Company NameMactech Inspection Limited
Company StatusLiquidation
Company Number01988740
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kevin Malcolm Stuart McFarlane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN
Director NameMrs Heike McFarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed14 November 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleSenior Administrator
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN
Secretary NameMr Kevin Malcolm Stuart McFarlane
NationalityBritish
StatusCurrent
Appointed11 January 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN
Director NameMr Andrew William McFarlane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN
Director NameMr Simon Russell Thorne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN
Director NameMr William Leslie McFarlane
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RoleSecretary
Correspondence Address37 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Secretary NameMr William Leslie McFarlane
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address37 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Director NameMr Paul William Atkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Claremont Road
Whitley Bay
Tyne And Wear
NE26 3TN

Contact

Websitemactech.co.uk
Email address[email protected]
Telephone0191 2521762
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

10k at £1Mactech Inspection Holdco LTD
99.94%
Ordinary
1 at £1Mactech Inspection Holdco LTD
0.01%
A
1 at £1Mactech Inspection Holdco LTD
0.01%
B
1 at £1Mactech Inspection Holdco LTD
0.01%
C
1 at £1Mactech Inspection Holdco LTD
0.01%
D
1 at £1Mactech Inspection Holdco LTD
0.01%
E
1 at £1Mactech Inspection Holdco LTD
0.01%
F

Financials

Year2014
Turnover£10,706,763
Net Worth£1,110,405
Cash£88,242
Current Liabilities£2,389,421

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2022 (1 year, 9 months ago)
Next Return Due17 July 2023 (overdue)

Charges

14 July 2009Delivered on: 17 July 2009
Satisfied on: 18 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: All debts purportedly assigned to the security holder pursuant to an agreement for the purchase of debts including associated rights. Fixed and floating charge over all undertaking property and assets see image for full details.
Fully Satisfied
21 December 2007Delivered on: 27 December 2007
Satisfied on: 26 May 2012
Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and North East Trustees Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 23 & 25A claremont road whitley bay tyne and wear t/no TY195730.
Fully Satisfied
19 February 2007Delivered on: 24 February 2007
Satisfied on: 23 June 2009
Persons entitled: Kevin Malcolm Stuart Mcfarlane & Heike Mcfarlane and Investacc Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 23 & 25A claremont road whitley bay tyne & wear.
Fully Satisfied
21 January 2002Delivered on: 25 January 2002
Satisfied on: 31 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 5 to 25 (odd inclusive) and 25A claremont road, whitley bay, tyne and wear, TY195730.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 August 1996Delivered on: 9 September 1996
Satisfied on: 23 June 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 5-25 and 25A claremont road whitley bay tyne & wear north tyneside t/no TY195730 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 23 December 1995
Satisfied on: 23 June 2009
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company TO9 the chargee under the terms of the charge.
Particulars: F/H property k/a 5/25 (odd nos) and 25A claremont road whitley bay tyne and wear.
Fully Satisfied
12 November 1987Delivered on: 16 November 1987
Satisfied on: 23 June 2009
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: 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
8 August 2012Delivered on: 14 August 2012
Satisfied on: 14 March 2014
Persons entitled: Trustees of Mactech Inspection LTD Rbs

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 23 & 25A claremont road whitley bay tyne and wear NE26 3TN.
Fully Satisfied
16 May 2012Delivered on: 26 May 2012
Satisfied on: 14 August 2012
Persons entitled: Trustees of Mactech Inspection LTD Rbs

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 23 & 25A claremont road whitley bay tyne & wear.
Fully Satisfied
1 September 2009Delivered on: 4 September 2009
Satisfied on: 18 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance.
Fully Satisfied
14 September 1987Delivered on: 28 September 1987
Satisfied on: 21 January 1988
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
24 January 2002Delivered on: 25 January 2002
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.
Outstanding
20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
22 October 2014Delivered on: 22 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

18 July 2023Appointment of a voluntary liquidator (3 pages)
18 July 2023Registered office address changed from 23 Claremont Road Whitley Bay Tyne and Wear NE26 3TN to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 18 July 2023 (2 pages)
18 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
(1 page)
18 July 2023Statement of affairs (10 pages)
3 May 2023Termination of appointment of Andrew William Mcfarlane as a director on 20 April 2023 (1 page)
3 May 2023Termination of appointment of Heike Mcfarlane as a director on 20 April 2023 (1 page)
3 May 2023Termination of appointment of Simon Russell Thorne as a director on 20 April 2023 (1 page)
15 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 October 2021Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Simon Russell Thorne on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Mrs Heike Mcfarlane on 7 October 2021 (2 pages)
8 October 2021Secretary's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 8 October 2021 (1 page)
10 September 2021Full accounts made up to 31 December 2020 (29 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Paul William Atkinson as a director on 31 December 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (28 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mr Andrew William Mcfarlane on 1 July 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
17 September 2019Appointment of Mr Simon Russell Thorne as a director on 17 July 2019 (2 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 June 2017Appointment of Mr Paul William Atkinson as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Paul William Atkinson as a director on 21 June 2017 (2 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
12 August 2016Full accounts made up to 31 December 2015 (24 pages)
12 August 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,006
(20 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,006
(20 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,006
(20 pages)
2 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,006
(19 pages)
2 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,006
(19 pages)
2 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,006
(19 pages)
20 November 2014Registration of charge 019887400014, created on 20 November 2014 (13 pages)
20 November 2014Registration of charge 019887400014, created on 20 November 2014 (13 pages)
19 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/05/2014
(11 pages)
19 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/05/2014
(11 pages)
22 October 2014Registration of charge 019887400013, created on 22 October 2014 (24 pages)
22 October 2014Registration of charge 019887400013, created on 22 October 2014 (24 pages)
7 September 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
7 September 2014Accounts for a medium company made up to 31 December 2013 (27 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10,006.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
(10 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
20 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10,006.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
(10 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10,006.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
(10 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2014Satisfaction of charge 5 in full (2 pages)
31 March 2014Satisfaction of charge 5 in full (2 pages)
26 March 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 106
(9 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 106
(9 pages)
26 March 2014Purchase of own shares. (3 pages)
14 March 2014Satisfaction of charge 12 in full (3 pages)
14 March 2014Satisfaction of charge 12 in full (3 pages)
11 March 2014Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Andrew William Mcfarlane on 6 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Kevin Malcolm Stuart Mcfarlane on 6 January 2014 (2 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Appointment of Mr Andrew William Mcfarlane as a director (2 pages)
31 January 2011Appointment of Mr Andrew William Mcfarlane as a director (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 July 2009Return made up to 03/07/09; full list of members (10 pages)
11 July 2009Return made up to 03/07/09; full list of members (10 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 June 2009Amended accounts made up to 31 December 2008 (8 pages)
8 June 2009Amended accounts made up to 31 December 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 03/07/08; full list of members; amend (10 pages)
24 April 2009Return made up to 03/07/08; full list of members; amend (10 pages)
8 July 2008Return made up to 03/07/08; full list of members (10 pages)
8 July 2008Return made up to 03/07/08; full list of members (10 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 June 2007Return made up to 07/06/07; no change of members (8 pages)
28 June 2007Return made up to 07/06/07; no change of members (8 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (4 pages)
12 June 2006Return made up to 07/06/06; full list of members (4 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 July 2005Return made up to 07/06/05; full list of members (4 pages)
15 July 2005Return made up to 07/06/05; full list of members (4 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
15 December 2004Ad 02/12/04--------- £ si 3@1=3 £ ic 101/104 (2 pages)
15 December 2004Ad 02/12/04--------- £ si 3@1=3 £ ic 101/104 (2 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 June 2004Amended accounts made up to 31 March 2004 (8 pages)
25 June 2004Amended accounts made up to 31 March 2004 (8 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
11 July 2003Amending 88(2), 03/02/03 (2 pages)
11 July 2003Amending 88(2), 03/02/03 (2 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 June 2003Return made up to 24/06/03; full list of members (7 pages)
29 June 2003Return made up to 24/06/03; full list of members (7 pages)
22 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
22 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
10 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
12 March 2002Ad 06/03/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 March 2002Ad 06/03/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (2 pages)
25 January 2002Particulars of mortgage/charge (2 pages)
26 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1998Return made up to 24/06/98; no change of members (4 pages)
9 July 1998Return made up to 24/06/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997Return made up to 24/06/97; full list of members (6 pages)
13 July 1997Return made up to 24/06/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1996Particulars of mortgage/charge (4 pages)
9 September 1996Particulars of mortgage/charge (4 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 24/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
10 July 1996Return made up to 24/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/07/96
(4 pages)
23 December 1995Particulars of mortgage/charge (4 pages)
23 December 1995Particulars of mortgage/charge (4 pages)
11 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Certificate of incorporation (1 page)