Company NameMoneygate Wealth Management Ltd
Company StatusDissolved
Company Number02067302
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Hugh Edward Campbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameMoneygate Direct Limited (Corporation)
StatusClosed
Appointed11 June 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2014)
Correspondence Address1 The Bulrushes
Woodstock Way Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1995)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameJames Arthur Rowlatt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleInvestment Manager
Correspondence AddressCut Mill Cottage
Hinton St Mary
Sturminster Newton
Dorset
DT10 1NA
Director NameMichael Gerrard Fordham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 1991)
RoleComputer Administrative Systems
Correspondence Address4 Orchard Hill
Windlesham
Surrey
GU20 6DB
Secretary NameJohn Norman Kelly
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address36 Cadogan Avenue
West Horndon
Brentwood
Essex
CM13 3TU
Secretary NameMr Martin David Kusabs
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address13 Alderwick Drive
Hounslow
Middlesex
TW3 1SF
Secretary NameMr Sean Andrew Fenn
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address123 Manor Grove
Richmond
Surrey
TW9 4QH
Director NameMrs Margaret Allen
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1995)
RoleFreelance Journalist & Author
Correspondence Address116 Cheyne Walk
London
Sw10 0e3
Secretary NameMrs Margaret Allen
NationalityBritish
StatusResigned
Appointed21 September 1994(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address116 Cheyne Walk
London
Sw10 0e3
Director NameMr Simon Timothy Goldthorpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post House Bath Road
Kiln Green
Reading
Berkshire
RG10 9SE
Secretary NameDavid Geoffrey Rutt
NationalityBritish
StatusResigned
Appointed19 May 1995(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Claydon Court
Rupert Avenue
High Wycombe
Buckinghamshire
HP12 3NW
Director NameMr Neil Andrew Relph
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Birches
Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HU
Director NameMr Ian Arthur Hewitt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Over Hampden
Prestwood
Great Missenden
Buckinghamshire
HP16 9DZ
Director NameKhalid Khan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2004)
RoleFinancial Advisor
Correspondence Address7 Farm Place
Kensington
London
W8 7SX
Secretary NameMr Ian Arthur Hewitt
NationalityBritish
StatusResigned
Appointed29 April 2003(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Over Hampden
Prestwood
Great Missenden
Buckinghamshire
HP16 9DZ
Director NameMark Darryll Abbott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2010)
RoleCompany Director
Correspondence Address24 Beech Drive
London
N2 9NY
Director NameMr Brian John Pitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Church Lane
Bledlow Ridge
Buckinghamshire
HP14 4AX
Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesmoor House 3 Barton Drive
Beaconsfield
Buckinghamshire
HP9 2DW
Secretary NameMs Nicola Ruth Chard
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalesmoor House 3 Barton Drive
Beaconsfield
Buckinghamshire
HP9 2DW
Director NameSteven Barry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address4 Cwmcarn
Emmer Green
Reading
Berkshire
RG4 8LE
Director NameMr Anthony John Keeble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(22 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stocklands Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0SJ
Secretary NameFLR Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2004)
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL

Contact

Websitemoneygate.co.uk
Email address[email protected]
Telephone0845 6050680
Telephone regionUnknown

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

390.2k at £1Moneygate Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 390,233
(5 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 390,233
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
23 December 2011Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (3 pages)
23 December 2011Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (3 pages)
19 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 December 2011Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (2 pages)
16 December 2011Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
24 March 2011Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 24 March 2011 (2 pages)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
19 July 2010Company name changed beacon asset management LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
19 July 2010Change of name notice (3 pages)
19 July 2010Company name changed beacon asset management LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(1 page)
19 July 2010Change of name notice (3 pages)
16 June 2010Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 16 June 2010 (2 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Appointment of Mr Lee Graham Hartley as a director (3 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Appointment of Mr Lee Graham Hartley as a director (3 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 June 2010Appointment of Mr Dennis Lee Reed as a director (3 pages)
16 June 2010Appointment of Mr Dennis Lee Reed as a director (3 pages)
16 June 2010Appointment of Mr Alexander Hugh Edward Campbell as a director (3 pages)
16 June 2010Appointment of Mr Alexander Hugh Edward Campbell as a director (3 pages)
16 June 2010Appointment of Moneygate Direct Limited as a secretary (3 pages)
16 June 2010Appointment of Moneygate Direct Limited as a secretary (3 pages)
16 June 2010Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 16 June 2010 (2 pages)
16 June 2010Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
11 June 2010Termination of appointment of Anthony Keeble as a director (1 page)
11 June 2010Termination of appointment of Nicola Chard as a secretary (1 page)
11 June 2010Termination of appointment of Mark Abbott as a director (1 page)
11 June 2010Termination of appointment of Mark Abbott as a director (1 page)
11 June 2010Termination of appointment of Andrew Townsend as a director (1 page)
11 June 2010Termination of appointment of Anthony Keeble as a director (1 page)
11 June 2010Termination of appointment of Nicola Chard as a secretary (1 page)
11 June 2010Termination of appointment of Andrew Townsend as a director (1 page)
28 May 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Full accounts made up to 31 December 2009 (16 pages)
12 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
28 September 2009Full accounts made up to 31 December 2008 (17 pages)
28 September 2009Full accounts made up to 31 December 2008 (17 pages)
2 September 2009Director appointed anthony john keeble (1 page)
2 September 2009Director appointed anthony john keeble (1 page)
1 September 2009Appointment terminated director steven barry (1 page)
1 September 2009Appointment terminated director simon goldthorpe (1 page)
1 September 2009Appointment terminated director steven barry (1 page)
1 September 2009Appointment terminated director simon goldthorpe (1 page)
29 January 2009Secretary's change of particulars / nicola chard / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / andrew townsend / 29/01/2009 (1 page)
29 January 2009Secretary's change of particulars / nicola chard / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / andrew townsend / 29/01/2009 (1 page)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 9 station road, marlow, buckinghamshire SL7 1NG (1 page)
27 March 2006Registered office changed on 27/03/06 from: 9 station road, marlow, buckinghamshire SL7 1NG (1 page)
27 September 2005Full accounts made up to 31 December 2004 (16 pages)
27 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
2 August 2005Particulars of mortgage/charge (14 pages)
2 August 2005Particulars of mortgage/charge (14 pages)
20 May 2005Ad 31/03/05--------- £ si 322433@1=322433 £ ic 67800/390233 (2 pages)
20 May 2005Particulars of contract relating to shares (3 pages)
20 May 2005Ad 31/03/05--------- £ si 322433@1=322433 £ ic 67800/390233 (2 pages)
20 May 2005Particulars of contract relating to shares (3 pages)
12 May 2005Resolutions
  • RES13 ‐ Loan agreement 22/04/05
(2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Resolutions
  • RES13 ‐ Loan agreement 22/04/05
(2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Resolutions
  • RES13 ‐ Allot 322,433 £1 shares 31/03/05
(1 page)
10 May 2005Resolutions
  • RES13 ‐ Allot 322,433 £1 shares 31/03/05
(1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 November 2004Full accounts made up to 30 April 2004 (18 pages)
30 November 2004Full accounts made up to 30 April 2004 (18 pages)
18 November 2004New director appointed (27 pages)
18 November 2004New director appointed (27 pages)
17 November 2004New director appointed (28 pages)
17 November 2004New director appointed (28 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
21 September 2004Resolutions
  • RES13 ‐ Guaran exec 12/08/04
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Guaran exec 12/08/04
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL (1 page)
5 May 2004Registered office changed on 05/05/04 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL (1 page)
25 January 2004Full accounts made up to 30 April 2003 (18 pages)
25 January 2004Full accounts made up to 30 April 2003 (18 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Return made up to 21/09/03; full list of members (8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Return made up to 21/09/03; full list of members (8 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
3 March 2003Full accounts made up to 30 April 2002 (17 pages)
3 March 2003Full accounts made up to 30 April 2002 (17 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
7 October 2002Ad 01/05/01-30/04/02 £ si 58840@1 (2 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
7 October 2002Ad 01/05/01-30/04/02 £ si 58840@1 (2 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 April 2000 (15 pages)
9 February 2001Full accounts made up to 30 April 2000 (15 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
18 July 2000Director resigned (2 pages)
18 July 2000Director resigned (2 pages)
21 January 2000Full accounts made up to 30 April 1999 (19 pages)
21 January 2000Full accounts made up to 30 April 1999 (19 pages)
10 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1998Full accounts made up to 30 April 1998 (16 pages)
17 November 1998Full accounts made up to 30 April 1998 (16 pages)
14 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1997Full accounts made up to 30 April 1997 (17 pages)
13 November 1997Full accounts made up to 30 April 1997 (17 pages)
26 November 1996Full accounts made up to 5 April 1996 (15 pages)
26 November 1996Full accounts made up to 5 April 1996 (15 pages)
26 November 1996Full accounts made up to 5 April 1996 (15 pages)
14 October 1996Return made up to 21/09/96; full list of members (6 pages)
14 October 1996Return made up to 21/09/96; full list of members (6 pages)
13 August 1996Accounting reference date extended from 05/04/97 to 30/04/97 (1 page)
13 August 1996Accounting reference date extended from 05/04/97 to 30/04/97 (1 page)
14 February 1996Full accounts made up to 5 April 1995 (15 pages)
14 February 1996Full accounts made up to 5 April 1995 (15 pages)
14 February 1996Full accounts made up to 5 April 1995 (15 pages)
9 October 1995Return made up to 21/09/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1995Return made up to 21/09/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1995169 to rectify 3 169)s filed (2 pages)
25 May 1995169 to rectify 3 169)s filed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned;director resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Secretary resigned;director resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
18 May 1995Auditor's resignation (2 pages)
18 May 1995Auditor's resignation (2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 December 1994Company name changed\certificate issued on 15/12/94 (2 pages)
15 December 1994Company name changed\certificate issued on 15/12/94 (2 pages)
9 December 1986Increase in nominal capital (2 pages)
9 December 1986Increase in nominal capital (2 pages)
21 November 1986Company name changed rosemex LIMITED\certificate issued on 21/11/86 (2 pages)
21 November 1986Company name changed rosemex LIMITED\certificate issued on 21/11/86 (2 pages)
24 October 1986Incorporation (18 pages)
24 October 1986Incorporation (18 pages)