Company NameTFS Securus Limited
Company StatusDissolved
Company Number02752266
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesSpeed 2975 Limited and TFS Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Robert Idris Tamlyn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (resigned 04 February 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTfs Systems Ltd Station Road Industrial Estate
Station Road,Clowne
Chesterfield
Derbyshire
S43 4AB
Secretary NameLindsay Everitt Niland
NationalityBritish
StatusResigned
Appointed09 October 1992(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressLogmons Cottage
58 Albert Street
Mansfield Woodhouse
Nottinghamshire
NG19 8BH
Director NameLindsay Everitt Niland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2005)
RoleSecretary
Correspondence AddressLogmons Cottage
58 Albert Street
Mansfield Woodhouse
Nottinghamshire
NG19 8BH
Secretary NameMyra Tamlyn
NationalityBritish
StatusResigned
Appointed04 July 2005(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTfs Systems Ltd Station Road Industrial Estate
Station Road,Clowne
Chesterfield
Derbyshire
S43 4AB
Director NameMyra Tamlyn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressTfs Systems Ltd Station Road Industrial Estate
Station Road, Clowne
Chesterfield
Derbyshire
S43 4AB
Director NameMr John David Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTfs Systems Limited Station Road Industrial Estate
Station Road ,Clowne
Chesterfield
Derbyshire
S43 4AB
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(24 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(24 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16-18 Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73-79 King Street
Manchester
M2 4NG
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(25 years after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteais-totalsecurity.com
Email address[email protected]

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1000 at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 9 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 May 1993Delivered on: 11 May 1993
Satisfied on: 17 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2019Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
25 July 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
25 July 2018Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
2 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
28 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
28 November 2017Cessation of Infinity Asset Mnagement Llp as a person with significant control on 21 September 2016 (1 page)
28 November 2017Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages)
28 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
28 November 2017Cessation of Infinity Asset Mnagement Llp as a person with significant control on 21 September 2016 (1 page)
28 November 2017Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
14 December 2016Satisfaction of charge 027522660003 in full (1 page)
14 December 2016Satisfaction of charge 027522660003 in full (1 page)
14 December 2016Satisfaction of charge 027522660004 in full (1 page)
14 December 2016Satisfaction of charge 027522660004 in full (1 page)
17 November 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
17 November 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
15 November 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
15 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 November 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
15 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 November 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
15 November 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Registration of charge 027522660004, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge 027522660004, created on 7 October 2016 (81 pages)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a 2006/ re transaction and facaility docuemnmts 04/02/2016
  • RES13 ‐ Re sect 175 (5) a 2006/ re transaction and facaility docuemnmts 04/02/2016
(19 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a 2006/ re transaction and facaility docuemnmts 04/02/2016
(19 pages)
16 February 2016Registration of charge 027522660003, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge 027522660003, created on 11 February 2016 (80 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
21 October 2015Director's details changed for Mr Stuart Glover on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Stuart Glover on 1 September 2015 (2 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
25 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Director's details changed for Mr Stuart Glover on 20 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Stuart Glover on 20 November 2014 (2 pages)
25 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
14 October 2014Company name changed tfs systems LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Company name changed tfs systems LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
14 October 2014Change of name notice (2 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
27 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2013Termination of appointment of Myra Tamlyn as a secretary (1 page)
8 February 2013Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page)
8 February 2013Appointment of Mr Stuart Glover as a director (2 pages)
8 February 2013Termination of appointment of John Sanderson as a director (1 page)
8 February 2013Termination of appointment of Myra Tamlyn as a director (1 page)
8 February 2013Termination of appointment of Myra Tamlyn as a secretary (1 page)
8 February 2013Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Myra Tamlyn as a director (1 page)
8 February 2013Termination of appointment of John Sanderson as a director (1 page)
8 February 2013Termination of appointment of Robert Tamlyn as a director (1 page)
8 February 2013Appointment of Mr Stuart Glover as a director (2 pages)
8 February 2013Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Robert Tamlyn as a director (1 page)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2010Director's details changed for Mr Robert Idris Tamlyn on 20 October 2010 (2 pages)
20 October 2010Secretary's details changed for Myra Tamlyn on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Myra Tamlyn on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Robert Idris Tamlyn on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Myra Tamlyn on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for John David Sanderson on 20 October 2010 (2 pages)
20 October 2010Director's details changed for John David Sanderson on 20 October 2010 (2 pages)
20 October 2010Secretary's details changed for Myra Tamlyn on 20 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for John David Sanderson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert Idris Tamlyn on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Myra Tamlyn on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Robert Idris Tamlyn on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Myra Tamlyn on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John David Sanderson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 May 2009Director appointed john david sanderson (1 page)
16 May 2009Director appointed john david sanderson (1 page)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 01/10/07; full list of members (7 pages)
12 November 2007Return made up to 01/10/07; full list of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 01/10/06; full list of members (7 pages)
16 July 2007Return made up to 01/10/06; full list of members (7 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Return made up to 01/10/05; full list of members (6 pages)
17 August 2006Return made up to 01/10/05; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 01/10/03; full list of members (7 pages)
21 November 2003Return made up to 01/10/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2002Return made up to 01/10/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
6 November 2000Return made up to 01/10/00; full list of members (6 pages)
6 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Return made up to 01/10/99; full list of members (6 pages)
1 November 1999Return made up to 01/10/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Return made up to 01/10/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Return made up to 01/10/98; no change of members (4 pages)
28 October 1997Return made up to 01/10/97; full list of members (6 pages)
28 October 1997Return made up to 01/10/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 February 1997Ad 27/12/96--------- £ si 150@1=150 £ ic 2/152 (2 pages)
5 February 1997Ad 27/12/96--------- £ si 848@1=848 £ ic 152/1000 (2 pages)
5 February 1997Ad 27/12/96--------- £ si 848@1=848 £ ic 152/1000 (2 pages)
5 February 1997Ad 27/12/96--------- £ si 150@1=150 £ ic 2/152 (2 pages)
2 January 1997Return made up to 01/10/96; full list of members (6 pages)
2 January 1997Return made up to 01/10/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
18 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Return made up to 01/10/95; no change of members (4 pages)
26 October 1995Return made up to 01/10/95; no change of members (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 December 1993Return made up to 01/10/93; full list of members (5 pages)
21 December 1993Return made up to 01/10/93; full list of members (5 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)