Company NameFST Camera Limited
Company StatusDissolved
Company Number04196820
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date26 December 2018 (5 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMs Jennifer Lynn Sherman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 2007(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 26 December 2018)
RoleVice President General Counsel
Country of ResidenceUnited States
Correspondence Address305 S Garfield
Hinsdale
60521 Illinois
United States
Director NameMr Michael Ejupi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 December 2018)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAlan Keith Sefton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2001(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2080 Wilkerson Road
Knoxville
Tennessee Tn 37922
United States
Director NameJulian Andres Dalmedo Coombes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence AddressL'Ancienne Bastide
Les Cauvets
83440 Fayence
France
Director NameTrevor Michael Ellis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2004)
RoleSales Director
Correspondence AddressCorner House
Ickford Road
Shabbington Aylesbury
Buckinghamshire
HP18 9HN
Secretary NameJulian Andres Dalmedo Coombes
NationalityBritish
StatusResigned
Appointed15 August 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence AddressL'Ancienne Bastide
Les Cauvets
83440 Fayence
France
Director NameDr Brian David Vincent Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address23 George V Avenue
Worthing
West Sussex
BN11 5SE
Director NameMr Roger Henry Keenan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 18 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinslade House
11 Church Road
Leighton Buzzard
Bedfordshire
LU7 2LR
Director NamePaul John Negus
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2007)
RoleManaging Director
Correspondence Address115 Elvetham Road
Fleet
Hampshire
GU51 4HW
Director NameMr Stephen Craig Kenneth Oxley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed18 April 2005(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPipers Hill House
Amport
Andover
Hampshire
SP11 8AE
Director NameRobert Welding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2008)
RoleExecutive
Correspondence Address8662 Johnston
Burr Ridge
60527 Illinois
United States
Director NameDavid McConnaughey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2009)
RolePresident Safety & Security
Correspondence Address22404 Cobblestone Trail
Frankfort
60423 Illinois
United States
Secretary NameMr Stephen Paul Turner
NationalityBritish
StatusResigned
Appointed29 October 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address42 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RW
Secretary NameKeith Brian Baigent
NationalityBritish
StatusResigned
Appointed23 April 2009(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2012)
RoleAccountant
Correspondence Address248 Ringwood Road
Verwood
Dorset
BH31 7AR
Director NameMr Timothy Michael O'Leary, Jr
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2012)
RoleVice President Manufacturing
Country of ResidenceUnited States
Correspondence Address804 Innovation Drice
Knoxville
Tennessee
32932
Director NameMr William Griffith Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2012)
RoleSenior Vice President - Finance
Country of ResidenceUnited States
Correspondence Address1415 West 22nd Street
Suite 1100
Oak Brook
Illinois
60523
Director NameStephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(11 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director NameMr John Anthony Deleonardis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Secretary NameMr Stephen Paul Turner
StatusResigned
Appointed31 March 2013(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressUnit 3a C/O Victor Products Ltd, Tyne Dock East Si
Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2007)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 2007)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitepipstechnology.co.uk
Telephone0800 0329597
Telephone regionFreephone

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

561k at £0.01Victor Products LTD
9.20%
Ordinary B
539k at £0.01Federal Signal Of Europe By Y Cia Sc
8.84%
Ordinary B
2.6m at £0.01Victor Products LTD
41.80%
Ordinary A
2.5m at £0.01Federal Signal Of Europe By Y Cia Sc
40.16%
Ordinary A

Financials

Year2014
Net Worth£226,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 March 2006Delivered on: 24 March 2006
Satisfied on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 2002Delivered on: 20 August 2002
Satisfied on: 19 April 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
15 November 2001Delivered on: 23 November 2001
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Return of final meeting in a members' voluntary winding up (7 pages)
22 August 2018Registered office address changed from Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 August 2018 (2 pages)
15 August 2018Appointment of a voluntary liquidator (2 pages)
15 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
15 August 2018Declaration of solvency (5 pages)
26 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 August 2017Notification of Victor Products Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Victor Products Ltd as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from C/O C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne and Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from C/O C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne and Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page)
19 April 2017Auditor's resignation (1 page)
19 April 2017Auditor's resignation (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
25 August 2016Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016 (1 page)
25 August 2016Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016 (1 page)
18 August 2016Appointment of Mr Michael Ejupi as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mr Michael Ejupi as a director on 17 August 2016 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
12 October 2015Solvency Statement dated 28/09/15 (1 page)
12 October 2015Statement of capital on 12 October 2015
  • GBP 1
(4 pages)
12 October 2015Statement by Directors (1 page)
12 October 2015Solvency Statement dated 28/09/15 (1 page)
12 October 2015Statement by Directors (1 page)
12 October 2015Statement of capital on 12 October 2015
  • GBP 1
(4 pages)
12 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & the amount of £225,999 be transferred to distributable reserves 28/09/2015
(2 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 61,000
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 61,000
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 61,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 61,000
(5 pages)
26 July 2013Full accounts made up to 31 December 2012 (20 pages)
26 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 May 2013Appointment of Mr Stephen Paul Turner as a secretary (1 page)
24 May 2013Appointment of Mr Stephen Paul Turner as a secretary (1 page)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Appointment of Mr John Deleonardis as a director (2 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Appointment of Mr John Deleonardis as a director (2 pages)
23 May 2013Termination of appointment of Stephen Turner as a director (1 page)
23 May 2013Termination of appointment of Stephen Turner as a director (1 page)
18 April 2013Auditor's resignation (1 page)
18 April 2013Auditor's resignation (1 page)
20 December 2012Full accounts made up to 31 December 2011 (20 pages)
20 December 2012Full accounts made up to 31 December 2011 (20 pages)
28 November 2012Termination of appointment of William Barker as a director (1 page)
28 November 2012Termination of appointment of William Barker as a director (1 page)
17 September 2012Appointment of Stephen Paul Turner as a director (3 pages)
17 September 2012Appointment of Stephen Paul Turner as a director (3 pages)
12 September 2012Company name changed pips technology LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed pips technology LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
12 September 2012Change of name notice (2 pages)
10 September 2012Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 10 September 2012 (1 page)
10 September 2012Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 10 September 2012 (1 page)
7 September 2012Termination of appointment of Timothy O'leary, Jr as a director (1 page)
7 September 2012Termination of appointment of Timothy O'leary, Jr as a director (1 page)
6 September 2012Termination of appointment of Keith Baigent as a secretary (1 page)
6 September 2012Termination of appointment of Keith Baigent as a secretary (1 page)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
23 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
7 March 2011Appointment of Mr William Griffith Barker as a director (2 pages)
7 March 2011Appointment of Mr William Griffith Barker as a director (2 pages)
23 February 2011Full accounts made up to 31 December 2009 (21 pages)
23 February 2011Full accounts made up to 31 December 2009 (21 pages)
18 February 2011Appointment of Mr Timothy Michael O'leary as a director (2 pages)
18 February 2011Appointment of Mr Timothy Michael O'leary as a director (2 pages)
1 February 2011Termination of appointment of Alan Sefton as a director (2 pages)
1 February 2011Termination of appointment of Alan Sefton as a director (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages)
7 January 2010Termination of appointment of David Mcconnaughey as a director (1 page)
7 January 2010Termination of appointment of David Mcconnaughey as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (25 pages)
4 November 2009Full accounts made up to 31 December 2008 (25 pages)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
7 July 2009Appointment terminated secretary stephen turner (1 page)
7 July 2009Secretary appointed keith brian baigent (2 pages)
7 July 2009Secretary appointed keith brian baigent (2 pages)
7 July 2009Appointment terminated secretary stephen turner (1 page)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 April 2009Return made up to 09/04/08; full list of members; amend (10 pages)
3 April 2009Return made up to 09/04/08; full list of members; amend (10 pages)
4 March 2009Registered office changed on 04/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
21 December 2008Auditor's resignation (1 page)
21 December 2008Auditor's resignation (1 page)
13 November 2008Full accounts made up to 31 December 2007 (23 pages)
13 November 2008Full accounts made up to 31 December 2007 (23 pages)
29 April 2008Return made up to 09/04/08; full list of members (4 pages)
29 April 2008Appointment terminated director robert welding (1 page)
29 April 2008Appointment terminated director robert welding (1 page)
29 April 2008Return made up to 09/04/08; full list of members (4 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
6 September 2007Auditor's resignation (1 page)
6 September 2007Auditor's resignation (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007Registered office changed on 23/08/07 from: york house school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Ad 06/08/07--------- £ si [email protected]=11000 £ ic 50000/61000 (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: york house school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007Ad 06/08/07--------- £ si [email protected]=11000 £ ic 50000/61000 (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
16 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2007Full accounts made up to 31 December 2006 (25 pages)
5 March 2007Full accounts made up to 31 December 2006 (25 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Ad 22/12/01--------- £ si [email protected] (2 pages)
26 January 2007Ad 22/12/01--------- £ si [email protected] (2 pages)
26 January 2007Return made up to 24/03/06; full list of members (6 pages)
26 January 2007Return made up to 24/03/06; full list of members (6 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (11 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (11 pages)
15 May 2006Return made up to 09/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2006Return made up to 09/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
6 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: moorside road winnall trading estate winchester hampshire SO23 7RX (1 page)
26 June 2003Registered office changed on 26/06/03 from: moorside road winnall trading estate winchester hampshire SO23 7RX (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Return made up to 09/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003Return made up to 09/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003New director appointed (2 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (10 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (10 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Memorandum and Articles of Association (13 pages)
16 July 2002Memorandum and Articles of Association (13 pages)
24 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000/2000000 22/12/01 (1 page)
14 January 2002Resolutions
  • RES13 ‐ Name change 22/12/01
(2 pages)
14 January 2002S-div 22/12/01 (1 page)
14 January 2002Resolutions
  • RES13 ‐ Name change 22/12/01
(2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000/2000000 22/12/01 (1 page)
14 January 2002S-div 22/12/01 (1 page)
10 January 2002Company name changed pearpoint image processing syste ms LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed pearpoint image processing syste ms LIMITED\certificate issued on 10/01/02 (2 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
2 October 2001Registered office changed on 02/10/01 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
2 August 2001Company name changed wilsco 368 LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed wilsco 368 LIMITED\certificate issued on 02/08/01 (2 pages)
9 April 2001Incorporation (22 pages)
9 April 2001Incorporation (22 pages)