Company NameAPTA Healthcare Limited
Company StatusDissolved
Company Number02837814
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(19 years, 1 month after company formation)
Appointment Duration6 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameMr Michael Joseph Stark
NationalityBritish
StatusResigned
Appointed03 December 1993(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 1994)
RoleChartered Accountant
Correspondence Address63 Newberries Avenue
Radlett
Hertfordshire
WD7 7EL
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 October 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed21 April 1994(9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameFelix Guido Calonder
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 1994(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressLoostrasse 2
8703 Erlenbach
Zurich
Foreign
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleChartered Accountant
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Robert John Hodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleBanker
Country of ResidenceWales
Correspondence AddressNant Fawr Graig Road
Lisvane
Cardiff
South Glamorgan
CF14 0UF
Wales
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleCompany Dir
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ
Secretary NameGraham Baker
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleChartered Accountant
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NameMr Chester Howard Bradeen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1998)
RoleHealth Care Administrator
Correspondence AddressPipers Cottage Grove Heath Road
Ripley
Woking
Surrey
GU23 6EU
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed16 December 1996(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 1997)
RoleChairman
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address29 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMr Martin Feeney
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMrs Elaine Ann Farrall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressManton Lodge
Clumber Park
Worksop
Nottinghamshire
S80 3AX
Director NameJulie Ablett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address166 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Director NameGeorge Edward Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Secretary NameRona Jane Macfarlane
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence Address2/2 5 Doune Quadrant
Glasgow
G20 6DL
Scotland
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed19 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Secretary NameLesley Sarah Speirs
NationalityBritish
StatusResigned
Appointed16 February 2001(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 21 March 2001)
RoleCompany Director
Correspondence Address22 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DT
Scotland
Director NameMary Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressOakdene
200 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

76.6m at £0.05Ashbourne LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 3,827,777.8
(3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 3,827,777.8
(3 pages)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (19 pages)
6 September 2011Full accounts made up to 30 September 2010 (19 pages)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Explanatory statement to sole member 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Explanatory statement to sole member 14/05/2010
(3 pages)
23 February 2010Full accounts made up to 27 September 2009 (16 pages)
23 February 2010Full accounts made up to 27 September 2009 (16 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (18 pages)
30 July 2009Full accounts made up to 28 September 2008 (18 pages)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
14 January 2009Director appointed william james buchan (2 pages)
14 January 2009Director appointed william james buchan (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Appointment terminated director jason lock (1 page)
12 August 2008Appointment Terminated Director jason lock (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 July 2008Director appointed kamma foulkes (1 page)
23 July 2008Director appointed kamma foulkes (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Full accounts made up to 30 September 2007 (13 pages)
15 January 2008Full accounts made up to 30 September 2007 (13 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
14 June 2007Full accounts made up to 1 October 2006 (13 pages)
14 June 2007Full accounts made up to 1 October 2006 (13 pages)
14 June 2007Full accounts made up to 1 October 2006 (13 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (12 pages)
14 August 2006Declaration of assistance for shares acquisition (12 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
20 January 2006Return made up to 15/01/06; full list of members (7 pages)
20 January 2006Return made up to 15/01/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
19 December 2005Declaration of assistance for shares acquisition (12 pages)
19 December 2005Declaration of assistance for shares acquisition (12 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2005Particulars of mortgage/charge (10 pages)
15 December 2005Particulars of mortgage/charge (10 pages)
25 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
25 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
17 November 2005New director appointed (6 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (6 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2005Full accounts made up to 31 May 2004 (12 pages)
21 February 2005Full accounts made up to 31 May 2004 (12 pages)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
11 February 2004Full accounts made up to 31 March 2003 (8 pages)
11 February 2004Full accounts made up to 31 March 2003 (8 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
27 January 2003Return made up to 15/01/03; full list of members (8 pages)
27 January 2003Return made up to 15/01/03; full list of members (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (8 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
14 June 2001Auditor's resignation (2 pages)
14 June 2001Auditor's resignation (2 pages)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director's particulars changed (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
29 January 2001Full accounts made up to 27 December 1999 (20 pages)
29 January 2001Full accounts made up to 27 December 1999 (20 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
18 January 2001Return made up to 15/01/01; full list of members (7 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 August 2000Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page)
24 August 2000Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
11 April 2000Full accounts made up to 27 December 1998 (12 pages)
11 April 2000Full accounts made up to 27 December 1998 (12 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
24 February 2000Return made up to 15/01/00; full list of members (7 pages)
24 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
28 October 1999New director appointed (4 pages)
28 October 1999New director appointed (4 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
3 February 1999Return made up to 15/01/99; full list of members (6 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 28 December 1997 (10 pages)
17 July 1998Full accounts made up to 28 December 1997 (10 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Return made up to 24/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1998Return made up to 24/02/98; no change of members (4 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Return made up to 20/07/97; no change of members (5 pages)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997Return made up to 20/07/97; no change of members
  • 363(287) ‐ Registered office changed on 16/12/97
(5 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 July 1997Declaration of assistance for shares acquisition (6 pages)
25 July 1997Declaration of assistance for shares acquisition (6 pages)
25 July 1997Declaration of assistance for shares acquisition (9 pages)
25 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 July 1997Declaration of assistance for shares acquisition (9 pages)
25 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 July 1997Full accounts made up to 31 December 1996 (15 pages)
10 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Re-registration of Memorandum and Articles (44 pages)
29 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1997Sect 54 stat (1 page)
29 May 1997Application for reregistration from PLC to private (1 page)
29 May 1997Sect 54 stat (1 page)
29 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1997Application for reregistration from PLC to private (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1997Re-registration of Memorandum and Articles (44 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (4 pages)
27 February 1997New director appointed (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (4 pages)
27 February 1997New director appointed (4 pages)
27 February 1997New director appointed (4 pages)
27 February 1997Director resigned (1 page)
6 December 1996Full group accounts made up to 30 April 1996 (32 pages)
6 December 1996Full group accounts made up to 30 April 1996 (32 pages)
10 October 1996Auditor's resignation (2 pages)
10 October 1996Auditor's resignation (2 pages)
12 September 1996Return made up to 20/07/96; bulk list available separately (7 pages)
12 September 1996Return made up to 20/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
26 February 1996Accounts made up to 31 October 1995 (8 pages)
26 February 1996Interim accounts made up to 31 October 1995 (8 pages)
12 December 1995Particulars of mortgage/charge (5 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
14 September 1995Full group accounts made up to 30 April 1995 (36 pages)
14 September 1995Full group accounts made up to 30 April 1995 (36 pages)
6 September 1995Return made up to 20/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 1995Return made up to 20/07/95; bulk list available separately (7 pages)
25 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 August 1995Particulars of mortgage/charge (8 pages)
17 August 1995Particulars of mortgage/charge (5 pages)
15 June 1995Ad 31/01/95--------- £ si [email protected]=50000 £ ic 1794444/1844444 (2 pages)
15 June 1995Ad 31/01/95--------- £ si [email protected]=50000 £ ic 1794444/1844444 (2 pages)
8 June 1995Ad 12/12/94--------- £ si [email protected]=944444 £ ic 850000/1794444 (4 pages)
8 June 1995Ad 12/12/94--------- £ si [email protected]=944444 £ ic 850000/1794444 (3 pages)
8 June 1995£ nc 1000000/6000000 17/10/94 (1 page)
8 June 1995£ nc 1000000/6000000 17/10/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
11 November 1994Listing of particulars (122 pages)
11 November 1994Listing of particulars (122 pages)
17 May 1994Full accounts made up to 30 April 1994 (5 pages)
17 May 1994Full accounts made up to 30 April 1994 (5 pages)
20 July 1993Incorporation (65 pages)
20 July 1993Incorporation (65 pages)