Company NameUniversal Drilling & Cutting Equipment Limited
Company StatusDissolved
Company Number04329808
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameHLW 145 Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NamePetra Susanna Papinniemi
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address18c Newbould Lane
Broomhill
Sheffield
South Yorkshire
S10 2PL
Director NameMr Michael Timothy Bryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMews Cottage
Whitwell
Nottinghamshire
S80 4RB
Director NameMr Victor Campbell Archer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rossington Road
Hunters Bar
Sheffield
S11 9SA
Secretary NameMr Michael Timothy Bryan
NationalityBritish
StatusResigned
Appointed18 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMews Cottage
Whitwell
Nottinghamshire
S80 4RB
Director NameMichihiko Yamanoi
Date of BirthNovember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2002(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address3 13 15 Maehara Cho
Koganei Shi
Tokyo
Foreign
Director NameMasatoshi Ogue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2002(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alexandra Road
Kings Langley
Hertfordshire
WD4 8DU
Secretary NameMasatoshi Ogue
NationalityJapanese
StatusResigned
Appointed27 February 2002(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alexandra Road
Kings Langley
Hertfordshire
WD4 8DU
Secretary NameMr Victor Campbell Archer
NationalityBritish
StatusResigned
Appointed27 February 2002(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rossington Road
Hunters Bar
Sheffield
S11 9SA
Director NameYasuhisa Kasuya
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2009)
RoleManaging Director
Correspondence AddressApartment 57 Cracknell Building
Bridge Street
Sheffield
South Yorkshire
S3 8NG
Director NameAtsushi Shirai
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-121-305 Komukai-Nishimachi
Saiwai
Kawasaki
Kanagawa
Japan
Director NameEiichi Kaibuchi
Date of BirthMay 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Lee
Harthill
Notts
S26 7YU
Director NameMr Yasushi Onoda
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2015)
RoleManager
Country of ResidenceJapan
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Katsunobu Kishi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2012(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Anthony Rhys Bourne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Micheal Chad Mouton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Lawrence Benson James Sargrove
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Catley Road
Sheffield
S9 5JF

Contact

Websiteudce.co.uk

Location

Registered AddressC/O Osl Cutting Technologies Ltd
Burgess Road
Sheffield
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2.4m at £1Universal Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,532,511
Gross Profit£1,547,695
Net Worth£4,317,421
Cash£802,507
Current Liabilities£598,545

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 January 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 45 catley road, sheffield registered at land registry under title number SYK48965.
Outstanding
5 November 2015Delivered on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 43 catley road, sheffield.
Outstanding
5 November 2015Delivered on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 68/70 catley road, sheffield.
Outstanding
16 October 2015Delivered on: 25 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (3 pages)
12 November 2020Satisfaction of charge 043298080002 in full (1 page)
12 November 2020Satisfaction of charge 043298080003 in full (1 page)
12 November 2020Satisfaction of charge 043298080004 in full (1 page)
12 November 2020Satisfaction of charge 043298080001 in full (1 page)
12 November 2020Satisfaction of charge 043298080005 in full (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (20 pages)
20 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
6 March 2020Termination of appointment of Michael Timothy Bryan as a director on 6 March 2020 (1 page)
17 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
16 October 2019Solvency Statement dated 27/09/19 (2 pages)
16 October 2019Statement of capital on 16 October 2019
  • GBP 1
(3 pages)
16 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2019Statement by Directors (1 page)
25 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 April 2019Solvency Statement dated 04/03/19 (2 pages)
1 April 2019Resolutions
  • RES13 ‐ Reduce share premium a/c 14/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2019Statement of capital on 1 April 2019
  • GBP 1,000
(3 pages)
1 April 2019Statement by Directors (1 page)
30 January 2019Registration of charge 043298080006, created on 25 January 2019 (64 pages)
30 January 2019Appointment of Mr Mathew James Grey as a director on 25 January 2019 (2 pages)
30 January 2019Registered office address changed from 43 Catley Road Sheffield S9 5JF to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 30 January 2019 (1 page)
30 January 2019Appointment of Mr David Grey as a director on 25 January 2019 (2 pages)
29 January 2019Termination of appointment of Anthony Rhys Bourne as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Micheal Chad Mouton as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Lawrence Benson James Sargrove as a director on 25 January 2019 (1 page)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 September 2016Full accounts made up to 31 December 2015 (16 pages)
17 December 2015Registration of charge 043298080005, created on 10 December 2015 (10 pages)
17 December 2015Registration of charge 043298080005, created on 10 December 2015 (10 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
26 November 2015Registration of charge 043298080003, created on 5 November 2015 (10 pages)
26 November 2015Registration of charge 043298080004, created on 5 November 2015 (10 pages)
26 November 2015Registration of charge 043298080004, created on 5 November 2015 (10 pages)
26 November 2015Registration of charge 043298080003, created on 5 November 2015 (10 pages)
25 October 2015Registration of charge 043298080002, created on 16 October 2015 (13 pages)
25 October 2015Registration of charge 043298080002, created on 16 October 2015 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,390,000
(5 pages)
13 October 2015Registration of charge 043298080001, created on 7 October 2015 (18 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,390,000
(5 pages)
13 October 2015Registration of charge 043298080001, created on 7 October 2015 (18 pages)
14 April 2015Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Katsunobu Kishi as a director on 30 March 2015 (1 page)
13 April 2015Appointment of Mr Anthony Rhys Bourne as a director on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Yasushi Onoda as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Yasushi Onoda as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Eiichi Kaibuchi as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Masatoshi Ogue as a secretary on 30 March 2015 (1 page)
13 April 2015Appointment of Mr Anthony Rhys Bourne as a director on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Eiichi Kaibuchi as a director on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Masatoshi Ogue as a secretary on 30 March 2015 (1 page)
13 April 2015Termination of appointment of Katsunobu Kishi as a director on 30 March 2015 (1 page)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders (6 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,390,000
(6 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders (6 pages)
8 July 2014Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 21 the Empire Centre Imperial Way Watford Hertfordshire WD24 4TS on 8 July 2014 (1 page)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders (6 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,390,000
(6 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders (6 pages)
18 April 2013Full accounts made up to 31 December 2012 (18 pages)
18 April 2013Full accounts made up to 31 December 2012 (18 pages)
28 November 2012Appointment of Mr Katsunobu Kishi as a director on 28 November 2012 (2 pages)
28 November 2012Appointment of Mr Katsunobu Kishi as a director on 28 November 2012 (2 pages)
28 November 2012Appointment of Mr Katsunobu Kishi as a director (2 pages)
28 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
28 November 2012Termination of appointment of Atsushi Shirai as a director (1 page)
28 November 2012Termination of appointment of Atsushi Shirai as a director on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Atsushi Shirai as a director on 28 November 2012 (1 page)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
16 November 2011Appointment of Mr Yasushi Onoda as a director (2 pages)
16 November 2011Appointment of Mr Yasushi Onoda as a director on 16 November 2011 (2 pages)
16 November 2011Appointment of Mr Yasushi Onoda as a director on 16 November 2011 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
25 November 2010Director's details changed for Eiichi Kaibuchi on 12 October 2010 (2 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Michael Timothy Bryan on 12 October 2010 (2 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Atsushi Shirai on 12 October 2010 (2 pages)
25 November 2010Director's details changed for Michael Timothy Bryan on 12 October 2010 (2 pages)
25 November 2010Director's details changed for Eiichi Kaibuchi on 12 October 2010 (2 pages)
25 November 2010Director's details changed for Atsushi Shirai on 12 October 2010 (2 pages)
24 August 2010Full accounts made up to 31 December 2009 (20 pages)
24 August 2010Full accounts made up to 31 December 2009 (20 pages)
1 February 2010Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page)
1 February 2010Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page)
1 February 2010Director's details changed for Eiichi Kaibuchi on 1 January 2009 (1 page)
18 January 2010Termination of appointment of Yasuhisa Kasuya as a director (1 page)
18 January 2010Termination of appointment of Yasuhisa Kasuya as a director (1 page)
11 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
27 April 2009Full accounts made up to 31 December 2008 (17 pages)
27 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2008Full accounts made up to 31 December 2007 (18 pages)
6 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 November 2008Return made up to 12/10/08; no change of members (5 pages)
4 November 2008Return made up to 12/10/08; no change of members (5 pages)
28 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2007Return made up to 12/10/07; no change of members (8 pages)
21 November 2007Return made up to 12/10/07; no change of members (8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 November 2005Return made up to 27/11/05; full list of members (9 pages)
24 November 2005Return made up to 27/11/05; full list of members (9 pages)
9 April 2005Full accounts made up to 31 December 2004 (15 pages)
9 April 2005Full accounts made up to 31 December 2004 (15 pages)
6 December 2004Return made up to 27/11/04; full list of members (9 pages)
6 December 2004Return made up to 27/11/04; full list of members (9 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
28 November 2003Return made up to 27/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2003Return made up to 27/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
30 November 2002Return made up to 27/11/02; full list of members (8 pages)
30 November 2002Return made up to 27/11/02; full list of members (8 pages)
16 November 2002Ad 28/02/02-30/04/02 £ si 2259870@1=2259870 £ ic 130130/2390000 (2 pages)
16 November 2002Ad 28/02/02-30/04/02 £ si 2259870@1=2259870 £ ic 130130/2390000 (2 pages)
12 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
2 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2002Nc inc already adjusted 25/06/02 (1 page)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Nc inc already adjusted 25/06/02 (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: princess house, 122 queen street, sheffield, south yorkshire S1 2DW (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Ad 25/02/02--------- £ si 129@1=129 £ ic 1/130 (2 pages)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Nc inc already adjusted 18/02/02 (2 pages)
6 March 2002Ad 25/02/02--------- £ si 129@1=129 £ ic 1/130 (2 pages)
6 March 2002Nc inc already adjusted 25/02/02 (2 pages)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Ad 25/02/02--------- £ si 130000@1=130000 £ ic 130/130130 (2 pages)
6 March 2002Nc inc already adjusted 25/02/02 (2 pages)
6 March 2002Ad 25/02/02--------- £ si 130000@1=130000 £ ic 130/130130 (2 pages)
6 March 2002Nc inc already adjusted 18/02/02 (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
21 February 2002Company name changed hlw 145 LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed hlw 145 LIMITED\certificate issued on 21/02/02 (2 pages)
27 November 2001Incorporation (15 pages)
27 November 2001Incorporation (15 pages)