Company NameWillhire Group Limited
Company StatusDissolved
Company Number02987694
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameAbratran Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed03 February 2006(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(13 years, 1 month after company formation)
Appointment Duration9 years (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameWouter Dirk Van Dijl
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch/American
StatusResigned
Appointed13 June 1995(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 1998)
RoleManaging Director
Correspondence Address16 Northgate Syteet
Bury St Edmunds
Suffolk
IP33 1HP
Director NameKeith John Tompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Secretary NameWouter Dirk Van Dijl
NationalityDutch/American
StatusResigned
Appointed13 June 1995(7 months after company formation)
Appointment Duration6 months (resigned 15 December 1995)
RoleManaging Director
Correspondence Address16 Northgate Syteet
Bury St Edmunds
Suffolk
IP33 1HP
Director NameMichael Barry Chadwick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address37 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HY
Director NameJamie Whiteman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address20 Heyford Court
Mildenhall
Suffolk
IP28 7DQ
Director NameRobert Anthony John Smoker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address3 Pilgrims Cottage Pilgrims Way
Broad Street
Hollingbourne
Kent
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Director NameMr James Lockhart
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameRaymond Anthony Shipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressAppletrees
Eldo Road West Row
Bury St Edmunds
Suffolk
Secretary NameKeith John Tompson
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 1998)
RoleRental Manager
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed15 May 1998(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.northgatevehiclehire.co.uk

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 December 1995Delivered on: 20 December 1995
Satisfied on: 22 April 1998
Persons entitled: Banque Indosuez

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
19 August 2016Statement of capital on 19 August 2016
  • GBP 1.00
(4 pages)
19 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 01/08/2016
(1 page)
19 August 2016Solvency Statement dated 01/08/16 (1 page)
19 August 2016Solvency Statement dated 01/08/16 (1 page)
19 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 01/08/2016
(1 page)
19 August 2016Statement of capital on 19 August 2016
  • GBP 1.00
(4 pages)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 284,466.89
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 284,466.89
(4 pages)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 284,466.89
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 284,466.89
(4 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 284,466.89
(5 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 284,466.89
(5 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
24 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne& wear SR3 3XP (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne& wear SR3 3XP (1 page)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
7 December 2004Return made up to 08/11/04; full list of members (8 pages)
7 December 2004Return made up to 08/11/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
12 December 2003Return made up to 08/11/03; full list of members (7 pages)
12 December 2003Return made up to 08/11/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
22 November 2002Return made up to 08/11/02; full list of members (7 pages)
22 November 2002Return made up to 08/11/02; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
16 November 2001Return made up to 08/11/01; full list of members (8 pages)
16 November 2001Return made up to 08/11/01; full list of members (8 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 November 2000Return made up to 08/11/00; no change of members (8 pages)
21 November 2000Return made up to 08/11/00; no change of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 November 1999Return made up to 08/11/99; full list of members (8 pages)
23 November 1999Return made up to 08/11/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
17 November 1998Return made up to 08/11/98; bulk list available separately (7 pages)
17 November 1998Return made up to 08/11/98; bulk list available separately (7 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
11 June 1998Auditor's resignation (1 page)
11 June 1998Auditor's resignation (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998Auditor's resignation (1 page)
4 June 1998Full group accounts made up to 30 September 1997 (26 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Full group accounts made up to 30 September 1997 (26 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: the maltings barton mills suffolk IP28 6AB (1 page)
31 May 1998Registered office changed on 31/05/98 from: the maltings barton mills suffolk IP28 6AB (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Full group accounts made up to 30 September 1996 (28 pages)
25 February 1997Full group accounts made up to 30 September 1996 (28 pages)
28 November 1996Return made up to 08/11/96; full list of members (12 pages)
28 November 1996Return made up to 08/11/96; full list of members (12 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
15 March 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
15 March 1996Ad 15/12/95--------- £ si [email protected] (2 pages)
15 March 1996Particulars of contract relating to shares (4 pages)
11 March 1996Particulars of contract relating to shares (4 pages)
11 March 1996Ad 15/12/95--------- £ si 16667@1 (2 pages)
11 March 1996Particulars of contract relating to shares (4 pages)
11 March 1996Ad 15/12/95--------- £ si 16667@1 (2 pages)
5 March 1996Full accounts made up to 30 September 1995 (10 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Full accounts made up to 30 September 1995 (10 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (1 page)
9 February 1996Accounting reference date shortened from 30/11 to 30/09 (1 page)
9 February 1996Accounting reference date shortened from 30/11 to 30/09 (1 page)
31 January 1996Ad 15/12/95--------- £ si 16667@1=16667 £ ic 265901/282568 (2 pages)
31 January 1996Ad 15/12/95--------- £ si 16667@1=16667 £ ic 265901/282568 (2 pages)
31 January 1996Ad 15/12/95--------- £ si [email protected]=2000 £ ic 282568/284568 (2 pages)
31 January 1996Ad 15/12/95--------- £ si [email protected]=2000 £ ic 282568/284568 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (3 pages)
28 January 1996New director appointed (2 pages)
28 January 1996£ nc 293257/585515 15/12/95 (1 page)
28 January 1996Ad 15/12/95--------- £ si 89900@1=89900 £ ic 2/89902 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Ad 15/12/95--------- £ si 60000@1=60000 £ ic 205901/265901 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Ad 15/12/95--------- £ si 111111@1=111111 £ ic 94790/205901 (2 pages)
28 January 1996Ad 15/12/95--------- £ si 89900@1=89900 £ ic 2/89902 (2 pages)
28 January 1996Ad 15/12/95--------- £ si 111111@1=111111 £ ic 94790/205901 (2 pages)
28 January 1996£ nc 293257/585515 15/12/95 (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
28 January 1996Ad 15/12/95--------- £ si [email protected]=4888 £ ic 89902/94790 (2 pages)
28 January 1996Ad 15/12/95--------- £ si [email protected]=4888 £ ic 89902/94790 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (3 pages)
28 January 1996Ad 15/12/95--------- £ si 60000@1=60000 £ ic 205901/265901 (2 pages)
26 January 1996Return made up to 08/11/95; full list of members (6 pages)
26 January 1996Return made up to 08/11/95; full list of members (6 pages)
19 January 1996Company name changed abratran LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed abratran LIMITED\certificate issued on 22/01/96 (2 pages)
2 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 December 1995Particulars of mortgage/charge (18 pages)
20 December 1995Particulars of mortgage/charge (18 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 June 1995Registered office changed on 19/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
19 June 1995Registered office changed on 19/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 November 1994Incorporation (15 pages)
8 November 1994Incorporation (15 pages)