Company NameImperial Snack Foods Limited
Company StatusDissolved
Company Number02814608
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameImperial Savoury Snacks Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Mark Christopher Thorpe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleM.D. Operations
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Giles Alexander Glidden Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameRauf Ahmed
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Pendeford Avenue
Tettenhall
Wolverhampton
WV6 9EG
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Secretary NameMr Arshad Farooq
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Park Road
Whitmore Reans
Wolverhampton
WV1 4PJ
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Khalid Parvez
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatymer
Links Avenue
Wolverhampton
West Midlands
WV6 9QF
Director NameMr Arshad Farooq
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Park Road
Whitmore Reans
Wolverhampton
WV1 4PJ
Director NameMr Robert Leslie Jack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House Helions Bumpstead Road
Haverhill
Suffolk
CB9 7AA
Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Michael John Weatherhead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameGerald Alexander Gibbs
NationalityBritish
StatusResigned
Appointed23 October 2009(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Richard Anthony Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Ian Lavery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Director NameMr Nigel Patrick Hebron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(18 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
Secretary NameMr Nigel Hebron
StatusResigned
Appointed01 May 2012(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS

Contact

Websiteimperialsnackfoods.co.uk

Location

Registered AddressUnit Bt95-4 Tanfield Lea Industrial Estate
Stanley
County Durham
DH9 9XS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

51k at £1Intersnack LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,697,583

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 September 2010Delivered on: 9 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 July 2010Delivered on: 14 July 2010
Persons entitled: Hsbc 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 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
11 June 2010Delivered on: 15 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Outstanding
17 May 1999Delivered on: 26 May 1999
Satisfied on: 29 May 2008
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 x 1999 detoner & aspirator serial no. 010709, 1 x 1999 roasting line srial no. 010710, 1 x 1999 elevator serial no. 010712 and 1 x 1999 weigher serial no. 010713.
Fully Satisfied
27 March 1997Delivered on: 9 April 1997
Satisfied on: 3 March 2000
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: 0.42 acres of land at culwell trading estate,woden road,wolverhampton,west midlands t/no.WM322962.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2016Voluntary strike-off action has been suspended (1 page)
17 November 2016Voluntary strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 August 2016Satisfaction of charge 5 in full (4 pages)
15 August 2016Satisfaction of charge 3 in full (5 pages)
15 August 2016Satisfaction of charge 4 in full (6 pages)
15 August 2016Satisfaction of charge 3 in full (5 pages)
15 August 2016Satisfaction of charge 4 in full (6 pages)
15 August 2016Satisfaction of charge 5 in full (4 pages)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
15 June 2016Solvency Statement dated 09/06/16 (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Statement by Directors (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 51,000
(4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 51,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 51,000
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 51,000
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 51,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages)
9 September 2014Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
9 September 2014Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages)
9 September 2014Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 51,000
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 51,000
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 51,000
(3 pages)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
1 April 2014Termination of appointment of Richard Robinson as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
25 March 2014Termination of appointment of Ian Lavery as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Appointment of Mr Nigel Hebron as a secretary (1 page)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts made up to 31 December 2011 (16 pages)
28 December 2012Accounts made up to 31 December 2011 (16 pages)
14 December 2012Termination of appointment of Gerald Gibbs as a secretary (1 page)
14 December 2012Termination of appointment of Gerald Gibbs as a secretary (1 page)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
25 April 2012Appointment of Mr Nigel Patrick Hebron as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
28 February 2012Appointment of Mr Ian Lavery as a director (2 pages)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
27 February 2012Appointment of Mr Richard Robinson as a director (2 pages)
27 February 2012Termination of appointment of Michael Weatherhead as a director (1 page)
6 December 2011Auditor's resignation (1 page)
6 December 2011Auditor's resignation (1 page)
1 August 2011Accounts made up to 31 December 2010 (20 pages)
1 August 2011Accounts made up to 31 December 2010 (20 pages)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
30 June 2011Termination of appointment of Calum Ryder as a director (1 page)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 July 2010Termination of appointment of Robert Jack as a director (1 page)
26 July 2010Termination of appointment of Robert Jack as a director (1 page)
21 July 2010Accounts made up to 31 December 2009 (20 pages)
21 July 2010Accounts made up to 31 December 2009 (20 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 July 2010Resolutions
  • RES13 ‐ Section 175(30(a)/enter arrangements/banking documents 25/06/2010
(2 pages)
14 July 2010Resolutions
  • RES13 ‐ Section 175(30(a)/enter arrangements/banking documents 25/06/2010
(2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2010Director's details changed for Callum Ryder on 4 May 2010 (2 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Callum Ryder on 4 May 2010 (2 pages)
18 May 2010Director's details changed for Callum Ryder on 4 May 2010 (2 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 November 2009Appointment of Callum Ryder as a director (3 pages)
27 November 2009Appointment of Callum Ryder as a director (3 pages)
16 November 2009Termination of appointment of Arshad Farooq as a secretary (2 pages)
16 November 2009Termination of appointment of Rauf Ahmed as a director (2 pages)
16 November 2009Termination of appointment of Arshad Farooq as a secretary (2 pages)
16 November 2009Termination of appointment of Khalid Parvez as a director (2 pages)
16 November 2009Termination of appointment of Arshad Farooq as a director (2 pages)
16 November 2009Termination of appointment of Khalid Parvez as a director (2 pages)
16 November 2009Termination of appointment of Arshad Farooq as a director (2 pages)
16 November 2009Termination of appointment of Rauf Ahmed as a director (2 pages)
12 November 2009Appointment of Mr Michael John Weatherhead as a director (3 pages)
12 November 2009Appointment of Robert Leslie Jack as a director (3 pages)
12 November 2009Appointment of Mr Michael John Weatherhead as a director (3 pages)
12 November 2009Registered office address changed from Amin Hse Culwell Trading Estate Woden Road Wolverhampton West Midlands WV10 0PG on 12 November 2009 (2 pages)
12 November 2009Appointment of Gerald Alexander Gibbs as a secretary (3 pages)
12 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
12 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
12 November 2009Registered office address changed from Amin Hse Culwell Trading Estate Woden Road Wolverhampton West Midlands WV10 0PG on 12 November 2009 (2 pages)
12 November 2009Appointment of Gerald Alexander Gibbs as a secretary (3 pages)
12 November 2009Appointment of Robert Leslie Jack as a director (3 pages)
29 October 2009Accounts made up to 31 May 2009 (18 pages)
29 October 2009Accounts made up to 31 May 2009 (18 pages)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
9 March 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
9 March 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
18 December 2008Return made up to 04/05/08; full list of members (4 pages)
18 December 2008Return made up to 04/05/08; full list of members (4 pages)
18 December 2008Return made up to 04/05/07; full list of members (4 pages)
18 December 2008Return made up to 04/05/07; full list of members (4 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
14 February 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
10 March 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
10 March 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
13 June 2006Return made up to 04/05/06; full list of members (3 pages)
13 June 2006Return made up to 04/05/06; full list of members (3 pages)
4 February 2006Accounts for a medium company made up to 31 May 2005 (16 pages)
4 February 2006Accounts for a medium company made up to 31 May 2005 (16 pages)
31 May 2005Return made up to 04/05/05; full list of members (7 pages)
31 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
12 April 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
9 April 2005Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2005Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 04/05/02; full list of members (7 pages)
23 March 2004Return made up to 04/05/02; full list of members (7 pages)
19 March 2004Return made up to 04/05/03; full list of members (7 pages)
19 March 2004Return made up to 04/05/03; full list of members (7 pages)
12 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
12 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
25 January 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
25 January 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
5 May 2000Return made up to 04/05/00; full list of members (7 pages)
5 May 2000Return made up to 04/05/00; full list of members (7 pages)
7 March 2000Return made up to 04/05/99; full list of members (7 pages)
7 March 2000Return made up to 04/05/99; full list of members (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 September 1998Registered office changed on 16/09/98 from: solveworth works woden road wolverhampton west midlands WV10 0UB (1 page)
16 September 1998Registered office changed on 16/09/98 from: solveworth works woden road wolverhampton west midlands WV10 0UB (1 page)
2 September 1998Return made up to 04/05/98; no change of members (4 pages)
2 September 1998Return made up to 04/05/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 November 1997Return made up to 04/05/97; no change of members (4 pages)
7 November 1997Return made up to 04/05/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
30 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
30 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
28 March 1996Nc inc already adjusted 08/03/96 (1 page)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Nc inc already adjusted 08/03/96 (1 page)
28 March 1996Ad 08/03/96--------- £ si 50997@1=50997 £ ic 2/50999 (2 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Ad 08/03/96--------- £ si 50997@1=50997 £ ic 2/50999 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 July 1993Company name changed\certificate issued on 01/07/93 (2 pages)
1 July 1993Company name changed\certificate issued on 01/07/93 (2 pages)
4 May 1993Incorporation (16 pages)
4 May 1993Incorporation (16 pages)