Company NameBold Nu-Tec Insulation Products & Services Limited
Company StatusDissolved
Company Number01731510
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gordon James Lough
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(20 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Linden Way
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DP
Secretary NameFiona Lough
NationalityBritish
StatusClosed
Appointed18 May 2004(20 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2019)
RoleCompany Director
Correspondence Address47 Linden Way
Ponteland
Newcastle
Northumberland
NE20 9DP
Director NameMr Thomas Joseph Doherty
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 May 2000)
RoleChartered Engineer
Correspondence Address31 Laurel Grove
Huyton
Liverpool
Merseyside
L36 5UD
Director NameCyril Percy Fenn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 May 2002)
RoleRegistered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address138 Bleakhill Road
Windle
St Helens
Merseyside
WA10 6DN
Secretary NameCyril Percy Fenn
NationalityBritish
StatusResigned
Appointed03 January 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 May 2002)
RoleIncorporated Engineer
Country of ResidenceUnited Kingdom
Correspondence Address138 Bleakhill Road
Windle
St Helens
Merseyside
WA10 6DN
Director NameMark William Daly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address52 Coppice Green
Westbrook
Warrington
Cheshire
WA5 5WA
Director NameDavid Hall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2004)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address16 Richmond Road
Stockton On Tees
Cleveland
TS18 4DT
Director NameMr Peter James Higham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2004)
RoleOps. Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameLeonard Walkington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2004)
RoleCompany Manager
Correspondence Address33 Riverslea
Stokesly
TS9 5DE
Secretary NameShaun Dalgarno
NationalityBritish
StatusResigned
Appointed07 May 2002(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 May 2004)
RoleAccountant
Correspondence Address4 Sorrel Close
Elm Tree
Stockton On Tees
TS19 0UR
Director NameMr Jonathan Kelsall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres
Old Wrexham Road, Gresford
Wrexham
Clwyd
LL12 8UA
Wales

Contact

Websitebntinsulation.co.uk
Email address[email protected]
Telephone0191 2586646
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5m at £0.01Megastone LTD
78.03%
Ordinary
276.3k at £0.01Malcolm Craddock
4.31%
Ordinary A1
174.4k at £0.01Leighton Davies
2.72%
Ordinary A
-OTHER
2.46%
-
156.3k at £0.01Gary Hoy
2.44%
Ordinary A
156.3k at £0.01Karl Darbyshire
2.44%
Ordinary A
138.1k at £0.01Leighton Davies
2.16%
Ordinary A1
101k at £0.01Brian Hibbert
1.58%
Ordinary A
101k at £0.01Jamie T. Latton
1.58%
Ordinary A
55.3k at £0.01Brian Hibbert
0.86%
Ordinary A1
55.3k at £0.01Jamie T. Latton
0.86%
Ordinary A1
36.3k at £0.01Malcolm Craddock
0.57%
Ordinary A

Financials

Year2014
Net Worth£324,689
Cash£86,913
Current Liabilities£4,353,951

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 December 2013Delivered on: 10 December 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2011Delivered on: 28 January 2011
Satisfied on: 24 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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
18 May 2004Delivered on: 3 June 2004
Satisfied on: 26 January 2011
Persons entitled: Hertel (UK) Limited

Classification: Debenture
Secured details: £311,951.47 due or to become due from the company to the chargee.
Particulars: The plant and machinery belonging to the company and listed in the schedule to the charge.
Fully Satisfied
23 December 1999Delivered on: 11 January 2000
Satisfied on: 22 March 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
31 December 1996Delivered on: 3 January 1997
Satisfied on: 22 March 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 September 1991Delivered on: 4 October 1991
Satisfied on: 22 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
22 October 1984Delivered on: 23 October 1984
Satisfied on: 22 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

17 October 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Court order insolvency:AM24 & Court Order deferring dissolution (4 pages)
24 October 2018Notice to Registrar in respect of date of dissolution (4 pages)
26 July 2018Notice of move from Administration to Dissolution (15 pages)
19 July 2018Administrator's progress report (19 pages)
12 October 2017Notice of deemed approval of proposals (3 pages)
12 October 2017Notice of deemed approval of proposals (3 pages)
16 September 2017Statement of administrator's proposal (37 pages)
16 September 2017Statement of administrator's proposal (37 pages)
2 August 2017Registered office address changed from Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2 August 2017 (2 pages)
27 July 2017Appointment of an administrator (4 pages)
27 July 2017Appointment of an administrator (4 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 64,935.04
(4 pages)
17 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 64,935.04
(4 pages)
4 October 2016Full accounts made up to 31 March 2016 (25 pages)
4 October 2016Full accounts made up to 31 March 2016 (25 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 64,074.625
(6 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 64,074.625
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 62,500.00
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 62,500.00
(4 pages)
2 July 2015Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 58,823.54
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 58,823.54
(4 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 56,823.375
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 56,823.375
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 56,823.375
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 55,248.75
(5 pages)
10 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 55,248.75
(5 pages)
10 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 55,248.75
(5 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
10 December 2013Registration of charge 017315100007 (28 pages)
10 December 2013Registration of charge 017315100007 (28 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 55,248.75
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 55,248.75
(4 pages)
21 February 2013Sub-division of shares on 21 January 2013 (5 pages)
21 February 2013Sub-division of shares on 21 January 2013 (5 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Gordon James Lough on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gordon James Lough on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gordon James Lough on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
12 February 2008Return made up to 03/01/08; full list of members (2 pages)
12 February 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 03/01/07; full list of members (2 pages)
22 February 2007Return made up to 03/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
18 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Re auditors resignation sect 394 (2 pages)
1 June 2004Re auditors resignation sect 394 (1 page)
1 June 2004Re auditors resignation sect 394 (2 pages)
1 June 2004Re auditors resignation sect 394 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Ad 16/03/99--------- £ si 27500@1 (2 pages)
25 May 2004Declaration of assistance for shares acquisition (6 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Declaration of assistance for shares acquisition (6 pages)
25 May 2004Ad 16/03/99--------- £ si 27500@1 (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Return made up to 03/01/04; full list of members (8 pages)
31 January 2004Return made up to 03/01/04; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
18 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
19 April 2000Full accounts made up to 30 June 1999 (16 pages)
19 April 2000Full accounts made up to 30 June 1999 (16 pages)
23 February 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
23 February 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
5 November 1999Registered office changed on 05/11/99 from: unit 2 delph wood drive sherdley park industrial estate st helens merseyside WA9 5JE (1 page)
5 November 1999Registered office changed on 05/11/99 from: unit 2 delph wood drive sherdley park industrial estate st helens merseyside WA9 5JE (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Ad 04/02/99--------- £ si 1000@1=1000 £ ic 21500/22500 (2 pages)
18 March 1999Ad 04/02/99--------- £ si 1000@1=1000 £ ic 21500/22500 (2 pages)
18 January 1999Return made up to 03/01/99; full list of members (6 pages)
18 January 1999Return made up to 03/01/99; full list of members (6 pages)
6 January 1999Ad 04/12/98--------- £ si 500@1=500 £ ic 20500/21000 (2 pages)
6 January 1999Ad 04/12/98--------- £ si 500@1=500 £ ic 20500/21000 (2 pages)
6 January 1999Ad 16/03/98--------- £ si 500@1=500 £ ic 21000/21500 (2 pages)
6 January 1999Ad 16/03/98--------- £ si 500@1=500 £ ic 21000/21500 (2 pages)
5 February 1998Return made up to 03/01/98; no change of members (4 pages)
5 February 1998Return made up to 03/01/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Ad 01/01/97--------- £ si 500@1=500 £ ic 20000/20500 (2 pages)
8 January 1997Ad 01/01/97--------- £ si 500@1=500 £ ic 20000/20500 (2 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 February 1996Return made up to 03/01/96; full list of members (6 pages)
18 February 1996Return made up to 03/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 June 1983Incorporation (16 pages)
13 June 1983Incorporation (16 pages)