Company NameTrinity Care Limited
Company StatusDissolved
Company Number02410817
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(23 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMr David Wayne Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Duchess Drive
Seaford
East Sussex
BN25 2XL
Director NameDavid Greig Henderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleConstruction Industry Consulta
Country of ResidenceEngland
Correspondence Address20 Lydney Park
West Bridgford
Nottingham
NG2 7TJ
Director NameMr Harold William Cross
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 1995)
RoleChairman
Correspondence AddressField House
Church Lane Mickleton
Chipping Camden
Gloucestershire
GL55 6RZ
Wales
Director NameJohn Andrew Church
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleChartered Accountant
Correspondence Address1 Rectory Cottages
Gedling
Nottingham
Nottinghamshire
NG4 4BH
Secretary NameJohn Andrew Church
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1994)
RoleCompany Director
Correspondence Address1 Rectory Cottages
Gedling
Nottingham
Nottinghamshire
NG4 4BH
Director NameMr Nicholas John Borrett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2002)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressDumble Cottage Water Lane
Oxton
Southwell
Nottinghamshire
NG25 0SH
Director NameSusan Mary Crookes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2002)
RolePersonnel Manager
Correspondence AddressCornerstone House Foden Lane
Woodford
Stockport
Cheshire
SK7 1PG
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameJanette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameAndrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2008)
RoleManaging Director
Correspondence Address10 Rosgill Drive
Middleton
Manchester
Lancashire
M24 4SQ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameAnn Heaps
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address8 Oakwood Close
Bury
Lancashire
BL8 1DD
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Freshwater Close
Great Sankey
Warrington
Cheshire
WA5 3PU
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(18 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameLynn Fearn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmwood Drive
Alfreton
Derbyshire
DE55 7QJ
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Andrew Anthony Edward Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NamePam Finnis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(22 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

5.2m at £1Southern Cross Finance LTD
86.14%
Ordinary
215k at £1Southern Cross Finance LTD
3.59%
E Conv Cum Red Pref
1.2m at £0.5Southern Cross Finance LTD
10.02%
C Conv Cum Red Pref
15k at £1Southern Cross Finance LTD
0.25%
D Conv Cum Red Pref

Financials

Year2014
Turnover£38,868,000
Net Worth£16,943,000
Cash£18,000
Current Liabilities£1,601,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,986,923
(5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,986,923
(5 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,986,923
(5 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 47 (8 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 47 (8 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
22 February 2011Full accounts made up to 30 September 2010 (29 pages)
22 February 2011Full accounts made up to 30 September 2010 (29 pages)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
30 December 2009Full accounts made up to 27 September 2009 (29 pages)
30 December 2009Full accounts made up to 27 September 2009 (29 pages)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
21 December 2009Termination of appointment of Mary Preston as a director (1 page)
21 December 2009Termination of appointment of Mary Preston as a director (1 page)
31 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
1 September 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
1 September 2009Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page)
5 August 2009Return made up to 03/08/09; full list of members (6 pages)
5 August 2009Return made up to 03/08/09; full list of members (6 pages)
30 July 2009Full accounts made up to 28 September 2008 (28 pages)
30 July 2009Full accounts made up to 28 September 2008 (28 pages)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
16 June 2009Appointment terminated director ellen poynton (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
8 January 2009Appointment Terminated Director andrew gee (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
12 December 2008Appointment terminated director ann heaps (1 page)
12 December 2008Appointment Terminated Director ann heaps (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Director appointed pam finnis (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
1 September 2008Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page)
1 September 2008Director's change of particulars / ellen haines / 01/09/2008 (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Return made up to 03/08/08; full list of members (7 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
12 August 2008Return made up to 03/08/08; full list of members (7 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
6 June 2008Appointment Terminated Director andrew murray (1 page)
6 June 2008Appointment terminated director andrew murray (1 page)
6 June 2008Director appointed nicholas john farmer (2 pages)
6 June 2008Director appointed nicholas john farmer (2 pages)
3 June 2008Appointment terminated director nicholas farmer (1 page)
3 June 2008Appointment Terminated Director nicholas farmer (1 page)
3 June 2008Director appointed lynn fearn (1 page)
3 June 2008Director appointed lynn fearn (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 45 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 45 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 46 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 46 (11 pages)
5 March 2008Appointment Terminated Director graham sizer (1 page)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Appointment terminated director graham sizer (1 page)
5 March 2008Director appointed mr jason lock (1 page)
15 January 2008Full accounts made up to 30 September 2007 (22 pages)
15 January 2008Full accounts made up to 30 September 2007 (22 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
9 August 2007Return made up to 03/08/07; full list of members (4 pages)
9 August 2007Return made up to 03/08/07; full list of members (4 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
29 January 2007Full accounts made up to 1 October 2006 (22 pages)
29 January 2007Full accounts made up to 1 October 2006 (22 pages)
29 January 2007Full accounts made up to 1 October 2006 (22 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 03/08/06; full list of members (4 pages)
7 August 2006Return made up to 03/08/06; full list of members (4 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise house,, valley street north, darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise house,, valley street north, darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (32 pages)
29 March 2006Full accounts made up to 2 October 2005 (32 pages)
29 March 2006Full accounts made up to 2 October 2005 (32 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
8 August 2005Return made up to 03/08/05; full list of members (4 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
8 August 2005Registered office changed on 08/08/05 from: unit 2G 1ST floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
8 August 2005Return made up to 03/08/05; full list of members (4 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (15 pages)
12 October 2004Memorandum and Articles of Association (15 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
23 August 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
18 August 2004Full accounts made up to 27 March 2004 (20 pages)
18 August 2004Full accounts made up to 27 March 2004 (20 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
27 November 2003Full accounts made up to 29 March 2003 (22 pages)
27 November 2003Full accounts made up to 29 March 2003 (22 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
19 August 2003Return made up to 03/08/03; full list of members (8 pages)
19 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
21 October 2002Declaration of assistance for shares acquisition (11 pages)
21 October 2002Declaration of assistance for shares acquisition (11 pages)
3 September 2002Particulars of mortgage/charge (13 pages)
3 September 2002Declaration of assistance for shares acquisition (188 pages)
3 September 2002Declaration of assistance for shares acquisition (188 pages)
3 September 2002Particulars of mortgage/charge (13 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (12 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
28 August 2002Declaration of assistance for shares acquisition (12 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
12 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 August 2002Return made up to 03/08/02; full list of members (10 pages)
4 July 2002Full accounts made up to 31 March 2002 (19 pages)
4 July 2002Full accounts made up to 31 March 2002 (19 pages)
30 May 2002Particulars of mortgage/charge (14 pages)
30 May 2002Particulars of mortgage/charge (14 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
7 May 2002Application for reregistration from PLC to private (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 May 2002Re-registration of Memorandum and Articles (21 pages)
7 May 2002Re-registration of Memorandum and Articles (21 pages)
7 May 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 May 2002Application for reregistration from PLC to private (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
18 February 2002Ad 11/02/02--------- £ si 108751@1=108751 £ ic 7790879/7899630 (3 pages)
18 February 2002Ad 11/02/02--------- £ si 108751@1=108751 £ ic 7790879/7899630 (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
11 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(54 pages)
4 September 2001Return made up to 03/08/01; full list of members (54 pages)
17 August 2001£ ic 7990879/7790879 31/07/01 £ sr [email protected]=200000 (1 page)
17 August 2001£ ic 7990879/7790879 31/07/01 £ sr [email protected]=200000 (1 page)
13 August 2001£ ic 8195879/8190879 07/08/01 £ sr 5000@1=5000 (1 page)
13 August 2001£ ic 8195879/8190879 07/08/01 £ sr 5000@1=5000 (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Ad 29/01/01--------- £ si 43300@1=43300 £ ic 8152579/8195879 (8 pages)
7 March 2001Ad 29/01/01--------- £ si 43300@1=43300 £ ic 8152579/8195879 (8 pages)
1 September 2000Ad 31/07/00--------- £ si 215013@1=215013 £ ic 8142566/8357579 (5 pages)
1 September 2000£ ic 8352579/8152579 31/07/00 £ sr [email protected]=200000 (1 page)
1 September 2000Ad 31/07/00--------- £ si 215013@1=215013 £ ic 8142566/8357579 (5 pages)
1 September 2000Return made up to 03/08/00; bulk list available separately (10 pages)
1 September 2000Return made up to 03/08/00; bulk list available separately (10 pages)
1 September 2000£ ic 8357579/8352579 31/07/00 £ sr 5000@1=5000 (1 page)
1 September 2000£ ic 8357579/8352579 31/07/00 £ sr 5000@1=5000 (1 page)
1 September 2000£ ic 8352579/8152579 31/07/00 £ sr [email protected]=200000 (1 page)
29 August 2000Ad 07/08/00--------- £ si 66500@1=66500 £ ic 8076066/8142566 (9 pages)
29 August 2000Ad 07/08/00--------- £ si 66500@1=66500 £ ic 8076066/8142566 (9 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
18 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 July 2000Memorandum and Articles of Association (18 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 July 2000Memorandum and Articles of Association (18 pages)
18 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 July 2000Full group accounts made up to 31 March 2000 (32 pages)
13 July 2000Full group accounts made up to 31 March 2000 (32 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
17 January 2000Ad 12/01/00--------- £ si 23753@1=23753 £ ic 8052313/8076066 (3 pages)
17 January 2000Ad 12/01/00--------- £ si 23753@1=23753 £ ic 8052313/8076066 (3 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
24 August 1999Return made up to 03/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Return made up to 03/08/99; bulk list available separately (7 pages)
10 August 1999Ad 10/08/99--------- £ si 57153@1=57153 £ ic 7995160/8052313 (10 pages)
10 August 1999Ad 10/08/99--------- £ si 57153@1=57153 £ ic 7995160/8052313 (10 pages)
3 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Full group accounts made up to 31 March 1999 (33 pages)
15 July 1999Full group accounts made up to 31 March 1999 (33 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Conve 05/01/99 (1 page)
14 January 1999Ad 12/01/99--------- £ si 16100@1=16100 £ ic 7979060/7995160 (3 pages)
14 January 1999Ad 05/01/99--------- £ si 563753@1=563753 £ ic 7415307/7979060 (5 pages)
14 January 1999Ad 05/01/99--------- £ si 563753@1=563753 £ ic 7415307/7979060 (5 pages)
14 January 1999Conve 05/01/99 (1 page)
14 January 1999Ad 12/01/99--------- £ si 16100@1=16100 £ ic 7979060/7995160 (3 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
9 October 1998Ad 08/09/98--------- £ si 200000@1=200000 £ ic 7215307/7415307 (2 pages)
9 October 1998Ad 08/09/98--------- £ si 200000@1=200000 £ ic 7215307/7415307 (2 pages)
25 August 1998Full accounts made up to 31 March 1998 (32 pages)
25 August 1998Full accounts made up to 31 March 1998 (32 pages)
19 August 1998Return made up to 03/08/98; bulk list available separately (7 pages)
19 August 1998Return made up to 03/08/98; bulk list available separately (7 pages)
13 August 1998Ad 11/08/98--------- premium £ si 34467@1=34467 £ ic 7180840/7215307 (9 pages)
13 August 1998Ad 11/08/98--------- premium £ si 34467@1=34467 £ ic 7180840/7215307 (9 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1998Ad 26/05/98--------- £ si 3324@1=3324 £ ic 7177516/7180840 (2 pages)
17 June 1998Ad 26/05/98--------- £ si 3324@1=3324 £ ic 7177516/7180840 (2 pages)
4 June 1998Ad 15/05/98--------- £ si 29779@1=29779 £ ic 7147737/7177516 (4 pages)
4 June 1998Ad 15/05/98--------- £ si 29779@1=29779 £ ic 7147737/7177516 (4 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Ad 16/01/98--------- £ si 181357@1=181357 £ ic 6966380/7147737 (2 pages)
1 February 1998Ad 16/01/98--------- £ si 181357@1=181357 £ ic 6966380/7147737 (2 pages)
21 January 1998Statement of affairs (56 pages)
21 January 1998Statement of affairs (56 pages)
20 January 1998Particulars of mortgage/charge (4 pages)
20 January 1998Particulars of mortgage/charge (4 pages)
5 December 1997Ad 18/11/97--------- £ si 272271@1=272271 £ ic 6694109/6966380 (4 pages)
5 December 1997Ad 18/11/97--------- £ si 272271@1=272271 £ ic 6694109/6966380 (4 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Return made up to 03/08/97; bulk list available separately (7 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 03/08/97; bulk list available separately (7 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Ad 30/07/97--------- £ si 17534@1=17534 £ ic 6676575/6694109 (8 pages)
14 August 1997Ad 30/07/97--------- £ si 17534@1=17534 £ ic 6676575/6694109 (8 pages)
29 July 1997Full group accounts made up to 31 March 1997 (33 pages)
29 July 1997Full group accounts made up to 31 March 1997 (33 pages)
23 April 1997Ad 26/03/97--------- £ si 163637@1=163637 £ ic 6512938/6676575 (2 pages)
23 April 1997Ad 26/03/97--------- £ si 163637@1=163637 £ ic 6512938/6676575 (2 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Ad 30/12/96--------- £ si 321000@1=321000 £ ic 6191938/6512938 (2 pages)
14 January 1997Conve 30/12/96 (1 page)
14 January 1997Conve 30/12/96 (1 page)
14 January 1997Ad 30/12/96--------- £ si 321000@1=321000 £ ic 6191938/6512938 (2 pages)
11 December 1996Location of register of members (1 page)
11 December 1996Location of register of members (1 page)
12 November 1996Location of register of members (1 page)
12 November 1996Location of register of members (1 page)
28 August 1996Ad 30/07/96--------- £ si 6474@1 (7 pages)
28 August 1996Ad 30/07/96--------- £ si 6474@1 (7 pages)
9 August 1996Return made up to 03/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 1996Return made up to 03/08/96; bulk list available separately (7 pages)
6 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1996Full group accounts made up to 31 March 1996 (33 pages)
6 August 1996Full group accounts made up to 31 March 1996 (33 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1996Memorandum and Articles of Association (22 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 August 1996Memorandum and Articles of Association (22 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 April 1996Particulars of mortgage/charge (6 pages)
17 April 1996Particulars of mortgage/charge (6 pages)
16 April 1996Particulars of property mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of property mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Ad 07/03/96--------- £ si [email protected]=500000 £ ic 5691938/6191938 (2 pages)
12 March 1996Ad 07/03/96--------- £ si [email protected]=500000 £ ic 5691938/6191938 (2 pages)
24 January 1996New director appointed (3 pages)
12 January 1996Ad 04/01/95--------- £ si 11100@1 (2 pages)
12 January 1996Ad 04/01/95--------- £ si 11100@1 (2 pages)
20 December 1995Ad 12/12/95--------- £ si 230000@1=230000 £ ic 5451915/5681915 (6 pages)
20 December 1995Ad 14/12/95--------- £ si 10023@1=10023 £ ic 5681915/5691938 (2 pages)
20 December 1995Ad 14/12/95--------- £ si 10023@1=10023 £ ic 5681915/5691938 (2 pages)
20 December 1995Ad 12/12/95--------- £ si 230000@1=230000 £ ic 5451915/5681915 (6 pages)
29 November 1995Particulars of mortgage/charge (8 pages)
29 November 1995Particulars of mortgage/charge (8 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (3 pages)
11 November 1995Particulars of mortgage/charge (3 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Ad 09/10/95--------- £ si 87545@1=87545 £ ic 5364370/5451915 (2 pages)
20 October 1995Ad 09/10/95--------- £ si 87545@1=87545 £ ic 5364370/5451915 (2 pages)
19 October 1995Nc inc already adjusted 09/10/95 (1 page)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1995Ad 09/10/95--------- £ si [email protected]=500000 £ ic 4770431/5270431 (2 pages)
19 October 1995Ad 12/10/95--------- £ si 93939@1=93939 £ ic 5270431/5364370 (2 pages)
19 October 1995Ad 09/10/95--------- £ si 65678@1=65678 £ ic 4704753/4770431 (2 pages)
19 October 1995Ad 09/10/95--------- £ si 65678@1=65678 £ ic 4704753/4770431 (2 pages)
19 October 1995Particulars of mortgage/charge (6 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Particulars of mortgage/charge (6 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995Ad 09/10/95--------- £ si [email protected]=500000 £ ic 4770431/5270431 (2 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Ad 12/10/95--------- £ si 93939@1=93939 £ ic 5270431/5364370 (2 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Nc inc already adjusted 09/10/95 (1 page)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
12 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
12 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
12 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
12 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
12 October 1995Memorandum and Articles of Association (38 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
12 October 1995Memorandum and Articles of Association (19 pages)
12 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 September 1995Ad 15/09/95--------- £ si 23162@1=23162 £ ic 4681591/4704753 (6 pages)
20 September 1995Ad 15/09/95--------- £ si 23162@1=23162 £ ic 4681591/4704753 (6 pages)
17 August 1995Ad 11/08/95--------- £ si 20933@1=20933 £ ic 4660658/4681591 (22 pages)
17 August 1995Ad 11/08/95--------- £ si 20933@1=20933 £ ic 4660658/4681591 (22 pages)
16 August 1995Return made up to 03/08/95; full list of members (18 pages)
16 August 1995Return made up to 03/08/95; full list of members (12 pages)
14 August 1995Ad 04/08/95--------- £ si 103083@1=103083 £ ic 4557575/4660658 (3 pages)
14 August 1995Ad 04/08/95--------- £ si 103083@1=103083 £ ic 4557575/4660658 (4 pages)
24 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Memorandum and Articles of Association (12 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Memorandum and Articles of Association (24 pages)
24 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
14 July 1995Full group accounts made up to 31 March 1995 (33 pages)
14 July 1995Full group accounts made up to 31 March 1995 (33 pages)
6 July 1995New director appointed (2 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (3 pages)
2 May 1995£ ic 4601212/4557575 06/04/95 £ sr 43637@1=43637 (1 page)
2 May 1995£ ic 4601212/4557575 06/04/95 £ sr 43637@1=43637 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (10 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (10 pages)
9 February 1994Memorandum and Articles of Association (15 pages)
9 February 1994Memorandum and Articles of Association (15 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1994Memorandum and Articles of Association (10 pages)
17 January 1994Memorandum and Articles of Association (10 pages)
5 October 1993Memorandum and Articles of Association (13 pages)
5 October 1993Memorandum and Articles of Association (13 pages)
27 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
27 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
12 July 1993Memorandum and Articles of Association (8 pages)
12 July 1993Memorandum and Articles of Association (8 pages)
5 March 1993Memorandum and Articles of Association (9 pages)
5 March 1993Memorandum and Articles of Association (9 pages)
17 December 1992Accounts for a small company made up to 31 March 1992 (7 pages)
17 December 1992Accounts for a small company made up to 31 March 1992 (7 pages)
25 November 1991Full group accounts made up to 31 March 1991 (14 pages)
25 November 1991Full group accounts made up to 31 March 1991 (14 pages)
18 October 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 October 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 October 1991Full accounts made up to 31 March 1990 (13 pages)
10 October 1991Full accounts made up to 31 March 1990 (13 pages)
25 September 1991Company name changed\certificate issued on 25/09/91 (2 pages)
25 September 1991Company name changed\certificate issued on 25/09/91 (2 pages)
27 November 1989Company name changed launchpoll public LIMITED compan y\certificate issued on 28/11/89 (2 pages)
27 November 1989Company name changed launchpoll public LIMITED compan y\certificate issued on 28/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
3 August 1989Incorporation (9 pages)
3 August 1989Incorporation (9 pages)