Company NameLiberfabrica Limited
Company StatusDissolved
Company Number02939031
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(9 years, 4 months after company formation)
Appointment Duration11 years (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameHugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence Address7 Downside Crescent
Hampstead
London
NW3 2AN
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Matthew Charles Allen
NationalityBritish
StatusResigned
Appointed16 November 1994(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 February 1995)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed07 February 1995(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Director NameNicholas James Hollamby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressStone Barn House
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QP
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY
Director NameJan Jacobs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1997(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressDen Abt 86
Beerse
B2340
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 September 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameCyrille Chevrillon
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed08 November 1999(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address3 Rue Du Canivet
Paris
France
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.05Cpi Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,861,000
Cash£63,000
Current Liabilities£140,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP .05
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP .05
(4 pages)
24 April 2014Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England on 24 April 2014 (1 page)
14 March 2014Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX United Kingdom on 14 March 2014 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 0.05
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/03/2014
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 0.05
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 0.05
(4 pages)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/03/2014
(1 page)
4 March 2014Termination of appointment of Pierre Catte as a director (1 page)
4 March 2014Termination of appointment of Pierre Catte as a director (1 page)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
21 December 2013Satisfaction of charge 4 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (14 pages)
14 November 2013Full accounts made up to 31 March 2013 (14 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 June 2011Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 20 June 2011 (1 page)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 December 2009Particulars of variation of rights attached to shares (4 pages)
1 December 2009Particulars of variation of rights attached to shares (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
1 August 2008Return made up to 15/06/08; full list of members (4 pages)
1 August 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2008 (14 pages)
9 July 2008Full accounts made up to 31 March 2008 (14 pages)
27 May 2008Return made up to 15/06/07; full list of members (4 pages)
27 May 2008Return made up to 15/06/07; full list of members (4 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Return made up to 15/05/07; full list of members (3 pages)
8 August 2007Return made up to 15/05/07; full list of members (3 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Full accounts made up to 31 March 2006 (16 pages)
7 July 2006Return made up to 15/05/06; full list of members (3 pages)
7 July 2006Return made up to 15/05/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 August 2004Return made up to 15/06/04; full list of members (8 pages)
6 August 2004Return made up to 15/06/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
12 August 2003Return made up to 15/06/03; full list of members (8 pages)
12 August 2003Return made up to 15/06/03; full list of members (8 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (2 pages)
17 June 2003Secretary resigned;director resigned (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
2 August 2002Return made up to 15/06/02; full list of members (8 pages)
2 August 2002Return made up to 15/06/02; full list of members (8 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2002Declaration of assistance for shares acquisition (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
26 October 2001Full accounts made up to 31 March 2001 (17 pages)
26 October 2001Full accounts made up to 31 March 2001 (17 pages)
2 August 2001Director resigned (2 pages)
2 August 2001Director resigned (2 pages)
2 August 2001Director resigned (2 pages)
2 August 2001Director resigned (2 pages)
2 August 2001Director resigned (2 pages)
2 August 2001Director resigned (2 pages)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2000Declaration of assistance for shares acquisition (8 pages)
16 October 2000Declaration of assistance for shares acquisition (8 pages)
16 October 2000Declaration of assistance for shares acquisition (8 pages)
16 October 2000Declaration of assistance for shares acquisition (8 pages)
16 October 2000Declaration of assistance for shares acquisition (7 pages)
16 October 2000Declaration of assistance for shares acquisition (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
11 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 September 2000Re-registration of Memorandum and Articles (48 pages)
11 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 September 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 2000Application for reregistration from PLC to private (1 page)
11 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 September 2000Application for reregistration from PLC to private (1 page)
11 September 2000Re-registration of Memorandum and Articles (48 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 2000Return made up to 15/06/00; bulk list available separately; amend (10 pages)
30 August 2000Return made up to 15/06/00; bulk list available separately; amend (10 pages)
16 August 2000Return made up to 15/06/00; full list of members (10 pages)
16 August 2000Return made up to 15/06/00; full list of members (10 pages)
30 March 2000New director appointed (4 pages)
30 March 2000New director appointed (4 pages)
6 February 2000Director resigned (2 pages)
6 February 2000Director resigned (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
21 November 1999Ad 12/11/99--------- £ si [email protected]=1502 £ ic 11485841/11487343 (2 pages)
21 November 1999Ad 12/11/99--------- £ si [email protected]=1502 £ ic 11485841/11487343 (2 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
25 August 1999Ad 19/08/99--------- £ si [email protected]=21646 £ ic 11464195/11485841 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=21646 £ ic 11464195/11485841 (2 pages)
28 July 1999Full group accounts made up to 31 March 1999 (53 pages)
28 July 1999Full group accounts made up to 31 March 1999 (53 pages)
15 July 1999Return made up to 15/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
15 July 1999Return made up to 15/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Ad 08/09/98--------- £ si [email protected]=180858 £ ic 11283337/11464195 (2 pages)
15 October 1998Statement of affairs (580 pages)
15 October 1998Ad 08/09/98--------- £ si [email protected]=180858 £ ic 11283337/11464195 (2 pages)
15 October 1998Statement of affairs (580 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
7 September 1998Ad 02/09/98--------- £ si [email protected]=749 £ ic 11282588/11283337 (2 pages)
7 September 1998Ad 02/09/98--------- £ si [email protected]=749 £ ic 11282588/11283337 (2 pages)
2 September 1998Ad 10/06/98--------- £ si [email protected] (3 pages)
2 September 1998Ad 27/08/98--------- £ si [email protected]=1772 £ ic 11280816/11282588 (2 pages)
2 September 1998Ad 05/08/98--------- £ si [email protected]=327901 £ ic 10952915/11280816 (4 pages)
2 September 1998Ad 05/08/98--------- £ si [email protected]=327901 £ ic 10952915/11280816 (4 pages)
2 September 1998Ad 27/08/98--------- £ si [email protected]=1772 £ ic 11280816/11282588 (2 pages)
2 September 1998Ad 10/06/98--------- £ si [email protected] (3 pages)
29 July 1998Full group accounts made up to 31 March 1998 (52 pages)
29 July 1998Full group accounts made up to 31 March 1998 (52 pages)
3 July 1998Return made up to 15/06/98; bulk list available separately (9 pages)
3 July 1998Return made up to 15/06/98; bulk list available separately (9 pages)
23 April 1998Company name changed bath press group PLC\certificate issued on 23/04/98 (2 pages)
23 April 1998Company name changed bath press group PLC\certificate issued on 23/04/98 (2 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1997Memorandum and Articles of Association (53 pages)
26 September 1997Memorandum and Articles of Association (53 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 July 1997Ad 17/07/97--------- £ si [email protected]=43360 £ ic 10908288/10951648 (3 pages)
24 July 1997Ad 17/07/97--------- £ si [email protected]=43360 £ ic 10908288/10951648 (3 pages)
17 July 1997Full group accounts made up to 31 March 1997 (50 pages)
17 July 1997Return made up to 15/06/97; bulk list available separately (10 pages)
17 July 1997Full group accounts made up to 31 March 1997 (50 pages)
17 July 1997Return made up to 15/06/97; bulk list available separately (10 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
11 December 1996Ad 19/11/96--------- £ si [email protected]=200000 £ ic 10708288/10908288 (2 pages)
11 December 1996Ad 19/11/96--------- £ si [email protected]=200000 £ ic 10708288/10908288 (2 pages)
14 November 1996Ad 27/08/96--------- £ si [email protected]=1250000 £ ic 6697000/7947000 (3 pages)
14 November 1996Ad 27/08/96--------- £ si [email protected]=1250000 £ ic 6697000/7947000 (3 pages)
14 November 1996Ad 13/09/96--------- £ si [email protected]=2709845 £ ic 7947000/10656845 (4 pages)
14 November 1996Ad 09/10/96--------- £ si [email protected]=29385 £ ic 10656845/10686230 (2 pages)
14 November 1996Ad 09/10/96--------- £ si [email protected]=29385 £ ic 10656845/10686230 (2 pages)
14 November 1996Ad 13/09/96--------- £ si [email protected]=2709845 £ ic 7947000/10656845 (4 pages)
14 November 1996Ad 10/10/96--------- £ si [email protected]=22058 £ ic 10686230/10708288 (2 pages)
14 November 1996Ad 10/10/96--------- £ si [email protected]=22058 £ ic 10686230/10708288 (2 pages)
20 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1996Memorandum and Articles of Association (53 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1996Memorandum and Articles of Association (53 pages)
20 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 October 1996Full group accounts made up to 31 March 1996 (46 pages)
11 October 1996Full group accounts made up to 31 March 1996 (46 pages)
30 September 1996£ nc 9575000/15075000 23/08/96 (1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 September 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 September 1996£ nc 9575000/15075000 23/08/96 (1 page)
30 September 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Listing of particulars (85 pages)
7 August 1996Listing of particulars (85 pages)
23 July 1996Return made up to 15/06/96; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
23 July 1996Return made up to 15/06/96; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director's particulars changed (1 page)
19 February 1996Director's particulars changed (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
13 September 1995Full group accounts made up to 31 March 1995 (36 pages)
13 September 1995Full group accounts made up to 31 March 1995 (36 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 August 1995Ad 09/08/95--------- £ si [email protected]=32025 £ ic 4165002/4197027 (6 pages)
31 August 1995Ad 09/08/95--------- £ si [email protected]=32025 £ ic 4165002/4197027 (6 pages)
20 July 1995Ad 03/03/95--------- £ si [email protected] (4 pages)
20 July 1995Ad 03/03/95--------- £ si [email protected] (4 pages)
20 July 1995Statement of affairs (196 pages)
20 July 1995Statement of affairs (196 pages)
19 July 1995Return made up to 15/06/95; bulk list available separately (50 pages)
19 July 1995Return made up to 15/06/95; bulk list available separately (50 pages)
27 June 1995Ad 03/03/95--------- £ si [email protected]=1242300 £ ic 2922702/4165002 (2 pages)
27 June 1995Ad 03/03/95--------- £ si [email protected]=1242300 £ ic 2922702/4165002 (2 pages)
2 May 1995Ad 13/02/95--------- £ si [email protected]=2722700 £ ic 200002/2922702 (4 pages)
2 May 1995Ad 13/02/95--------- £ si [email protected]=2722700 £ ic 200002/2922702 (4 pages)
16 February 1995Listing of particulars (67 pages)
16 February 1995Listing of particulars (67 pages)
10 February 1995£ nc 250000/9575000 06/02/95 (1 page)
10 February 1995Memorandum and Articles of Association (73 pages)
10 February 1995£ nc 250000/9575000 06/02/95 (1 page)
10 February 1995Memorandum and Articles of Association (73 pages)
10 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
10 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
9 February 1995Company name changed diverse acquisitions PLC\certificate issued on 09/02/95 (2 pages)
9 February 1995Company name changed diverse acquisitions PLC\certificate issued on 09/02/95 (2 pages)
18 January 1995Ad 14/12/94--------- premium £ si [email protected]=125000 premium £ si [email protected]=75000 £ ic 2/200002 (2 pages)
18 January 1995Ad 14/12/94--------- premium £ si [email protected]=125000 premium £ si [email protected]=75000 £ ic 2/200002 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
25 November 1994Prospectus (16 pages)
25 November 1994Prospectus (16 pages)
22 November 1994Company name changed eachmar investments PLC\certificate issued on 22/11/94 (2 pages)
22 November 1994Company name changed eachmar investments PLC\certificate issued on 22/11/94 (2 pages)
15 June 1994Incorporation (14 pages)
15 June 1994Incorporation (14 pages)