Company NameMirage Machines Limited
Company StatusDissolved
Company Number02788205
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameSilk Machines Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2019(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameDennis Hagues
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 1998)
RoleWorks Manager
Correspondence Address8 Consort Gardens
Kingswood Gardens
Oakwood, Derby
DE21 2XZ
Director NameGeorge Robert Silk
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(3 weeks, 2 days after company formation)
Appointment Duration16 years, 7 months (resigned 09 October 2009)
RoleMachine Tool Designer & Builde
Correspondence Address19 Thorntree Close
Breaston
Derby
Derbyshire
DE72 3FH
Director NameWendy Joan Silk
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(3 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 16 January 2006)
RoleSecretary
Correspondence Address19 Thorntree Close
Breaston
Derby
Derbyshire
DE72 3FH
Director NameRichard Mark Silk
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(3 weeks, 2 days after company formation)
Appointment Duration28 years, 2 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wainfleet Close
Ilkeston
Derbyshire
DE7 9HR
Secretary NameWendy Joan Silk
NationalityBritish
StatusResigned
Appointed04 March 1993(3 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 16 January 2006)
RoleSecretary
Correspondence Address19 Thorntree Close
Breaston
Derby
Derbyshire
DE72 3FH
Director NameLance Stephen Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Belgrave Terrace
Aberdeen
Aberdeenshire
AB25 2NT
Scotland
Director NameKevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Branksome Road
Norwich
Norfolk
NR4 6SW
Secretary NameMr Richard Charles Higham
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside
Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameMr Richard Charles Higham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(13 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramerton Hall Surlingham Road
Bramerton
Norwich
Norfolk
NR14 7DN
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2008(15 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2017)
RoleCompasny Director
Country of ResidenceGermany
Correspondence AddressHohenbergen 34
Henstedt-Ulzburg
24558
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601, Axcess 10 Busibess Park Bentley Road Sou
Darlaston
West Midlands
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(27 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 601, Axcess 10 Business Park Bentley Road Sou
Darlaston
West Midlands
WS10 8LQ

Contact

Websitemiragemachines.com
Email address[email protected]
Telephone01332 291767
Telephone regionDerby

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31k at £1Acteon Group LTD
90.00%
Ordinary
1.7k at £1Richard Mark Silk
5.00%
Ordinary
861 at £1George Robert Silk
2.50%
Ordinary
860 at £1Wendy Joan Silk
2.50%
Ordinary

Financials

Year2014
Net Worth£2,343,000
Cash£1,000
Current Liabilities£1,511,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

30 November 2012Delivered on: 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 July 2007Delivered on: 16 July 2007
Satisfied on: 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company 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
6 February 2007Delivered on: 15 February 2007
Satisfied on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever 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
4 July 2006Delivered on: 17 July 2006
Satisfied on: 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
15 August 1996Delivered on: 20 August 1996
Satisfied on: 18 January 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 21ST june 1996 including any modification or replacement thereof.
Particulars: Bridgeport interact 412 vertical machine centre serial no. 75542A1989.
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 18 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20 parker centre mansfield road derby derbyshire, part of t/n-DY20030.
Fully Satisfied
13 December 1994Delivered on: 20 December 1994
Satisfied on: 18 January 2006
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
25 April 2022Application to strike the company off the register (1 page)
3 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
2 March 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
2 March 2022Director's details changed for Mr Richard Martin Roman on 2 March 2022 (2 pages)
2 March 2022Change of details for Hydratight Limited as a person with significant control on 2 November 2021 (2 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2021Statement by Directors (1 page)
17 December 2021Statement of capital on 17 December 2021
  • GBP 1.00
(3 pages)
17 December 2021Solvency Statement dated 16/12/21 (1 page)
5 October 2021Registered office address changed from Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ England to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 5 October 2021 (1 page)
4 October 2021Appointment of Mr Paul James O'connell as a director on 29 September 2021 (2 pages)
28 September 2021Full accounts made up to 30 June 2020 (30 pages)
23 September 2021Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page)
13 May 2021Termination of appointment of Richard Mark Silk as a director on 10 May 2021 (1 page)
23 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
15 July 2020Full accounts made up to 30 June 2019 (30 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 May 2019Appointment of Mr Richard Martin Roman as a director on 30 May 2019 (2 pages)
13 May 2019Current accounting period extended from 31 August 2018 to 30 June 2019 (1 page)
11 April 2019Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
26 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (24 pages)
29 June 2018Notification of Hydratight Limited as a person with significant control on 1 December 2017 (2 pages)
29 March 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
20 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
20 March 2018Cessation of Acteon Group Limited as a person with significant control on 1 December 2017 (1 page)
8 December 2017Satisfaction of charge 7 in full (1 page)
8 December 2017Satisfaction of charge 7 in full (1 page)
7 December 2017All of the property or undertaking has been released from charge 7 (2 pages)
7 December 2017All of the property or undertaking has been released from charge 7 (2 pages)
4 December 2017Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017 (2 pages)
4 December 2017Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017 (1 page)
4 December 2017Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD (1 page)
10 February 2017Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD (1 page)
9 February 2017Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD (1 page)
9 February 2017Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD (1 page)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016 (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 34,420
(5 pages)
16 February 2016Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW (1 page)
16 February 2016Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 34,420
(5 pages)
2 November 2015Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD (1 page)
2 November 2015Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD (1 page)
24 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
19 August 2015Secretary's details changed for Mr Richard Charles Higham on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Mr Richard Charles Higham on 19 August 2015 (1 page)
23 February 2015Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
(6 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
(6 pages)
23 February 2015Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page)
23 February 2015Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page)
23 February 2015Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 34,420
(6 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
(5 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
(5 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 34,420
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages)
15 December 2009Termination of appointment of George Silk as a director (2 pages)
15 December 2009Termination of appointment of George Silk as a director (2 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
28 September 2009Auditor's resignation (1 page)
28 September 2009Auditor's resignation (1 page)
19 August 2009Appointment terminated director richard higham (1 page)
19 August 2009Appointment terminated director richard higham (1 page)
19 August 2009Appointment terminated director kevin ovenden (1 page)
19 August 2009Appointment terminated director kevin ovenden (1 page)
13 March 2009Return made up to 09/02/09; full list of members (5 pages)
13 March 2009Return made up to 09/02/09; full list of members (5 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 March 2008Director appointed bernhard bruggaier (2 pages)
27 March 2008Director appointed bernhard bruggaier (2 pages)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
5 March 2008Secretary's change of particulars / richard higham / 10/02/2007 (1 page)
5 March 2008Return made up to 09/02/08; full list of members (5 pages)
5 March 2008Secretary's change of particulars / richard higham / 10/02/2007 (1 page)
11 December 2007Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ (1 page)
11 December 2007Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
16 July 2007Particulars of mortgage/charge (21 pages)
16 July 2007Particulars of mortgage/charge (21 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 09/02/07; full list of members (4 pages)
5 April 2007Return made up to 09/02/07; full list of members (4 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
15 February 2007Particulars of mortgage/charge (15 pages)
15 February 2007Particulars of mortgage/charge (15 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Particulars of mortgage/charge (6 pages)
17 July 2006Particulars of mortgage/charge (6 pages)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
18 April 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
20 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
23 January 2006Declaration of assistance for shares acquisition (7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ (1 page)
23 January 2006Declaration of assistance for shares acquisition (7 pages)
23 January 2006Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ (1 page)
23 January 2006New director appointed (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 February 2004Return made up to 09/02/04; full list of members (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 09/02/03; full list of members (7 pages)
26 February 2003Return made up to 09/02/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 09/02/02; full list of members (7 pages)
22 February 2002Return made up to 09/02/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2001Return made up to 09/02/01; full list of members (8 pages)
13 February 2001Return made up to 09/02/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 09/02/00; full list of members (8 pages)
8 February 2000Return made up to 09/02/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 09/02/99; no change of members (4 pages)
23 March 1999Return made up to 09/02/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
19 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1997Auditor's resignation (1 page)
3 November 1997Auditor's resignation (1 page)
3 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 09/02/96; full list of members (6 pages)
14 February 1996Return made up to 09/02/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 April 1995Return made up to 09/02/95; full list of members (6 pages)
11 April 1995Return made up to 09/02/95; full list of members (6 pages)
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 (18 pages)
28 November 1994£ nc 1000/40000 27/10/94 (1 page)
28 November 1994Ad 24/11/94--------- £ si 34418@1=34418 £ ic 4/34422 (2 pages)
14 May 1993Company name changed silk machines LIMITED\certificate issued on 17/05/93 (2 pages)
14 May 1993Company name changed silk machines LIMITED\certificate issued on 17/05/93 (2 pages)
10 March 1993Ad 04/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1993Incorporation (13 pages)
9 February 1993Incorporation (13 pages)