Company NameAscribe Group Limited
Company StatusDissolved
Company Number06724472
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameScroll Holdings Limited

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
Appointed16 September 2013(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 24 January 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMrs Christine Benson
StatusClosed
Appointed20 October 2017(9 years after company formation)
Appointment Duration5 years, 3 months (closed 24 January 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(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 24 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Road Bromley Cross
Bolton
BL7 9AX
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameMr Christopher John Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUpton Grange
Wonston
Winchester
SO21 3LR
Director NameMr David Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressManley Hall Manley Lane
Manley
Frodsham
Cheshire
WA6 9JE
Secretary NameMr Christopher John Dickson
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 December 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUpton Grange
Wonston
Winchester
SO21 3LR
Secretary NameMr Jeremy Stephen William Lee
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed11 July 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2013)
RoleCompany Director
Correspondence AddressAscribe House Branker Street
Westhoughton
Bolton
BL5 3JD
Director NameMr Nicholas Adam Townend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House Branker Street
Westhoughton
Bolton
BL5 3JD
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed13 September 2013(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 October 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 11 months 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
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(7 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(8 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
Director NameMs Suzanne Marie Foster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

7m at £0.01Emis Group PLC
5.85%
Ordinary
51.1m at £0.01Emis Group PLC
42.92%
Ordinary A
28m at £0.01Emis Group PLC
23.54%
Ordinary C
191.1k at £1Emis Group PLC
16.05%
Preference
13.9m at £0.01Emis Group PLC
11.65%
Ordinary B

Financials

Year2014
Turnover£290,000
Net Worth£1,884,000
Cash£3,000
Current Liabilities£8,280,000

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: 31 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
10 March 2009Delivered on: 12 March 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigned the policy, policy being date of policy:20 january 2009, assurance office:legal & general assurance society limited,policy number:013231647-2,amount assured:£500,000,life assured: mr jeremy stephen william lee see image for full details.
Fully Satisfied
10 March 2009Delivered on: 12 March 2009
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222071-6,amount assured:£1,000,000,life assured: anthony stephen critchlow see image for full details.
Fully Satisfied
10 March 2009Delivered on: 12 March 2009
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222166-4,amount assured:£500,000,life assured: dr christopher john dickson see image for full details.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 31 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 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
17 December 2008Delivered on: 18 December 2008
Satisfied on: 31 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
17 December 2008Delivered on: 18 December 2008
Satisfied on: 31 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 together with all dividends, 1 share - schroll bidco limited - ordinary, see image for full details.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (16 pages)
9 December 2019Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages)
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)
2 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
28 November 2019Confirmation statement made on 15 October 2019 with updates (6 pages)
4 September 2019Termination of appointment of Suzanne Marie Foster as a director on 30 August 2019 (1 page)
4 September 2019Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages)
4 September 2019Appointment of Ms Suzanne Marie Foster as a director on 30 August 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (15 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
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 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)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 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)
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)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
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 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)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,191,134
(6 pages)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,191,134
(6 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)
21 May 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (15 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,191,134
(6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,191,134
(6 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 Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
3 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
23 June 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (15 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)
2 December 2013Appointment of Ms Caroline Louise Farbridge as a secretary (2 pages)
2 December 2013Appointment of Ms Caroline Louise Farbridge as a secretary (2 pages)
2 December 2013Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Mandy Mottram as a secretary (1 page)
2 December 2013Termination of appointment of Mandy Mottram as a secretary (1 page)
2 December 2013Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,191,134
(9 pages)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,191,134
(9 pages)
2 December 2013Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2 December 2013 (1 page)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 7 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 7 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (4 pages)
4 October 2013Appointment of Ms Christina Tamblyn as a director (2 pages)
4 October 2013Appointment of Ms Christina Tamblyn as a director (2 pages)
3 October 2013Termination of appointment of Nicholas Townend 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)
3 October 2013Termination of appointment of David Ewing as a director (1 page)
3 October 2013Appointment of Mr Peter John Southby as a director (2 pages)
3 October 2013Termination of appointment of David Ewing as a director (1 page)
3 October 2013Termination of appointment of Nicholas Townend as a director (1 page)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Termination of appointment of Neville Davis as a director (1 page)
3 October 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
3 October 2013Termination of appointment of Neville Davis as a director (1 page)
3 October 2013Termination of appointment of Christopher Dickson as a director (1 page)
21 June 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,000,000
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,000,000
(4 pages)
4 April 2013Group of companies' accounts made up to 1 July 2012 (41 pages)
4 April 2013Group of companies' accounts made up to 1 July 2012 (41 pages)
4 April 2013Group of companies' accounts made up to 1 July 2012 (41 pages)
15 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 990,417.18
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 990,417.18
(4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
15 October 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
15 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)
13 July 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (1 page)
13 July 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (1 page)
13 July 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
13 July 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
29 March 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
29 March 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
29 March 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (10 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (42 pages)
6 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
18 February 2010Group of companies' accounts made up to 30 June 2009 (41 pages)
18 February 2010Group of companies' accounts made up to 30 June 2009 (41 pages)
3 February 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,077,036.63
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,077,036.63
(2 pages)
24 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
24 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
23 December 2009Director's details changed for Neville Davis on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Christopher Dickson as a secretary (1 page)
23 December 2009Director's details changed for Neville Davis on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Christopher Dickson as a secretary (1 page)
29 May 2009Director appointed neville davis (2 pages)
29 May 2009Director appointed neville davis (2 pages)
8 April 2009Company name changed scroll holdings LIMITED\certificate issued on 09/04/09 (3 pages)
8 April 2009Company name changed scroll holdings LIMITED\certificate issued on 09/04/09 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2009Nc inc already adjusted 17/12/08 (1 page)
30 January 2009Appointment terminate, director peter mortimer crossley logged form (2 pages)
30 January 2009Secretary appointed christopher john dickson (2 pages)
30 January 2009Ad 20/01/09\gbp si [email protected]=430602.25\gbp ic 91135/521737.25\ (2 pages)
30 January 2009Director and secretary appointed jeremy stephen william lee logged form (2 pages)
30 January 2009Appointment terminate, director hammonds directors LIMITED logged form (1 page)
30 January 2009Appointment terminate, secretary hammonds secretaries LIMITED logged form (1 page)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares of £1 be sub-divided into £100 ordinary shares of £0.01 each 17/12/2008
(50 pages)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares of £1 be sub-divided into £100 ordinary shares of £0.01 each 17/12/2008
(50 pages)
30 January 2009Registered office changed on 30/01/2009 from ascribe house branker street westhoughton bolton BL5 3JD (1 page)
30 January 2009Director and secretary appointed jeremy stephen william lee logged form (2 pages)
30 January 2009Appointment terminate, director hammonds directors LIMITED logged form (1 page)
30 January 2009Director appointed anthony stephen critchlow logged form (2 pages)
30 January 2009Ad 20/01/09\gbp si [email protected]=430602.25\gbp ic 91135/521737.25\ (2 pages)
30 January 2009Registered office changed on 30/01/2009 from ascribe house branker street westhoughton bolton BL5 3JD (1 page)
30 January 2009Director appointed david harry ewing logged form (2 pages)
30 January 2009Nc inc already adjusted 17/12/08 (1 page)
30 January 2009Appointment terminate, director peter mortimer crossley logged form (2 pages)
30 January 2009Director appointed david harry ewing logged form (2 pages)
30 January 2009Appointment terminate, secretary hammonds secretaries LIMITED logged form (1 page)
30 January 2009Director appointed anthony stephen critchlow logged form (2 pages)
30 January 2009Ad 20/01/09\gbp si 91134@1=91134\gbp ic 1/91135\ (2 pages)
30 January 2009Ad 20/01/09\gbp si 91134@1=91134\gbp ic 1/91135\ (2 pages)
30 January 2009Secretary appointed christopher john dickson (2 pages)
12 January 2009S-div (1 page)
12 January 2009S-div (1 page)
5 January 2009Director appointed david harry ewing (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division, enter agreement 17/12/2008
(50 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division, enter agreement 17/12/2008
(50 pages)
5 January 2009Director appointed doctor christopher john dickson (2 pages)
5 January 2009Director and secretary appointed jeremy stephen william lee (2 pages)
5 January 2009Director appointed doctor christopher john dickson (2 pages)
5 January 2009Director and secretary appointed jeremy stephen william lee (2 pages)
5 January 2009Gbp nc 100/1191134\17/12/08 (2 pages)
5 January 2009Gbp nc 100/1191134\17/12/08 (2 pages)
5 January 2009Director appointed david harry ewing (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (23 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (23 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
10 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
4 December 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
4 December 2008Director appointed anthony stephen critchlow (3 pages)
4 December 2008Registered office changed on 04/12/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
4 December 2008Appointment terminated director hammonds directors LIMITED (2 pages)
4 December 2008Registered office changed on 04/12/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
4 December 2008Appointment terminated director hammonds directors LIMITED (2 pages)
4 December 2008Appointment terminated director peter crossley (1 page)
4 December 2008Appointment terminated director peter crossley (1 page)
4 December 2008Director appointed anthony stephen critchlow (3 pages)
4 December 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
15 October 2008Incorporation (13 pages)
15 October 2008Incorporation (13 pages)