Company NameSchoice Europe Limited
Company StatusDissolved
Company Number03017507
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameKaren Margaret Saxton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1995)
RoleCompany Secretarial Administra
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameWarren Charles Schelling
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2001)
RolePresident
Correspondence Address1117 Desert Classic Lane Ne
Albuquerque
New Mexico
87111
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Secretary NameDavid James Walker
NationalityBritish
StatusResigned
Appointed06 November 1996(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 06 November 1998)
RoleChartered Accountant
Correspondence Address16 Ribchester Gardens
Culcheth
Warrington
WA3 5EZ
Director NamePeter David Baxendale
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1998)
RolePharmacist
Correspondence Address11 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameRobert Frederick Atwill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address46 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
Secretary NamePaul Vyvyan Roach
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address65 Greenfields Avenue
Appleton
Warrington
WA4 3BW
Director NamePaul Vyvyan Roach
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address65 Greenfields Avenue
Appleton
Warrington
WA4 3BW
Director NameAndrew Kerr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RolePharmacist
Correspondence Address33 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 5WX
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed28 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Director NameMr Kent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameLinos Antoniades
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleProcurement
Correspondence AddressRedcroft
90 Bloom Street
Stockport
Cheshire
SK3 9LH
Director NameJulie Ablett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address166 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Director NamePeter Liddle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 July 2001)
RoleManager
Correspondence Address10 Lock Close
Stratford Upon Avon
Warwickshire
CV37 6GF
Director NameBarbara McCall Hornby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 2009)
RoleManaging Director
Correspondence Address22 The Willows
Eaves Green
Chorley
Lasncashire
PR7 3RQ
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(7 years, 3 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 NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(8 years, 2 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
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(8 years, 2 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
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 4 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(10 years, 9 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(11 years, 3 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 John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 11 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 NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(13 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(13 years, 5 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 Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
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(13 years, 11 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 NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(16 years, 1 month 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(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1995)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Location

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

Accounts

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

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
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)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3,742,000
(3 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3,742,000
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
6 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 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Richard Midmer as a director (1 page)
25 January 2011Termination of appointment of Richard Midmer as a director (1 page)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of banking facilities-documents agreed 17/06/2010
(4 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of banking facilities-documents agreed 17/06/2010
(4 pages)
24 May 2010Full accounts made up to 27 September 2009 (27 pages)
24 May 2010Full accounts made up to 27 September 2009 (27 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Appointment of a director (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)
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 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
30 October 2009Director's details changed for Kamma Foulkes 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 Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes 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)
16 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
16 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages)
17 September 2009Appointment terminated director barbara hornby (1 page)
17 September 2009Appointment Terminated Director barbara hornby (1 page)
12 September 2009Company name changed sunchoice europe LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Company name changed sunchoice europe LIMITED\certificate issued on 15/09/09 (2 pages)
30 July 2009Full accounts made up to 30 September 2008 (26 pages)
30 July 2009Full accounts made up to 30 September 2008 (26 pages)
29 January 2009Return made up to 21/01/09; full list of members (4 pages)
29 January 2009Return made up to 21/01/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 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)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
31 July 2008Director appointed kamma foulkes (1 page)
31 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
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)
12 February 2008Full accounts made up to 30 September 2007 (18 pages)
12 February 2008Full accounts made up to 30 September 2007 (18 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
27 June 2007Full accounts made up to 1 October 2006 (15 pages)
27 June 2007Full accounts made up to 1 October 2006 (15 pages)
27 June 2007Full accounts made up to 1 October 2006 (15 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 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)
9 February 2006Return made up to 21/01/06; full list of members (7 pages)
9 February 2006Return made up to 21/01/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 May 2005 (18 pages)
18 January 2006Full accounts made up to 31 May 2005 (18 pages)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005New director appointed (6 pages)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (7 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
28 February 2005Full accounts made up to 31 May 2004 (15 pages)
28 February 2005Full accounts made up to 31 May 2004 (15 pages)
17 February 2005Return made up to 21/01/05; full list of members (8 pages)
17 February 2005Return made up to 21/01/05; full list of members (8 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
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 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 21/01/04; full list of members (8 pages)
16 February 2004Return made up to 21/01/04; full list of members (8 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun house woburn road winwick quay warrington cheshire WA2 8UE (1 page)
13 May 2003Registered office changed on 13/05/03 from: sun house woburn road winwick quay warrington cheshire WA2 8UE (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
7 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Return made up to 21/01/03; full list of members (8 pages)
2 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
2 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
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 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
22 May 2002Return made up to 02/02/02; full list of members (8 pages)
22 May 2002Return made up to 02/02/02; full list of members (8 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
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)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
5 February 2001Full accounts made up to 31 December 1999 (18 pages)
31 January 2001Company name changed sunscript uk LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed sunscript uk LIMITED\certificate issued on 31/01/01 (2 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
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)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (3 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1998 (18 pages)
3 April 2000Full accounts made up to 31 December 1998 (18 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
25 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
25 February 2000Return made up to 02/02/00; full list of members (7 pages)
8 February 2000Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington WA2 8QT (1 page)
8 February 2000Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington WA2 8QT (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 May 1999Return made up to 02/02/99; no change of members (6 pages)
17 May 1999Return made up to 02/02/99; no change of members (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998New director appointed (3 pages)
14 August 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
24 February 1998Return made up to 02/02/98; full list of members (6 pages)
24 February 1998Return made up to 02/02/98; full list of members (6 pages)
24 December 1997Ad 23/10/97--------- £ si 3741900@1=3741900 £ ic 100/3742000 (2 pages)
24 December 1997£ nc 100000/5000000 23/10/97 (1 page)
24 December 1997Ad 23/10/97--------- £ si 3741900@1=3741900 £ ic 100/3742000 (2 pages)
24 December 1997£ nc 100000/5000000 23/10/97 (1 page)
4 December 1997Full accounts made up to 31 December 1996 (14 pages)
4 December 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
26 February 1997Return made up to 02/02/97; no change of members (6 pages)
26 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Full accounts made up to 31 December 1995 (14 pages)
20 January 1997Full accounts made up to 31 December 1995 (14 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
23 February 1996Return made up to 02/02/96; full list of members (6 pages)
23 February 1996Return made up to 02/02/96; full list of members (6 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
10 August 1995Director resigned;new director appointed (4 pages)
10 August 1995Director resigned;new director appointed (3 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/06/95
(4 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/06/95
(2 pages)
31 July 1995Memorandum and Articles of Association (46 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 01/06/95
(2 pages)
31 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/06/95
(2 pages)
31 July 1995Memorandum and Articles of Association (92 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/06/95
(2 pages)
31 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/06/95
(2 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/06/95
(2 pages)
31 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(86 pages)
31 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 1995Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 01/06/95
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: pickfords wharf clink street london SE1 9DG (1 page)
28 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1995Accounting reference date notified as 31/12 (1 page)
28 July 1995New director appointed (3 pages)
28 July 1995New director appointed (2 pages)
28 July 1995£ nc 1000/100000 01/06/95 (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995£ nc 1000/100000 01/06/95 (1 page)
28 July 1995New director appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: pickfords wharf clink street london SE1 9DG (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Accounting reference date notified as 31/12 (1 page)
28 July 1995New director appointed (4 pages)
2 March 1995Registered office changed on 02/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
2 March 1995Registered office changed on 02/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1995Incorporation (9 pages)
2 February 1995Incorporation (9 pages)