Company NameURIS Investment Limited
Company StatusDissolved
Company Number05433486
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)
Previous NameDirect Group Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(4 days after company formation)
Appointment Duration15 years, 9 months (closed 19 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 19 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Peter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressElvet Lodge
138b Beacon Hill Road
Newark
Nottinghamshire
NG24 2JJ
Director NameNigel David Clack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
YO7 2DX
Director NameMr Richard Murthwaite Watson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2008)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressRose House Orchard Close
Barford
Norfolk
NR9 4AZ
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2007)
RoleCompany Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedirectgroup.co.uk
Telephone01302 380300
Telephone regionDoncaster

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

415k at £1Direct Newco LTD
33.74%
Ordinary A
395k at £1Direct Newco LTD
32.12%
Preferred Ordinary
229.9k at £1Direct Newco LTD
18.70%
Deferred
190k at £1Direct Newco LTD
15.45%
Ordinary B

Financials

Year2014
Net Worth-£9,520,000
Current Liabilities£51,559,000

Accounts

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

Charges

4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate guarantee and debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) 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 see image for full details.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the names of the company) whether in sterling or any other currency.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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. See image for full details.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the company to the finance 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. See the mortgage charge document for full details.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Key-man policy deed of assignment
Secured details: All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The keyman policy: insurer norwich union, life assured, scott hough, number, 6918769EB,. See the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered on: 9 July 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
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: Securities deposited with or transferred to the chargee and related rights.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
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.
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
5 July 2005Delivered on: 9 July 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays 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
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
14 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
7 April 2020Change of details for Direct Newco Limited as a person with significant control on 24 January 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
22 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of name 08/01/2019
(17 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 May 2018Auditor's resignation (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 July 2017Satisfaction of charge 054334860013 in full (1 page)
26 July 2017Satisfaction of charge 054334860012 in full (1 page)
26 July 2017Satisfaction of charge 054334860012 in full (1 page)
26 July 2017Satisfaction of charge 054334860013 in full (1 page)
26 July 2017Satisfaction of charge 054334860014 in full (1 page)
26 July 2017Satisfaction of charge 054334860014 in full (1 page)
11 May 2017Statement of capital following an allotment of shares on 27 November 2015
  • GBP 17,811,121.760755
(10 pages)
11 May 2017Statement of capital following an allotment of shares on 27 November 2015
  • GBP 17,811,121.760755
(10 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 February 2017Registration of charge 054334860014, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 054334860014, created on 17 February 2017 (72 pages)
30 November 2016Full accounts made up to 31 December 2015 (17 pages)
30 November 2016Full accounts made up to 31 December 2015 (17 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 151.15
(4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 151.15
(4 pages)
10 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Solvency Statement dated 27/11/15 (1 page)
27 November 2015Statement by Directors (1 page)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 153.193288
(4 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 153.193288
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 815,075.954062
(8 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 815,075.954062
(8 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 108.665755
(4 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement by Directors (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 108.665755
(4 pages)
30 October 2015Statement by Directors (1 page)
24 September 2015Registration of charge 054334860013, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 054334860013, created on 11 September 2015 (81 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,229,948
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,229,948
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (17 pages)
21 April 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,229,948
(4 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,229,948
(4 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 054334860012 (79 pages)
30 October 2013Registration of charge 054334860012 (79 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 10 in full (4 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 10 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
17 October 2012Full accounts made up to 31 January 2012 (15 pages)
17 October 2012Full accounts made up to 31 January 2012 (15 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
21 October 2011Full accounts made up to 31 January 2011 (16 pages)
21 October 2011Full accounts made up to 31 January 2011 (16 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 January 2010 (16 pages)
4 October 2010Full accounts made up to 31 January 2010 (16 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
2 December 2009Full accounts made up to 31 January 2009 (17 pages)
2 December 2009Full accounts made up to 31 January 2009 (17 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
1 May 2009Return made up to 22/04/09; full list of members (5 pages)
1 May 2009Return made up to 22/04/09; full list of members (5 pages)
12 November 2008Full accounts made up to 31 January 2008 (17 pages)
12 November 2008Full accounts made up to 31 January 2008 (17 pages)
5 September 2008Director appointed mr colin andrew mason (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Director appointed mr colin andrew mason (1 page)
4 June 2008Appointment terminated director richard watson (1 page)
4 June 2008Appointment terminated director richard watson (1 page)
20 May 2008Return made up to 22/04/08; full list of members (11 pages)
20 May 2008Return made up to 22/04/08; full list of members (11 pages)
15 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
15 November 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
10 May 2007Return made up to 22/04/07; full list of members (7 pages)
10 May 2007Return made up to 22/04/07; full list of members (7 pages)
13 February 2007Ad 06/07/06--------- £ si 229948@1=229948 £ ic 1000000/1229948 (2 pages)
13 February 2007Nc inc already adjusted 06/07/06 (1 page)
13 February 2007Memorandum and Articles of Association (26 pages)
13 February 2007Ad 06/07/06--------- £ si 229948@1=229948 £ ic 1000000/1229948 (2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2007Nc inc already adjusted 06/07/06 (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2007Memorandum and Articles of Association (26 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
7 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 August 2005Nc inc already adjusted 05/07/05 (2 pages)
19 August 2005Nc inc already adjusted 05/07/05 (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 August 2005Ad 05/07/05--------- £ si 999999@1=999999 £ ic 1/1000000 (7 pages)
3 August 2005Ad 05/07/05--------- £ si 999999@1=999999 £ ic 1/1000000 (7 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (15 pages)
9 July 2005Particulars of mortgage/charge (15 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
22 April 2005Incorporation (28 pages)
22 April 2005Incorporation (28 pages)