Company NameProtechnic Exeter Limited
DirectorPaul Stewart
Company StatusActive
Company Number04307188
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Richard John Hinchliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
London Road
St. Ives
Cambridgeshire
PE27 5EX
Director NameMr Christopher Keith Whiteley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestley Cottage
Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Secretary NameMr Christopher Keith Whiteley
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestley Cottage
Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NameDr Alan Gilchrist Black
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 December 2004)
RoleMedical Practitioner
Correspondence Address3 Blair Place
Kirkcaldy
Fife
KY2 5SQ
Scotland
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Road Bromley Cross
Bolton
BL7 9AX
Secretary NameMr Jeremy Stephen William Lee
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed14 February 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address18 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameMr Nicholas Adam Townend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House, Branker Street
Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed03 October 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Dean Anthony Barber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMrs Christine Benson
StatusResigned
Appointed20 October 2017(16 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteprotechnic-exeter.co.uk

Location

Registered AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53.1k at £0.01Ascribe Holdings LTD
99.07%
Ordinary
10 at £0.5Ascribe Holdings LTD
0.93%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

26 March 2009Delivered on: 1 April 2009
Satisfied on: 17 October 2013
Persons entitled: Eci Ventures Nominees Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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
26 March 2009Delivered on: 1 April 2009
Satisfied on: 10 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
26 March 2009Delivered on: 1 April 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares and other marketable securities being 1500 exeter systems user group limited (company number 2199293) ordinary a, 1900 exeter systems user group limited (company number 2199293) ordinary b, 4750 protechnic computers limited (company number 892531) ordinary. See image for full details.
Fully Satisfied
14 March 2006Delivered on: 17 March 2006
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

10 January 2024Termination of appointment of Christine Benson as a secretary on 31 December 2023 (1 page)
25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
23 September 2022Cessation of Ascribe Holdings Limited as a person with significant control on 7 September 2022 (1 page)
23 September 2022Notification of Egton Medical Information Systems Limited as a person with significant control on 7 September 2022 (2 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 June 2021Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
28 June 2021Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
28 June 2021Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Change of details for Ascribe Holdings Limited as a person with significant control on 30 November 2019 (2 pages)
3 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr Peter John Southby on 3 December 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
9 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
29 June 2016Withdraw the company strike off application (1 page)
29 June 2016Withdraw the company strike off application (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Statement of capital on 6 June 2016
  • GBP 1.00
(4 pages)
6 June 2016Statement of capital on 6 June 2016
  • GBP 1.00
(4 pages)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
23 May 2016Solvency Statement dated 25/03/16 (1 page)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/03/2016
(2 pages)
23 May 2016Solvency Statement dated 25/03/16 (1 page)
23 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/03/2016
(2 pages)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 536.42
(6 pages)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 536.42
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 January 2015Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House, Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 536.42
(5 pages)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 536.42
(5 pages)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
27 November 2013Termination of appointment of Nicholas Townend as a director (1 page)
27 November 2013Termination of appointment of Nicholas Townend as a director (1 page)
27 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 536.42
(5 pages)
27 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 536.42
(5 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 January 2010Full accounts made up to 30 June 2009 (17 pages)
8 January 2010Full accounts made up to 30 June 2009 (17 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Anthony Stephen Critchlow on 18 October 2009 (2 pages)
6 November 2009Director's details changed for Jeremy Stephen William Lee on 18 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony Stephen Critchlow on 18 October 2009 (2 pages)
6 November 2009Director's details changed for Jeremy Stephen William Lee on 18 October 2009 (2 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intraloan agreement/director personal interest 26/03/2009
(11 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intraloan agreement/director personal interest 26/03/2009
(11 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 December 2008Return made up to 18/10/08; full list of members (4 pages)
24 December 2008Return made up to 18/10/08; full list of members (4 pages)
5 December 2008Full accounts made up to 30 June 2008 (20 pages)
5 December 2008Full accounts made up to 30 June 2008 (20 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
2 June 2007Auditor's resignation (1 page)
2 June 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Registered office changed on 16/11/06 from: 7 signet court swann road cambridge CB5 8LA (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 7 signet court swann road cambridge CB5 8LA (1 page)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
8 November 2005Return made up to 18/10/05; full list of members (7 pages)
8 November 2005Return made up to 18/10/05; full list of members (7 pages)
26 October 2005Full accounts made up to 30 June 2005 (17 pages)
26 October 2005Full accounts made up to 30 June 2005 (17 pages)
23 March 2005Registered office changed on 23/03/05 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page)
23 March 2005Registered office changed on 23/03/05 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page)
21 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 7 signet court swanns road cambridge cambridgeshire CB5 8LA (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 7 signet court swanns road cambridge cambridgeshire CB5 8LA (1 page)
21 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 February 2005Director resigned (1 page)
12 November 2004Return made up to 18/10/04; no change of members (7 pages)
12 November 2004Return made up to 18/10/04; no change of members (7 pages)
17 September 2004Full accounts made up to 30 April 2004 (15 pages)
17 September 2004Full accounts made up to 30 April 2004 (15 pages)
14 November 2003Return made up to 18/10/03; no change of members (7 pages)
14 November 2003Return made up to 18/10/03; no change of members (7 pages)
6 July 2003Full accounts made up to 30 April 2003 (16 pages)
6 July 2003Full accounts made up to 30 April 2003 (16 pages)
23 January 2003Full accounts made up to 30 April 2002 (13 pages)
23 January 2003Full accounts made up to 30 April 2002 (13 pages)
15 November 2002Return made up to 18/10/02; full list of members (9 pages)
15 November 2002Return made up to 18/10/02; full list of members (9 pages)
19 August 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
19 August 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
10 April 2002Statement of affairs (6 pages)
10 April 2002Ad 31/10/01--------- £ si [email protected]=59 £ si [email protected]=4 £ ic 393/456 (2 pages)
10 April 2002Ad 31/10/01--------- £ si [email protected]=59 £ si [email protected]=4 £ ic 393/456 (2 pages)
10 April 2002Statement of affairs (6 pages)
7 February 2002S-div 31/10/01 (1 page)
7 February 2002Ad 30/01/02--------- £ si [email protected]=392 £ ic 1/393 (2 pages)
7 February 2002Ad 30/01/02--------- £ si [email protected]=392 £ ic 1/393 (2 pages)
7 February 2002S-div 31/10/01 (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
15 November 2001S-div recon 31/10/01 (2 pages)
15 November 2001S-div recon 31/10/01 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (3 pages)
5 November 2001Registered office changed on 05/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
18 October 2001Incorporation (12 pages)
18 October 2001Incorporation (12 pages)