Company NameOcsaif Limited
Company StatusDissolved
Company Number04052311
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Cook
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(3 months, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 17 April 2018)
RoleChairman
Country of ResidenceChannel Islands
Correspondence AddressHead Office Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Secretary NameMr Michael Keith Hodgson
StatusClosed
Appointed01 May 2012(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressHead Office Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameStephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address1 Hodgetts Drive
Hayley Green
Halesowen
West Midlands
B63 1ET
Secretary NameTracy Miles
NationalityBritish
StatusResigned
Appointed20 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address28 Teasel Way
Claines
Worcester
Worcestershire
WR3 7LD
Director NameNeil Martin Wroe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 23 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Director NameAlan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Morven Park
Glenrothes
Fife
KY6 3PX
Scotland
Director NameMr Duncan Campbell Neil Macpherson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director NameTimothy Vincent Lipscomb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pendlebury Drive
Mickleover
Derby
Derbyshire
DE3 9SS
Secretary NameCatherine Louise Maciocia Gatherer
NationalityBritish
StatusResigned
Appointed30 November 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2002)
RoleFinancial Director
Correspondence AddressStenhouse
28 High Street, Strathmiglo
Cupar
Fife
KY14 7QA
Scotland
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NameMr Ian Robert Gerard
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NameMr Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 09 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Secretary NameTracy Miles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address28 Teasel Way
Claines
Worcester
Worcestershire
WR3 7LD
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Robert Alan Deeming
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Drive
Lutterworth
Leicestershire
LE17 4YR
Director NameMr Stephen Gerrard Wain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook 35 Main Street
Norton Juxta Twycross
Atherstone
Warwickshire
CV9 3QA
Director NameJonathan Albert Bednall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address123 Brackley's Way
Olton
Solihull
West Midlands
B92 8QE
Director NameYaseen Mohamed Jaafar Mohamed Mohsen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBahraini
StatusResigned
Appointed13 May 2005(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressJebel Ali Village, Road D
Villa No. 66, PO Box 25567
Dubai
Foreign
Director NameDouglas Ernest Rogers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2007)
RoleCompany Director
Correspondence AddressKiln House 5 Kiln Lane
Shirley
Solihull
West Midlands
B90 1SF
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Knowle Lane
Sheffield
South Yorkshire
S11 9SH
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameBi Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Maybrook Industrial Estate, Minworth
Sutton Coldfield
West Midlands
B76 1BA
Director NameBi Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Maybrook Industrial Estate, Minworth
Sutton Coldfield
West Midlands
B76 1BA

Contact

Websitethemanorhouse.co.uk
Telephone0114 2766779
Telephone regionSheffield

Location

Registered AddressHead Office
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1m at £1Bi Group PLC
50.00%
Ordinary
1m at £1William Cook LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 June 2001Delivered on: 10 December 2001
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 21 november 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on viewfield road, viewfield ind. Estate, glenrothes, t/no FFE45374.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
9 January 2018Satisfaction of charge 1 in full (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000,002
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000,002
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000,002
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000,002
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000,002
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000,002
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000,002
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000,002
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000,002
(3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Andrew John Cook on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Andrew John Cook on 22 August 2012 (2 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
14 May 2012Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 14 May 2012 (1 page)
14 May 2012Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 October 2011Termination of appointment of Bi Secretariat Limited as a director (1 page)
31 October 2011Termination of appointment of Bi Nominees Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bi Nominees Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bi Secretariat Limited as a director (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of Michael Hodgson as a director (2 pages)
15 July 2011Termination of appointment of Michael Hodgson as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Director appointed mr michael keith hodgson (2 pages)
1 December 2008Director appointed mr michael keith hodgson (2 pages)
3 October 2008Appointment terminated director neil maskrey (1 page)
3 October 2008Appointment terminated director neil maskrey (1 page)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 May 2007Full accounts made up to 31 March 2006 (16 pages)
1 May 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2005 (16 pages)
6 February 2007Full accounts made up to 31 March 2005 (16 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
26 May 2006New director appointed (6 pages)
26 May 2006New director appointed (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
23 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
28 June 2005Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page)
28 June 2005Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
28 February 2005Full accounts made up to 31 March 2004 (17 pages)
28 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 September 2004Return made up to 01/08/04; full list of members (7 pages)
7 September 2004Return made up to 01/08/04; full list of members (7 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
10 February 2004Full accounts made up to 31 March 2003 (17 pages)
10 February 2004Full accounts made up to 31 March 2003 (17 pages)
21 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 June 2003Company name changed bi ftv LIMITED\certificate issued on 12/06/03 (3 pages)
12 June 2003Company name changed bi ftv LIMITED\certificate issued on 12/06/03 (3 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: parkway avenue sheffield south yorkshire S9 4UL (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: parkway avenue sheffield south yorkshire S9 4UL (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
3 December 2002Company name changed william cook hi-tec ecosse limit ed\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed william cook hi-tec ecosse limit ed\certificate issued on 03/12/02 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
16 September 2002Return made up to 14/08/02; full list of members (9 pages)
16 September 2002Return made up to 14/08/02; full list of members (9 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Full accounts made up to 31 December 2001 (18 pages)
9 May 2002Company name changed ftv hi-tec LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed ftv hi-tec LIMITED\certificate issued on 09/05/02 (2 pages)
26 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page)
19 April 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
10 December 2001Particulars of mortgage/charge (5 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
24 August 2001Return made up to 14/08/01; full list of members (8 pages)
24 August 2001Return made up to 14/08/01; full list of members (8 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
3 July 2001Ad 01/05/01--------- £ si 200000@1=200000 £ ic 1800002/2000002 (2 pages)
3 July 2001Ad 01/05/01--------- £ si 200000@1=200000 £ ic 1800002/2000002 (2 pages)
3 May 2001Ad 02/04/01--------- £ si 200000@1=200000 £ ic 1600002/1800002 (2 pages)
3 May 2001Ad 02/04/01--------- £ si 200000@1=200000 £ ic 1600002/1800002 (2 pages)
13 March 2001Ad 01/03/01--------- £ si 200000@1=200000 £ ic 1400002/1600002 (2 pages)
13 March 2001Ad 01/02/01--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages)
13 March 2001Ad 01/03/01--------- £ si 200000@1=200000 £ ic 1400002/1600002 (2 pages)
13 March 2001Ad 01/02/01--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages)
29 January 2001Ad 03/01/01--------- £ si 800000@1=800000 £ ic 400002/1200002 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Ad 03/01/01--------- £ si 800000@1=800000 £ ic 400002/1200002 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 January 2001Nc inc already adjusted 30/11/00 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Nc inc already adjusted 30/11/00 (1 page)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
12 December 2000Ad 30/11/00--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
12 December 2000Ad 30/11/00--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
15 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
15 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 October 2000£ nc 5000000/9999000 24/10/00 (2 pages)
26 October 2000£ nc 5000000/9999000 24/10/00 (2 pages)
24 October 2000Company name changed ingleby (1347) LIMITED\certificate issued on 24/10/00 (3 pages)
24 October 2000Company name changed ingleby (1347) LIMITED\certificate issued on 24/10/00 (3 pages)
14 August 2000Incorporation (21 pages)
14 August 2000Incorporation (21 pages)