Company NameFleet Technique Limited
Company StatusDissolved
Company Number02735245
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameKindsave Limited

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration11 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Robert Gordon Hodds
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 20 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameMark Reay Gibbon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressShirley Lodge Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2HH
Secretary NameMark Reay Gibbon
NationalityBritish
StatusResigned
Appointed12 August 1992(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressShirley Lodge Adderstone Crescent
Jesmond
Newcastle Upon Tyne
NE2 2HH
Secretary NameKeith James Mitchell
NationalityBritish
StatusResigned
Appointed22 December 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address5 Saint Austell Gardens
Gateshead
Tyne & Wear
NE9 6UZ
Director NameGillian Mary Hodds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 1999)
RoleAdministration Manager
Correspondence Address31 Saint Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameMr Ian Leslie Holmes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameKevin John Harkin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2003)
RoleSales Director
Correspondence Address7 St Johns Mews
Holmside Lane
Burnhope
County Durham
DH7 1NK
Secretary NameGillian Mary Hodds
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address31 Saint Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameColin Simpson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2006)
RoleEngineering Services Director
Correspondence Address33 John Candlish Road
Sunderland
Tyne & Wear
SR4 6HB
Director NameKeith James Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2006)
RoleFinancial Director
Correspondence Address5 Saint Austell Gardens
Gateshead
Tyne & Wear
NE9 6UZ
Director NameStuart Edmund Johnston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleSales & Marketing Director
Correspondence Address2 Bollington Mill
Park Lane Little Bollington
Altrincham
Cheshire
WA14 4TJ
Director NameMr John Aaron Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beamish View
Birtley Birtley
Chester Le Street
DH3 1RS
Director NameMr David Simon Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
20 Allington Way
Darlington
Co Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Peter McCarthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
20 Allington Way
Darlington
Co Durham
DL1 4DY
Director NameRobert Paul Barnett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address10 Cullercoates Road
Hylton Castle
Sunderland
Tyne & Wear
SR5 3SB
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
20 Allington Way
Darlington
Co Durham
DL1 4DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefleettechniquetraining.com
Email address[email protected]
Telephone01429 836972
Telephone regionHartlepool

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

28 November 1993Delivered on: 4 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
22 September 2016Registered office address changed from Norflex House 20 Allington Way Darlington Co Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House 20 Allington Way Darlington Co Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
18 November 2014Full accounts made up to 30 April 2014 (12 pages)
18 November 2014Full accounts made up to 30 April 2014 (12 pages)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
6 December 2013Full accounts made up to 30 April 2013 (14 pages)
6 December 2013Full accounts made up to 30 April 2013 (14 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Statement by directors (1 page)
16 September 2013Statement by directors (1 page)
16 September 2013Solvency statement dated 12/09/13 (1 page)
16 September 2013Solvency statement dated 12/09/13 (1 page)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2013Director's details changed for Mr Richard Laker on 30 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Richard Laker on 30 April 2013 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Mr Richard Laker as a director (2 pages)
7 February 2013Termination of appointment of David Ridley as a director (1 page)
7 February 2013Termination of appointment of Peter Mccarthy as a director (1 page)
7 February 2013Termination of appointment of Peter Mccarthy as a director (1 page)
7 February 2013Appointment of Mr David Henderson as a director (2 pages)
7 February 2013Appointment of Mr David Henderson as a director (2 pages)
7 February 2013Appointment of Mr Richard Laker as a director (2 pages)
7 February 2013Termination of appointment of David Ridley as a director (1 page)
15 November 2012Full accounts made up to 30 April 2012 (14 pages)
15 November 2012Full accounts made up to 30 April 2012 (14 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (15 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
6 May 2010Director's details changed for Peter Mccarthy on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Simon Ridley on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Peter Mccarthy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for David Simon Ridley on 30 April 2010 (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (14 pages)
28 January 2010Full accounts made up to 30 April 2009 (14 pages)
9 July 2009Appointment terminated director robert barnett (1 page)
9 July 2009Appointment terminated director robert barnett (1 page)
14 May 2009Appointment terminated director john brown (1 page)
14 May 2009Appointment terminated director john brown (1 page)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (5 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Director's change of particulars / robert barnett / 30/04/2008 (1 page)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Director's change of particulars / robert barnett / 30/04/2008 (1 page)
7 January 2008Full accounts made up to 30 April 2007 (14 pages)
7 January 2008Full accounts made up to 30 April 2007 (14 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
10 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Declaration of assistance for shares acquisition (4 pages)
14 March 2006Declaration of assistance for shares acquisition (4 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
22 February 2006Registered office changed on 22/02/06 from: teamvale house queensway south, team valley trading, gateshead tyne & wear NE11 0SD (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: teamvale house queensway south, team valley trading, gateshead tyne & wear NE11 0SD (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
22 February 2006Director resigned (1 page)
21 February 2006Amended full accounts made up to 31 December 2004 (2 pages)
21 February 2006Amended full accounts made up to 31 December 2004 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Return made up to 29/07/05; full list of members (8 pages)
17 August 2005Return made up to 29/07/05; full list of members (8 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
1 September 2003Return made up to 29/07/03; full list of members (8 pages)
1 September 2003Return made up to 29/07/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Return made up to 29/07/01; full list of members (7 pages)
16 August 2001Return made up to 29/07/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
13 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 August 1999Return made up to 29/07/99; full list of members (6 pages)
27 August 1999Return made up to 29/07/99; full list of members (6 pages)
27 April 1999Registered office changed on 27/04/99 from: E14 marquis court marquis way team valley gateshead tyne and wear NE11 0RU (1 page)
27 April 1999Registered office changed on 27/04/99 from: E14 marquis court marquis way team valley gateshead tyne and wear NE11 0RU (1 page)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 29/07/98; full list of members (6 pages)
27 August 1998Return made up to 29/07/98; full list of members (6 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
29 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 June 1995Registered office changed on 06/06/95 from: unit C12 marquis court marquis way gateshead tyne and wear (1 page)
6 June 1995Registered office changed on 06/06/95 from: unit C12 marquis court marquis way gateshead tyne and wear (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1993Particulars of mortgage/charge (3 pages)
4 December 1993Particulars of mortgage/charge (3 pages)
5 October 1993Return made up to 29/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 1993Return made up to 29/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 September 1992Memorandum and Articles of Association (8 pages)
21 September 1992Memorandum and Articles of Association (8 pages)
1 September 1992Company name changed kindsave LIMITED\certificate issued on 02/09/92 (2 pages)
1 September 1992Company name changed kindsave LIMITED\certificate issued on 02/09/92 (2 pages)
29 July 1992Incorporation (9 pages)
29 July 1992Incorporation (9 pages)