2006Memorandum and Articles of Association (7 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 12 crewe hall enterprise park weston road crewe cheshire CW1 6UE (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 12 crewe hall enterprise park weston road crewe cheshire CW1 6UE (1 page)
20 October 2006Particulars of mortgage/charge (12 pages)
20 October 2006Particulars of mortgage/charge (18 pages)
20 October 2006Particulars of mortgage/charge (12 pages)
20 October 2006Particulars of mortgage/charge (18 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
18 October 2006New director appointed (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
18 October 2006New director appointed (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
9 March 2006Accounts made up to 31 December 2004 (14 pages)
9 March 2006Accounts made up to 31 December 2005 (14 pages)
9 March 2006Accounts made up to 31 December 2004 (14 pages)
9 March 2006Accounts made up to 31 December 2005 (14 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 January 2005Return made up to 31/10/04; full list of members (8 pages)
21 January 2005Return made up to 31/10/04; full list of members (8 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
26 October 2004Accounts made up to 31 December 2003 (13 pages)
26 October 2004Accounts made up to 31 December 2003 (13 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Accounts made up to 31 December 2002 (13 pages)
27 October 2003Accounts made up to 31 December 2002 (13 pages)
14 January 2003Return made up to 14/01/03; full list of members (8 pages)
14 January 2003Return made up to 14/01/03; full list of members (8 pages)
13 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 February 2002Return made up to 14/01/02; full list of members (7 pages)
11 February 2002Return made up to 14/01/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: swift house liverpool road newcastle staffordshire ST5 9JJ (1 page)
20 November 2001Registered office changed on 20/11/01 from: swift house liverpool road newcastle staffordshire ST5 9JJ (1 page)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
23 February 2001Return made up to 14/01/01; full list of members (7 pages)
23 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
10 October 2000Company name changed 4U services LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed 4U services LIMITED\certificate issued on 11/10/00 (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
10 April 2000Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
10 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
16 March 2000Company name changed grindco 288 LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed grindco 288 LIMITED\certificate issued on 17/03/00 (2 pages)
14 January 2000Incorporation (29 pages)
14 January 2000Incorporation (29 pages)