Bridlington
North Humberside
YO16 4SJ
Director Name | Mr Thomas Mazzei |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Secretary Name | Mr Thomas Mazzei |
---|---|
Status | Closed |
Appointed | 27 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 February 2017) |
Role | Company Director |
Correspondence Address | Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Director Name | Mrs Annette Susan Leavesley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Mr Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 03 April 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Director Name | Mr Stephen Leslie Duffield |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mark Anthony Ellsmore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2002) |
Role | Finance Director |
Correspondence Address | Moor Cottage Eversley Centre Hook RG27 0NB |
Director Name | Mr Mark Wayne Selway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5-4 5 South Frederick Street Glasgow Lanarkshire G1 1JG Scotland |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Dr Sydney John Madeley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2000) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46b Hampton Lane Solihull West Midlands B91 2PZ |
Director Name | Evan Taylor Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Ash Lea Barbon Kirby Lonsdale Cumbria LA6 2LW |
Director Name | Mr Bernard Desmond Brogan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Blakeley Lodge Egginton Road Etwall Derby Derbyshire DE65 6NQ |
Director Name | Mr Douglas Grant Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Blackmore Grange Blackmore End Hanley Swan Worcestershire WR8 0EE |
Director Name | Mr Roy Frederick Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmorland House Westmorland Road Maidenhead Berkshire SL6 4HB |
Director Name | Mr David Colin Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood House Boughmore Road Sidmouth Devon EX10 8SH |
Director Name | Mr Andrew Rex Milner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mrs Annette Susan Leavesley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr Anthony Geoffrey Millington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Secretary Name | Mrs Annette Susan Leavesley |
---|---|
Status | Resigned |
Appointed | 22 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Mr David Keith Hoult |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
Secretary Name | Seton House International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 03 April 2007) |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DE |
Secretary Name | Public Safety Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2011) |
Correspondence Address | 16 Lancaster House Moorfield Business Park, Moorfield Close Yeadon Leeds West Yorkshire LS19 7YA |
Registered Address | Britax Pmg Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Year | 2013 |
---|---|
Net Worth | £235,426 |
Cash | £524,657 |
Current Liabilities | £1,056,993 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (6 pages) |
23 September 2015 | Resolutions
|
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 (1 page) |
15 April 2015 | Appointment of Mrs Annette Leavesley as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Annette Leavesley as a director on 15 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
25 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
25 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
25 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
11 August 2014 | Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Hoult as a director on 8 August 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 6 in full (1 page) |
9 July 2014 | Satisfaction of charge 6 in full (1 page) |
6 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
6 May 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
23 April 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 23 April 2014 (1 page) |
14 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Satisfaction of charge 5 in full (1 page) |
8 April 2014 | Satisfaction of charge 3 in full (1 page) |
8 April 2014 | Satisfaction of charge 4 in full (1 page) |
8 April 2014 | Satisfaction of charge 4 in full (1 page) |
8 April 2014 | Satisfaction of charge 5 in full (1 page) |
8 April 2014 | Satisfaction of charge 3 in full (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Andrew Milner as a director (1 page) |
3 April 2014 | Appointment of Mr Christopher Marshall as a director (2 pages) |
3 April 2014 | Termination of appointment of Anthony Millington as a director (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a director (2 pages) |
3 April 2014 | Termination of appointment of Annette Leavesley as a secretary (1 page) |
3 April 2014 | Appointment of Mr Christopher Marshall as a director (2 pages) |
3 April 2014 | Termination of appointment of Andrew Milner as a director (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Annette Leavesley as a secretary (1 page) |
3 April 2014 | Termination of appointment of Anthony Millington as a director (1 page) |
3 April 2014 | Appointment of Mr Thomas Mazzei as a director (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary (1 page) |
22 November 2011 | Termination of appointment of Public Safety Holdings Limited as a secretary (1 page) |
22 November 2011 | Termination of appointment of Annette Leavesley as a director (1 page) |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary (1 page) |
22 November 2011 | Termination of appointment of Public Safety Holdings Limited as a secretary (1 page) |
22 November 2011 | Termination of appointment of Annette Leavesley as a director (1 page) |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director (2 pages) |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Termination of appointment of John Ensall as a director (1 page) |
6 April 2011 | Termination of appointment of John Ensall as a director (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of Mrs Annette Leavesley as a director (2 pages) |
25 January 2011 | Appointment of Mrs Annette Leavesley as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director (2 pages) |
4 January 2011 | Termination of appointment of Roy Brown as a director (1 page) |
4 January 2011 | Termination of appointment of Roy Brown as a director (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
30 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (13 pages) |
1 November 2010 | Termination of appointment of David Smith as a director (1 page) |
1 November 2010 | Termination of appointment of David Smith as a director (1 page) |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 June 2010 | Full accounts made up to 30 June 2009 (20 pages) |
8 June 2010 | Full accounts made up to 30 June 2009 (20 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 April 2010 | Appointment of Mr John James Ensall as a director (2 pages) |
30 April 2010 | Appointment of Mr John James Ensall as a director (2 pages) |
19 March 2010 | Secretary's details changed for Public Safety Holdings Limited on 17 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Public Safety Holdings Limited on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Colin Smith on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roy Frederick Brown on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Colin Smith on 17 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page) |
2 March 2010 | Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page) |
2 March 2010 | Secretary's details changed for Public Safety Holdings Limited on 1 November 2008 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Sect 394 (1 page) |
3 January 2008 | Sect 394 (1 page) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
17 April 2007 | Particulars of mortgage/charge (14 pages) |
17 April 2007 | Particulars of mortgage/charge (14 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Memorandum and Articles of Association (5 pages) |
15 November 2006 | Memorandum and Articles of Association (5 pages) |
15 November 2006 | Resolutions
|
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
6 January 2006 | Particulars of mortgage/charge (16 pages) |
6 January 2006 | Particulars of mortgage/charge (16 pages) |
9 December 2005 | Company name changed public safety equipment LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed public safety equipment LIMITED\certificate issued on 09/12/05 (2 pages) |
21 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 March 2004 | Company name changed britax specialised vehicle syste ms LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed britax specialised vehicle syste ms LIMITED\certificate issued on 11/03/04 (2 pages) |
7 February 2004 | Director's particulars changed (1 page) |
7 February 2004 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Auditor's resignation (1 page) |
25 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
26 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
25 February 2002 | Auditor's resignation (1 page) |
25 February 2002 | Auditor's resignation (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
19 February 2002 | Declaration of assistance for shares acquisition (15 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
27 December 2001 | Auditor's resignation (1 page) |
27 December 2001 | Auditor's resignation (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
31 August 2001 | Particulars of mortgage/charge (13 pages) |
31 August 2001 | Particulars of mortgage/charge (13 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
13 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
13 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 08/03/00--------- £ si 38515@1=38515 £ ic 2/38517 (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
13 April 2000 | Statement of affairs (5 pages) |
13 April 2000 | £ nc 1000/50000 08/03/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Statement of affairs (5 pages) |
13 April 2000 | Ad 08/03/00--------- £ si 38515@1=38515 £ ic 2/38517 (2 pages) |
13 April 2000 | Statement of affairs (5 pages) |
13 April 2000 | £ nc 1000/50000 08/03/00 (1 page) |
13 April 2000 | Statement of affairs (5 pages) |
13 April 2000 | New director appointed (2 pages) |
8 March 2000 | Company name changed foray 1285 LIMITED\certificate issued on 08/03/00 (2 pages) |
8 March 2000 | Company name changed foray 1285 LIMITED\certificate issued on 08/03/00 (2 pages) |
21 February 2000 | Incorporation (27 pages) |
21 February 2000 | Incorporation (27 pages) |