Company NamePeter Black Healthcare (South) Limited
Company StatusDissolved
Company Number02640774
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)
Previous NamesVendwell Limited and Ferrosan (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2018)
RoleComoany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameKjell Hans Bakke
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegan
StatusResigned
Appointed11 September 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressRolignedsvei 12
Dk 3460 Birkeroed
Foreign
Director NameRolf Johansen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed11 September 1991(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 1997)
RoleFinance
Correspondence AddressUlsevej 5
Hvidowre
Dk2650
Secretary NameDavid Dominic Edward George
NationalityEnglish
StatusResigned
Appointed18 December 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleAccountant
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Secretary NameFlemming Lauritzen
NationalityBritish
StatusResigned
Appointed08 January 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address14 Chalfont Drive
Hove
East Sussex
BN3 6QR
Secretary NamePeter Ian Tait Easdale
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address7 Murray Court
Ascot
Berkshire
SL5 9BP
Director NameSonnich Jacob Fryland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed21 December 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHumlebaekvej 21
Dk-3480 Fredensborg
Denmark
Secretary NameMichael Ronford Evans
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Secretary NameAndrew Burns
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleSecretary
Correspondence Address17 Mallard Drive
Ridgewood
Uckfield
East Sussex
TN22 5PW
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed16 December 1997(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(7 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed20 July 2006(14 years, 11 months after company formation)
Appointment Duration1 day (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Robert Stephen Lister
NationalityBritish
StatusResigned
Appointed21 July 2006(14 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2008(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 September 1991(2 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 17 September 1991)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 September 1991(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 18 December 1991)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitepbfa.co.uk

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

9.3m at £1Peter Black Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2018Final Gazette dissolved following liquidation (1 page)
1 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (17 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages)
7 July 2016Declaration of solvency (4 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Declaration of solvency (4 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders (6 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders (6 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2016Solvency Statement dated 24/05/16 (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Solvency Statement dated 24/05/16 (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,026
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,026
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2015Solvency Statement dated 04/09/15 (1 page)
22 September 2015Solvency Statement dated 04/09/15 (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Statement of capital on 22 September 2015
  • GBP 1
(4 pages)
22 September 2015Statement by Directors (1 page)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,256,722
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,256,722
(3 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
27 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9,256,722
(3 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9,256,722
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a director on 10 January 2013 (3 pages)
14 February 2013Termination of appointment of Christopher Sydney Sagar Kershaw as a director on 31 December 2012 (2 pages)
14 February 2013Termination of appointment of Christopher Sydney Sagar Kershaw as a director on 31 December 2012 (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a director on 10 January 2013 (3 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/07/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 August 2006Declaration of assistance for shares acquisition (15 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (15 pages)
2 August 2006Declaration of assistance for shares acquisition (15 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/07/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 August 2006Declaration of assistance for shares acquisition (15 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
2 August 2006Declaration of assistance for shares acquisition (16 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
29 July 2006Particulars of mortgage/charge (12 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 June 2004Return made up to 31/05/03; full list of members; amend (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/03; full list of members; amend (7 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 January 2003 (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 January 2002 (8 pages)
12 September 2002Full accounts made up to 31 January 2002 (8 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 February 2002Full accounts made up to 31 January 2001 (9 pages)
20 February 2002Full accounts made up to 31 January 2001 (9 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
3 July 2001Return made up to 31/05/01; full list of members (6 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
24 July 2000Return made up to 31/05/00; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
22 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 May 1998 (9 pages)
2 April 1999Full accounts made up to 30 May 1998 (9 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
18 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes e sussex BN8 6JL (1 page)
24 February 1998Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes e sussex BN8 6JL (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
29 December 1997Company name changed ferrosan (uk) LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed ferrosan (uk) LIMITED\certificate issued on 30/12/97 (2 pages)
9 September 1997Return made up to 27/08/97; full list of members (6 pages)
9 September 1997Return made up to 27/08/97; full list of members (6 pages)
15 August 1997Full group accounts made up to 31 December 1996 (18 pages)
15 August 1997Full group accounts made up to 31 December 1996 (18 pages)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
28 August 1996Full group accounts made up to 31 December 1995 (17 pages)
28 August 1996Return made up to 27/08/96; no change of members (4 pages)
28 August 1996Return made up to 27/08/96; no change of members (4 pages)
28 August 1996Full group accounts made up to 31 December 1995 (17 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (7 pages)
4 September 1995Return made up to 27/08/95; no change of members (4 pages)
4 September 1995Return made up to 27/08/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
12 August 1994Full accounts made up to 31 December 1993 (7 pages)
12 August 1994Full accounts made up to 31 December 1993 (7 pages)
21 May 1993Full accounts made up to 31 December 1992 (6 pages)
21 May 1993Full accounts made up to 31 December 1992 (6 pages)
1 October 1991Memorandum and Articles of Association (53 pages)
1 October 1991Memorandum and Articles of Association (53 pages)
16 September 1991Company name changed vendwell LIMITED\certificate issued on 16/09/91 (2 pages)
16 September 1991Company name changed vendwell LIMITED\certificate issued on 16/09/91 (2 pages)
27 August 1991Incorporation (15 pages)
27 August 1991Incorporation (15 pages)