Company NameMaplin Electronics (Holdings) Limited
Company StatusDissolved
Company Number04220419
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous NameDmwsl 333 Limited

Business Activity

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

Directors

Director NameMr Graham Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(14 years after company formation)
Appointment Duration4 years, 6 months (closed 07 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMs Siobhan Fitzpatrick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Graham Neil Caldwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2008)
RoleRetail Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Grange
Lumb Lane
Hazlewood
Derbyshire
DE56 4AH
Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr David John O'Reilly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameNigel Lawrence John Fawcett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 December 2007)
RoleIT Director
Correspondence AddressGreen Farm Main Street
Biggin By Hartington
Buxton
Derbyshire
SK17 0DH
Director NameGareth Owen Hunt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressManor Wood 26a Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PQ
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed13 June 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2002)
RoleFinance Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Secretary NamePaul Anthony Wilburn
NationalityBritish
StatusResigned
Appointed15 July 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address4 Headingley Close
Kirk Sandall
Doncaster
South Yorkshire
DN3 1SS
Director NameMr Ashok Limbachiya
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2008)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address94 The Chase
Edgware
Middlesex
HA8 5DL
Director NameMr Simon Richard Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFern Glen House
Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Director NameMr Mark Andrew Oldham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Secretary NameClaire Webb
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameThomas Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2009)
RoleFund Manager
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameStephen Charles Lynas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Stephen Brice Milner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2011)
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameChi Chiou Melody Lin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityTaiwanese
StatusResigned
Appointed21 April 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 2014)
RoleFar East Operations Director
Country of ResidenceTaiwan
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Christopher Mary Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr James Robert Codling
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Peter Edward Heath
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleSourcing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Laurence Anthony Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 May 2011)
RoleProperty And Merchandising Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Shaun Jeremy Roach
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 August 2013)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Simon Felix Pooler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2014)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Michael Graham Lucas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2015)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBrookfields Way, Manvers Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Mark Patrick Dunfoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2014)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Michel Franciscus Lieffering
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed17 April 2014(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 2014)
RoleManaging Director Maplin Direct
Country of ResidenceNetherlands
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Neil Angus McGowan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way, Manvers Wath Upon Dearne
Rotherham
South Yorkshire
S63 5DL
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland

Contact

Websitemaplin.co.uk

Location

Registered AddressC/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

864.4k at £0.01Maplin Electronics Group (Holdings) LTD
49.55%
Ordinary A
400k at £0.01Maplin Electronics Group (Holdings) LTD
22.93%
Ordinary Preferred A
300k at £0.01Maplin Electronics Group (Holdings) LTD
17.20%
Ordinary Preferred B
180k at £0.01Maplin Electronics Group (Holdings) LTD
10.32%
Ordinary B

Financials

Year2014
Net Worth£3,733,000
Current Liabilities£34,137,000

Accounts

Latest Accounts18 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End22 March

Charges

26 October 2016Delivered on: 28 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 11 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 3 July 2014
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 7 December 2012
Satisfied on: 16 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A share pledge
Secured details: All monies due or to become due from the subsidiary to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the shares, all rights money or property of a capital nature accruing on or payable in respect of the shares, all rights money or property of an income (together the charged assets) see image for full details.
Fully Satisfied
22 October 2012Delivered on: 6 November 2012
Satisfied on: 16 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 September 2004Delivered on: 17 September 2004
Satisfied on: 16 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due of any group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 28 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policies
Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee ("security trustee") (as security trustee for the security beneficiaries (as defined)) on any account whatsoever.
Particulars: The policies and all monies including bonuses accrued. See the mortgage charge document for full details.
Fully Satisfied
14 June 2001Delivered on: 27 June 2001
Satisfied on: 28 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee Forthe Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries in any manner whatsoever (all terms defined).
Particulars: The freehold land on south-west side of valley road, wombwell, barnsley, S73 0BS title number SYK269339, the freehold land lying to the north-west side of sutton new road, erdington, birmingham, B23 6TH, title number WM585754, the leasehold property known as 86-88 lower parliament street, nottingham, NG7 5QT, title number NT43622, the leasehold property known as 3 regent street, leeds, LS2 7QN, title number WYK575578. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
12 July 2019Liquidators' statement of receipts and payments to 30 April 2019 (15 pages)
23 May 2018Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 23 May 2018 (2 pages)
18 May 2018Statement of affairs (11 pages)
18 May 2018Appointment of a voluntary liquidator (3 pages)
18 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-01
(1 page)
11 April 2018Satisfaction of charge 042204190008 in full (1 page)
11 April 2018Satisfaction of charge 042204190009 in full (1 page)
18 January 2018Termination of appointment of Peter Brigden as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Oliver James Meakin as a director on 31 December 2017 (1 page)
22 December 2017Full accounts made up to 18 March 2017 (20 pages)
22 December 2017Full accounts made up to 18 March 2017 (20 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 December 2016Full accounts made up to 19 March 2016 (18 pages)
23 December 2016Full accounts made up to 19 March 2016 (18 pages)
31 October 2016Satisfaction of charge 042204190006 in full (1 page)
31 October 2016Satisfaction of charge 042204190007 in full (1 page)
31 October 2016Satisfaction of charge 042204190006 in full (1 page)
31 October 2016Satisfaction of charge 042204190007 in full (1 page)
28 October 2016Registration of charge 042204190009, created on 26 October 2016 (39 pages)
28 October 2016Registration of charge 042204190009, created on 26 October 2016 (39 pages)
28 October 2016Registration of charge 042204190008, created on 26 October 2016 (61 pages)
28 October 2016Registration of charge 042204190008, created on 26 October 2016 (61 pages)
20 October 2016Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page)
29 September 2016Termination of appointment of Jonathan Bradley Cleland as a director on 10 September 2016 (1 page)
29 September 2016Termination of appointment of Jonathan Bradley Cleland as a director on 10 September 2016 (1 page)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,443.87
(12 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,443.87
(12 pages)
20 October 2015Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015 (2 pages)
20 October 2015Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015 (2 pages)
20 October 2015Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages)
20 October 2015Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages)
7 October 2015Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages)
7 October 2015Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages)
6 October 2015Director's details changed for Mr Oliver James Meakin on 31 August 2015 (2 pages)
6 October 2015Director's details changed for Mr Oliver James Meakin on 31 August 2015 (2 pages)
27 July 2015Full accounts made up to 21 March 2015 (16 pages)
27 July 2015Full accounts made up to 21 March 2015 (16 pages)
29 June 2015Appointment of Mr Graham Harris as a director on 11 June 2015 (2 pages)
29 June 2015Appointment of Mr Graham Harris as a director on 11 June 2015 (2 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,443.87
(9 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,443.87
(9 pages)
21 April 2015Termination of appointment of Breffni Mary Walsh as a director on 28 February 2015 (1 page)
21 April 2015Termination of appointment of Breffni Mary Walsh as a director on 28 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page)
12 March 2015Appointment of Peter Brigden as a director on 6 February 2015 (2 pages)
12 March 2015Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page)
12 March 2015Appointment of Peter Brigden as a director on 6 February 2015 (2 pages)
12 March 2015Appointment of Peter Brigden as a director on 6 February 2015 (2 pages)
12 March 2015Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Darren Mark Shapland as a director on 19 January 2015 (1 page)
9 February 2015Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages)
9 February 2015Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages)
9 February 2015Termination of appointment of Darren Mark Shapland as a director on 19 January 2015 (1 page)
1 October 2014Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages)
1 October 2014Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages)
1 October 2014Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages)
4 August 2014Full accounts made up to 22 March 2014 (15 pages)
4 August 2014Full accounts made up to 22 March 2014 (15 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 July 2014Memorandum and Articles of Association (32 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 July 2014Memorandum and Articles of Association (32 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
16 July 2014Satisfaction of charge 4 in full (4 pages)
16 July 2014Satisfaction of charge 5 in full (4 pages)
16 July 2014Satisfaction of charge 5 in full (4 pages)
11 July 2014Registration of charge 042204190007, created on 26 June 2014 (23 pages)
11 July 2014Registration of charge 042204190007, created on 26 June 2014 (23 pages)
3 July 2014Termination of appointment of Mark Dunfoy as a director (1 page)
3 July 2014Registration of charge 042204190006 (9 pages)
3 July 2014Termination of appointment of John Lovering as a director (1 page)
3 July 2014Registration of charge 042204190006 (9 pages)
3 July 2014Termination of appointment of Michel Lieffering as a director (1 page)
3 July 2014Termination of appointment of John Lovering as a director (1 page)
3 July 2014Termination of appointment of Michel Lieffering as a director (1 page)
3 July 2014Termination of appointment of Mark Dunfoy as a director (1 page)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 17,443.87
(13 pages)
12 June 2014Previous accounting period extended from 31 December 2013 to 22 March 2014 (1 page)
12 June 2014Previous accounting period extended from 31 December 2013 to 22 March 2014 (1 page)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 17,443.87
(13 pages)
25 April 2014Termination of appointment of Chi Lin as a director (1 page)
25 April 2014Termination of appointment of Edward Smith as a director (1 page)
25 April 2014Termination of appointment of Edward Smith as a director (1 page)
25 April 2014Termination of appointment of Chi Lin as a director (1 page)
17 April 2014Appointment of Mrs Breffni Mary Walsh as a director (2 pages)
17 April 2014Appointment of Mrs Breffni Mary Walsh as a director (2 pages)
17 April 2014Appointment of Mr Michel Lieffering as a director (2 pages)
17 April 2014Appointment of Mr Michel Lieffering as a director (2 pages)
16 April 2014Termination of appointment of Peter Heath as a director (1 page)
16 April 2014Termination of appointment of Peter Heath as a director (1 page)
17 October 2013Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page)
17 October 2013Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page)
10 September 2013Termination of appointment of Shaun Roach as a director (1 page)
10 September 2013Termination of appointment of Shaun Roach as a director (1 page)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
31 May 2013Director's details changed for Mr Peter Edward Heath on 21 May 2013 (2 pages)
31 May 2013Director's details changed for Claire Webb on 21 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Shaun Jeremy Roach on 21 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Peter Edward Heath on 21 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Shaun Jeremy Roach on 21 May 2013 (2 pages)
31 May 2013Director's details changed for Claire Webb on 21 May 2013 (2 pages)
24 May 2013Full accounts made up to 29 December 2012 (14 pages)
24 May 2013Full accounts made up to 29 December 2012 (14 pages)
16 April 2013Satisfaction of charge 3 in full (3 pages)
16 April 2013Satisfaction of charge 3 in full (3 pages)
7 March 2013Appointment of Mr Mark Patrick Dunfoy as a director (2 pages)
7 March 2013Termination of appointment of James Codling as a director (1 page)
7 March 2013Termination of appointment of Ryan Thomas as a director (1 page)
7 March 2013Appointment of Mr Mark Patrick Dunfoy as a director (2 pages)
7 March 2013Termination of appointment of Ryan Thomas as a director (1 page)
7 March 2013Termination of appointment of James Codling as a director (1 page)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 September 2012Appointment of Mr Oliver James Meakin as a director (2 pages)
18 September 2012Appointment of Mr Oliver James Meakin as a director (2 pages)
7 August 2012Termination of appointment of David Whittle as a director (1 page)
7 August 2012Termination of appointment of David Whittle as a director (1 page)
20 July 2012Appointment of Mr Michael Graham Lucas as a director (2 pages)
20 July 2012Appointment of Mr Ryan Marc Thomas as a director (2 pages)
20 July 2012Appointment of Mr Michael Graham Lucas as a director (2 pages)
20 July 2012Appointment of Mr Ryan Marc Thomas as a director (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
28 March 2012Appointment of Mr Jonathan Bradley Cleland as a director (2 pages)
28 March 2012Appointment of Mr Jonathan Bradley Cleland as a director (2 pages)
24 February 2012Termination of appointment of David O'reilly as a director (1 page)
24 February 2012Termination of appointment of Simon Pooler as a director (1 page)
24 February 2012Termination of appointment of Simon Pooler as a director (1 page)
24 February 2012Termination of appointment of David O'reilly as a director (1 page)
9 September 2011Appointment of Dr John David Lovering as a director (2 pages)
9 September 2011Appointment of Dr John David Lovering as a director (2 pages)
7 September 2011Termination of appointment of Keith Pacey as a director (1 page)
7 September 2011Termination of appointment of Keith Pacey as a director (1 page)
15 June 2011Appointment of Mr Simon Felix Pooler as a director (2 pages)
15 June 2011Appointment of Mr Simon Felix Pooler as a director (2 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (9 pages)
2 June 2011Termination of appointment of Christopher Masterson as a director (1 page)
2 June 2011Termination of appointment of Stephen Milner as a director (1 page)
2 June 2011Termination of appointment of Stephen Lynas as a director (1 page)
2 June 2011Termination of appointment of Christopher Masterson as a director (1 page)
2 June 2011Termination of appointment of Laurence Saunders as a director (1 page)
2 June 2011Termination of appointment of Laurence Saunders as a director (1 page)
2 June 2011Termination of appointment of Stephen Milner as a director (1 page)
2 June 2011Termination of appointment of Stephen Lynas as a director (1 page)
15 April 2011Full accounts made up to 1 January 2011 (14 pages)
15 April 2011Full accounts made up to 1 January 2011 (14 pages)
15 April 2011Full accounts made up to 1 January 2011 (14 pages)
13 August 2010Appointment of Mr Shaun Jeremy Roach as a director (2 pages)
13 August 2010Appointment of Mr Shaun Jeremy Roach as a director (2 pages)
16 July 2010Appointment of Mr Laurence Anthony Saunders as a director (2 pages)
16 July 2010Appointment of Mr Edward Mark Smith as a director (2 pages)
16 July 2010Appointment of Mr Laurence Anthony Saunders as a director (2 pages)
16 July 2010Appointment of Mr Edward Mark Smith as a director (2 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (10 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page)
2 July 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
27 May 2010Full accounts made up to 26 December 2009 (14 pages)
27 May 2010Full accounts made up to 26 December 2009 (14 pages)
28 January 2010Appointment of Mr Peter Edward Heath as a director (2 pages)
28 January 2010Appointment of Mr Peter Edward Heath as a director (2 pages)
20 January 2010Termination of appointment of Christopher Urbacz as a director (1 page)
20 January 2010Termination of appointment of Christopher Urbacz as a director (1 page)
26 November 2009Director's details changed for Mr Stephen Brice Milner on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr David Ian Whittle on 26 November 2009 (2 pages)
26 November 2009Director's details changed for James Robert Codling on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Claire Webb on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Christopher Leonard Urbacz on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Claire Webb on 26 November 2009 (1 page)
26 November 2009Director's details changed for Stephen Charles Lynas on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stephen Brice Milner on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Claire Webb on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Chi Chiou Melody Lin on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen Charles Lynas on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David John O'reilly on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr David Ian Whittle on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Mary Masterson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Christopher Leonard Urbacz on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Claire Webb on 26 November 2009 (2 pages)
26 November 2009Director's details changed for James Robert Codling on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Keith Pacey on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Mary Masterson on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David John O'reilly on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Chi Chiou Melody Lin on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Dr Keith Pacey on 26 November 2009 (2 pages)
29 May 2009Return made up to 21/05/09; full list of members (7 pages)
29 May 2009Return made up to 21/05/09; full list of members (7 pages)
28 May 2009Director's change of particulars / clire webb / 06/02/2009 (1 page)
28 May 2009Director's change of particulars / chi lin / 21/04/2009 (2 pages)
28 May 2009Director's change of particulars / clire webb / 06/02/2009 (1 page)
28 May 2009Director's change of particulars / chi lin / 21/04/2009 (2 pages)
21 May 2009Director appointed james robert codling (2 pages)
21 May 2009Director appointed james robert codling (2 pages)
14 May 2009Director appointed christopher mary masterson (1 page)
14 May 2009Appointment terminated director thomas chaloner (1 page)
14 May 2009Appointment terminated director thomas chaloner (1 page)
14 May 2009Director appointed christopher mary masterson (1 page)
11 May 2009Director appointed chi chiou melody lin (2 pages)
11 May 2009Director appointed chi chiou melody lin (2 pages)
7 May 2009Full accounts made up to 27 December 2008 (14 pages)
7 May 2009Full accounts made up to 27 December 2008 (14 pages)
19 February 2009Director appointed clire webb (2 pages)
19 February 2009Director appointed clire webb (2 pages)
15 December 2008Resolutions
  • RES13 ‐ Company detail 07/11/2008
(6 pages)
15 December 2008Resolutions
  • RES13 ‐ Company detail 07/11/2008
(6 pages)
25 November 2008Appointment terminated director mark oldham (1 page)
25 November 2008Appointment terminated director mark oldham (1 page)
4 November 2008Appointment terminated director ashok limbachiya (1 page)
4 November 2008Appointment terminated director graham caldwell (1 page)
4 November 2008Appointment terminated director ashok limbachiya (1 page)
4 November 2008Appointment terminated director graham caldwell (1 page)
15 October 2008Director appointed mr christopher leonard urbacz (1 page)
15 October 2008Director appointed mr stephen brice milner (1 page)
15 October 2008Director appointed mr christopher leonard urbacz (1 page)
15 October 2008Director appointed mr stephen brice milner (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
11 June 2008Full accounts made up to 29 December 2007 (14 pages)
11 June 2008Full accounts made up to 29 December 2007 (14 pages)
22 May 2008Director's change of particulars / david whittle / 21/05/2008 (1 page)
22 May 2008Return made up to 21/05/08; full list of members (6 pages)
22 May 2008Return made up to 21/05/08; full list of members (6 pages)
22 May 2008Director's change of particulars / david whittle / 21/05/2008 (1 page)
12 May 2008Appointment terminated director simon russell (1 page)
12 May 2008Appointment terminated director simon russell (1 page)
12 May 2008Appointment terminated director gareth hunt (1 page)
12 May 2008Appointment terminated director gareth hunt (1 page)
23 April 2008Registered office changed on 23/04/2008 from, valley road, wombwell, barnsley, south yorkshire, S73 0BS (1 page)
23 April 2008Registered office changed on 23/04/2008 from, valley road, wombwell, barnsley, south yorkshire, S73 0BS (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
14 June 2007Full accounts made up to 30 December 2006 (14 pages)
14 June 2007Full accounts made up to 30 December 2006 (14 pages)
6 June 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006Return made up to 21/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 21/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Location of register of members (1 page)
4 January 2006Full accounts made up to 1 January 2005 (18 pages)
4 January 2006Full accounts made up to 1 January 2005 (18 pages)
4 January 2006Full accounts made up to 1 January 2005 (18 pages)
29 September 2005Secretary resigned;director resigned (1 page)
29 September 2005Secretary resigned;director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
25 June 2005Return made up to 21/05/05; full list of members (16 pages)
25 June 2005Return made up to 21/05/05; full list of members (16 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Particulars of mortgage/charge (22 pages)
17 September 2004Particulars of mortgage/charge (22 pages)
15 September 2004Declaration of assistance for shares acquisition (12 pages)
15 September 2004Declaration of assistance for shares acquisition (12 pages)
15 September 2004Declaration of assistance for shares acquisition (12 pages)
15 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 September 2004Declaration of assistance for shares acquisition (12 pages)
15 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
1 July 2004Ad 23/06/04--------- £ si [email protected]=3000 £ ic 14443/17443 (2 pages)
1 July 2004Nc inc already adjusted 11/06/04 (1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2004Ad 23/06/04--------- £ si [email protected]=3000 £ ic 14443/17443 (2 pages)
1 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2004Nc inc already adjusted 11/06/04 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 21/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 June 2004Return made up to 21/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 March 2004Group of companies' accounts made up to 27 December 2003 (27 pages)
29 March 2004Group of companies' accounts made up to 27 December 2003 (27 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
14 July 2003Ad 30/06/03--------- £ si [email protected]=743 £ ic 13700/14443 (3 pages)
14 July 2003Ad 30/06/03--------- £ si [email protected]=743 £ ic 13700/14443 (3 pages)
13 July 2003Group of companies' accounts made up to 28 December 2002 (29 pages)
13 July 2003Group of companies' accounts made up to 28 December 2002 (29 pages)
16 June 2003Return made up to 21/05/03; full list of members (14 pages)
16 June 2003Return made up to 21/05/03; full list of members (14 pages)
7 May 2003Ad 07/04/03--------- £ si [email protected]=150 £ ic 13550/13700 (2 pages)
7 May 2003Ad 07/04/03--------- £ si [email protected]=150 £ ic 13550/13700 (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
27 June 2002Auditor's resignation (3 pages)
27 June 2002Auditor's resignation (3 pages)
12 June 2002Return made up to 21/05/02; full list of members (14 pages)
12 June 2002Return made up to 21/05/02; full list of members (14 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
25 April 2002Group of companies' accounts made up to 29 December 2001 (29 pages)
25 April 2002Group of companies' accounts made up to 29 December 2001 (29 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
7 July 2001Recon 14/06/01 (2 pages)
7 July 2001£ nc 1800/14943 13/06/01 (2 pages)
7 July 2001Ad 14/06/01--------- £ si [email protected]=13550 £ ic 850/14400 (6 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 July 2001Ad 14/06/01--------- £ si [email protected]=13550 £ ic 850/14400 (6 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 July 2001Recon 14/06/01 (2 pages)
7 July 2001£ nc 1800/14943 13/06/01 (2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Company name changed dmwsl 333 LIMITED\certificate issued on 03/07/01 (3 pages)
3 July 2001Company name changed dmwsl 333 LIMITED\certificate issued on 03/07/01 (3 pages)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 June 2001Nc inc already adjusted 13/06/01 (1 page)
28 June 2001Nc inc already adjusted 13/06/01 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2001Ad 13/06/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2001Ad 13/06/01--------- £ si [email protected]=774 £ ic 76/850 (2 pages)
28 June 2001Ad 13/06/01--------- £ si [email protected]=774 £ ic 76/850 (2 pages)
28 June 2001Ad 13/06/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages)
27 June 2001Particulars of mortgage/charge (19 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2001Particulars of mortgage/charge (19 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2001Registered office changed on 21/06/01 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Registered office changed on 21/06/01 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Incorporation (41 pages)
21 May 2001Incorporation (41 pages)