Company NameAscribe Holdings Limited
Company StatusDissolved
Company Number05204003
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 07 March 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMrs Christine Benson
StatusClosed
Appointed20 October 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NamePaul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(15 years after company formation)
Appointment Duration3 years, 6 months (closed 07 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 7 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
Appointed23 November 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Grange Road Bromley Cross
Bolton
BL7 9AX
Secretary NameMr Jeremy Stephen William Lee
NationalityBritish
StatusResigned
Appointed23 November 2004(3 months, 1 week 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
Director NameMr David Michael Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea House
Patshull Road, Albrighton
Wolverhampton
WV7 3BH
Director NameMr Christopher Edward Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanthill Hayway Lane
Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Director NameMark Gavin Woodbridge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2007)
RoleCompany Director
Correspondence AddressThe Bungalow
Marton
Rugby
Warwickshire
CV23 9RS
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2006)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Director NameMr Christopher John Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Grange
Wonston
Winchester
SO21 3LR
Director NameIan Priestner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTirley Cottage
Tirley Lane, Utkinton
Tarporley
Cheshire
CW6 0JZ
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed14 February 2012(7 years, 6 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(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House
Branker Street Westhoughton
Bolton
BL5 3JD
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed03 October 2014(10 years, 1 month 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(12 years 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(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteascribe.com

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

121.7m at £0.01Scroll Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,238,752
Current Liabilities£30,597,592

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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: 17 October 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 1 arkive computing limited (company number 4611493) ordinary, 292,886,176 ascribe limited (formerly known as asc computer software limited (company number 2394847) ordinary, 100 barwick systems limited (company number 1756830) ordinary see image for full details.
Fully Satisfied
10 May 2006Delivered on: 27 May 2006
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and powers under the contracts. See the mortgage charge document 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

8 October 2020Full accounts made up to 31 December 2019 (16 pages)
19 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 December 2019Change of details for Scroll Bidco 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)
2 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page)
2 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
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)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (15 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
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 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 October 2015Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,217,171.61
(4 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,217,171.61
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton 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 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 BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
3 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
3 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
3 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,217,171.61
(6 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,217,171.61
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (14 pages)
23 June 2014Full accounts made up to 31 December 2013 (14 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)
24 January 2014Appointment of Ms Christina Tamblyn as a director (2 pages)
24 January 2014Termination of appointment of Nicholas Townend as a director (1 page)
24 January 2014Appointment of Ms Christina Tamblyn as a director (2 pages)
24 January 2014Termination of appointment of Nicholas Townend as a director (1 page)
24 October 2013Auditor's resignation (1 page)
24 October 2013Section 519 (1 page)
24 October 2013Section 519 (1 page)
24 October 2013Auditor's resignation (1 page)
17 October 2013Satisfaction of charge 2 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 1 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)
17 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 4 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Appointment of Mr Peter John Southby as a director (2 pages)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Termination of appointment of Christopher Dickson as a director (1 page)
3 October 2013Termination of appointment of Christopher Dickson as a director (1 page)
3 October 2013Appointment of Mr Peter John Southby as a director (2 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,217,171.61
(6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,217,171.61
(6 pages)
4 April 2013Full accounts made up to 1 July 2012 (16 pages)
4 April 2013Full accounts made up to 1 July 2012 (16 pages)
4 April 2013Full accounts made up to 1 July 2012 (16 pages)
15 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
15 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 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)
29 March 2012Full accounts made up to 3 July 2011 (13 pages)
29 March 2012Full accounts made up to 3 July 2011 (13 pages)
29 March 2012Full accounts made up to 3 July 2011 (13 pages)
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 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
29 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 12 August 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)
3 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (6 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acession/intraloan agreement/directors personal interest 26/03/2009
(6 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acession/intraloan agreement/directors personal interest 26/03/2009
(6 pages)
8 April 2009Memorandum and Articles of Association (8 pages)
8 April 2009Memorandum and Articles of Association (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 172(5) conflict of interest 19/02/2009
(10 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 172(5) conflict of interest 19/02/2009
(10 pages)
20 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2009Re-registration of Memorandum and Articles (11 pages)
20 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2009Company name changed ascribe PLC\certificate issued on 20/02/09 (3 pages)
20 February 2009Company name changed ascribe PLC\certificate issued on 20/02/09 (3 pages)
20 February 2009Application for reregistration from PLC to private (1 page)
20 February 2009Application for reregistration from PLC to private (1 page)
20 February 2009Re-registration of Memorandum and Articles (11 pages)
30 January 2009Appointment terminated director ian priestner (1 page)
30 January 2009Appointment terminated director david hughes (1 page)
30 January 2009Appointment terminated director ian priestner (1 page)
30 January 2009Appointment terminated director david hughes (1 page)
9 January 2009Resolutions
  • RES13 ‐ Arrangements for members of management to have entitlement to express financial interest in offer related to the company 05/01/2009
(1 page)
9 January 2009Resolutions
  • RES13 ‐ Arrangements for members of management to have entitlement to express financial interest in offer related to the company 05/01/2009
(1 page)
5 December 2008Group of companies' accounts made up to 30 June 2008 (73 pages)
5 December 2008Group of companies' accounts made up to 30 June 2008 (73 pages)
27 October 2008Return made up to 12/08/08; bulk list available separately (7 pages)
27 October 2008Return made up to 12/08/08; bulk list available separately (7 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (44 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (44 pages)
9 November 2007Ad 22/10/07--------- £ si [email protected]=10439 £ ic 1163345/1173784 (2 pages)
9 November 2007Ad 22/10/07--------- £ si [email protected]=10439 £ ic 1163345/1173784 (2 pages)
23 October 2007Return made up to 12/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2007Return made up to 12/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
2 June 2007Auditor's resignation (1 page)
2 June 2007Auditor's resignation (1 page)
2 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2007Ad 02/01/07--------- £ si [email protected]=641 £ ic 1142449/1143090 (2 pages)
1 May 2007Particulars of contract relating to shares (2 pages)
1 May 2007Particulars of contract relating to shares (2 pages)
1 May 2007Ad 02/01/07--------- £ si [email protected]=641 £ ic 1142449/1143090 (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Ad 18/12/06--------- £ si [email protected]=669 £ ic 1141780/1142449 (2 pages)
26 February 2007Ad 18/12/06--------- £ si [email protected]=669 £ ic 1141780/1142449 (2 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (44 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (44 pages)
25 October 2006Return made up to 12/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2006Return made up to 12/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2006Ad 10/05/06--------- £ si [email protected]=38045 £ ic 1103303/1141348 (2 pages)
24 October 2006Ad 10/05/06--------- £ si [email protected]=38045 £ ic 1103303/1141348 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
13 July 2006Ad 29/06/06--------- £ si [email protected]=33266 £ ic 1070037/1103303 (41 pages)
13 July 2006Statement of affairs (43 pages)
13 July 2006Ad 29/06/06--------- £ si [email protected]=33266 £ ic 1070037/1103303 (41 pages)
13 July 2006Statement of affairs (43 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
22 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
22 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(101 pages)
11 November 2005Memorandum and Articles of Association (90 pages)
11 November 2005Memorandum and Articles of Association (90 pages)
10 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2005New director appointed (2 pages)
22 September 2005Return made up to 12/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2005Return made up to 12/08/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2005Statement of affairs (77 pages)
20 July 2005Statement of affairs (77 pages)
5 July 2005Ad 17/06/05--------- £ si [email protected]=837 £ ic 491420/492257 (2 pages)
5 July 2005Statement of affairs (62 pages)
5 July 2005Ad 17/06/05--------- £ si [email protected]=837 £ ic 491420/492257 (2 pages)
5 July 2005Statement of affairs (62 pages)
30 June 2005Ad 20/05/05--------- £ si [email protected]=34782 £ ic 456638/491420 (2 pages)
30 June 2005Ad 20/05/05--------- £ si [email protected]=34782 £ ic 456638/491420 (2 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (3 pages)
24 March 2005Ad 17/12/04--------- £ si [email protected]=277777 £ ic 178861/456638 (2 pages)
24 March 2005Ad 17/12/04--------- £ si [email protected]=277777 £ ic 178861/456638 (2 pages)
14 January 2005£ nc 4150000/1400000 17/12/04 (2 pages)
14 January 2005£ ic 2928861/178861 18/12/04 £ sr [email protected]=2750000 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
14 January 2005£ ic 2928861/178861 18/12/04 £ sr [email protected]=2750000 (2 pages)
14 January 2005£ nc 4150000/1400000 17/12/04 (2 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
22 December 2004Prospectus (76 pages)
22 December 2004Prospectus (76 pages)
21 December 2004Ad 23/11/04--------- £ si 150000@1=150000 £ ic 2778861/2928861 (2 pages)
21 December 2004Ad 23/11/04--------- £ si 150000@1=150000 £ ic 2778861/2928861 (2 pages)
14 December 2004Statement of affairs (13 pages)
14 December 2004Statement of affairs (13 pages)
14 December 2004Ad 23/11/04--------- £ si [email protected]=100 £ ic 2150001/2150101 (2 pages)
14 December 2004Ad 23/11/04--------- £ si 2150000@1=2150000 £ ic 1/2150001 (2 pages)
14 December 2004Ad 23/11/04--------- £ si [email protected]=93564 £ ic 2150101/2243665 (2 pages)
14 December 2004Ad 23/11/04--------- £ si [email protected]=535196 £ ic 2243665/2778861 (8 pages)
14 December 2004Ad 23/11/04--------- £ si 2150000@1=2150000 £ ic 1/2150001 (2 pages)
14 December 2004Nc inc already adjusted 23/11/04 (1 page)
14 December 2004Ad 23/11/04--------- £ si [email protected]=535196 £ ic 2243665/2778861 (8 pages)
14 December 2004Ad 23/11/04--------- £ si [email protected]=93564 £ ic 2150101/2243665 (2 pages)
14 December 2004Nc inc already adjusted 23/11/04 (1 page)
14 December 2004Ad 23/11/04--------- £ si [email protected]=100 £ ic 2150001/2150101 (2 pages)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
3 December 2004S-div 23/11/04 (1 page)
3 December 2004S-div 23/11/04 (1 page)
30 November 2004New secretary appointed;new director appointed (5 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 November 2004Nc inc already adjusted 23/11/04 (1 page)
30 November 2004New secretary appointed;new director appointed (5 pages)
30 November 2004New director appointed (3 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
30 November 2004Registered office changed on 30/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
30 November 2004Registered office changed on 30/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004Nc inc already adjusted 23/11/04 (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 November 2004Director resigned (1 page)
30 November 2004Resolutions
  • RES13 ‐ Re sect 320 aquire cap 23/11/04
(1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Resolutions
  • RES13 ‐ Re sect 320 aquire cap 23/11/04
(1 page)
25 November 2004Application for reregistration from private to PLC (1 page)
25 November 2004Balance Sheet (5 pages)
25 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 2004Application for reregistration from private to PLC (1 page)
25 November 2004Declaration on reregistration from private to PLC (1 page)
25 November 2004Auditor's statement (1 page)
25 November 2004Balance Sheet (5 pages)
25 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 2004Declaration on reregistration from private to PLC (1 page)
25 November 2004Auditor's report (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2004Re-registration of Memorandum and Articles (65 pages)
25 November 2004Auditor's statement (1 page)
25 November 2004Auditor's report (1 page)
25 November 2004Re-registration of Memorandum and Articles (65 pages)
19 November 2004Company name changed ever 2458 LIMITED\certificate issued on 19/11/04 (2 pages)
19 November 2004Company name changed ever 2458 LIMITED\certificate issued on 19/11/04 (2 pages)
12 August 2004Incorporation (30 pages)
12 August 2004Incorporation (30 pages)