Company NameIonix Systems Limited
DirectorsRichard Adam Norwitt and Craig Anthony Lampo
Company StatusActive
Company Number00592717
CategoryPrivate Limited Company
Incorporation Date29 October 1957(66 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27330Manufacture of wiring devices

Directors

Director NameRichard Adam Norwitt
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2013(55 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameCraig Anthony Lampo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut
06492
Secretary NameMr Lance Edward D'Amico
StatusCurrent
Appointed06 September 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressAmphenol Corporation 358 Hall Avenue
Wallingford
Connecticut 06492
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed04 October 2013(55 years, 11 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGrahame Davies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(34 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address6 Hand Lane
Pennington
Leigh
Lancashire
WN7 3LP
Director NameHoward Poulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleGroup Managing Director
Correspondence AddressField Gap
Trip Garth
Linton Wetherby
West Yorkshire
LS22 4HY
Director NameMr Kenneth Stanley Hooper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(34 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThe Old Vicarage Stanley Road
Knutsford
Cheshire
WA16 0DJ
Secretary NameMr Kenneth Stanley Hooper
NationalityBritish
StatusResigned
Appointed26 October 1991(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address3 Gloucester Road
Knutsford
Cheshire
WA16 0EJ
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(35 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Ashes Farm
Rainford Road
St Helens
Merseyside
WA11 7QE
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed31 August 1993(35 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Ashes Farm
Rainford Road
St Helens
Merseyside
WA11 7QE
Director NameMr David Brian Hudson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressThe Orchard
12 Burford Lane
Lymm
Cheshire
WA13 0SE
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(47 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEden House
13 Greenway
Wilmslow
Cheshire
SK9 1LU
Secretary NameMs Wendy Tate
NationalityBritish
StatusResigned
Appointed14 October 2005(47 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEden House
13 Greenway
Wilmslow
Cheshire
SK9 1LU
Director NameIan Alan Degnan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2006(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 January 2009)
RoleAccountant
Correspondence Address14 Didsbury Park
Manchester
Lancashire
M20 5LJ
Director NameMr Ian Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(51 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Ivan Paul McKee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(51 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Commerce Park
Green Fold Way
Leigh
Lancashire
WN7 3XJ
Director NameMr William Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(51 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Commerce Park
Green Fold Way
Leigh
Lancashire
WN7 3XJ
Secretary NameMichael James Sanchez
NationalityBritish
StatusResigned
Appointed03 April 2009(51 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 November 2009)
RoleFinancial Controller
Correspondence AddressLeigh Commerce Park
Green Fold Way
Leigh
Lancashire
WN7 3XJ
Director NameElaine Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(51 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2013)
RoleExecutive Pa
Country of ResidenceScotland
Correspondence AddressLeigh Commerce Park
Green Fold Way
Leigh
Lancashire
WN7 3XJ
Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(52 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Commerce Park
Green Fold Way
Leigh
Lancashire
WN7 3XJ
Director NameDiana Gentile Reardon
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(55 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States
Secretary NameEdward Charles Wetmore
NationalityBritish
StatusResigned
Appointed04 October 2013(55 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2016)
RoleCompany Director
Correspondence AddressAmphenol Corporation
358 Hall Avenue
Wallingford
Connecticut 06492
United States

Contact

Websitewww.ionix-systems.com/
Telephone01942 685200
Telephone regionWigan

Location

Registered AddressProspect House Taylor Business Park
Risley
Warrington
WA3 6HP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

100 at £1Ionix Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,470,000
Gross Profit£2,799,000
Net Worth£5,231,000
Cash£2,788,000
Current Liabilities£4,443,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

31 March 2011Delivered on: 1 April 2011
Satisfied on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: ionix systems limited and numbered 00791902 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 February 2021Notification of Amphenol Limited as a person with significant control on 1 January 2021 (2 pages)
8 February 2021Cessation of Ionix Holdings Limited as a person with significant control on 1 January 2021 (1 page)
25 November 2020Full accounts made up to 31 December 2019 (31 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (20 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (20 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
17 February 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
16 November 2016Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
16 November 2016Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages)
16 November 2016Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
22 July 2015Full accounts made up to 31 December 2014 (19 pages)
22 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(14 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(14 pages)
5 October 2014Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
22 November 2013Accounts made up to 7 April 2013 (21 pages)
22 November 2013Accounts made up to 7 April 2013 (21 pages)
22 November 2013Accounts made up to 7 April 2013 (21 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (14 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (14 pages)
17 October 2013Appointment of Edward Charles Wetmore as a secretary (3 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Termination of appointment of Michael Gare as a director (2 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Termination of appointment of Ivan Mckee as a director (2 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 October 2013Appointment of Diana Gentile Reardon as a director (3 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Termination of appointment of Michael Gare as a director (2 pages)
17 October 2013Appointment of Richard Adam Norwitt as a director (3 pages)
17 October 2013Appointment of Richard Adam Norwitt as a director (3 pages)
17 October 2013Appointment of Diana Gentile Reardon as a director (3 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 October 2013Termination of appointment of William Taylor as a director (2 pages)
17 October 2013Register(s) moved to registered inspection location (2 pages)
17 October 2013Appointment of Edward Charles Wetmore as a secretary (3 pages)
17 October 2013Register(s) moved to registered inspection location (2 pages)
17 October 2013Termination of appointment of Elaine Taylor as a director (2 pages)
17 October 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Previous accounting period shortened from 28 April 2013 to 31 March 2013 (3 pages)
16 April 2013Previous accounting period shortened from 28 April 2013 to 31 March 2013 (3 pages)
8 April 2013Current accounting period extended from 31 March 2013 to 28 April 2013 (4 pages)
8 April 2013Current accounting period extended from 31 March 2013 to 28 April 2013 (4 pages)
3 January 2013Accounts made up to 31 March 2012 (20 pages)
3 January 2013Accounts made up to 31 March 2012 (20 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts made up to 31 March 2011 (20 pages)
12 December 2011Accounts made up to 31 March 2011 (20 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts made up to 31 March 2010 (22 pages)
10 August 2010Accounts made up to 31 March 2010 (22 pages)
14 July 2010Appointment of Mr Michael Adrian Gare as a director (2 pages)
14 July 2010Appointment of Mr Michael Adrian Gare as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Ivan Mckee on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Ivan Mckee on 26 October 2009 (2 pages)
4 November 2009Termination of appointment of Michael Sanchez as a secretary (1 page)
4 November 2009Director's details changed for William Taylor on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Elaine Taylor on 26 October 2009 (2 pages)
4 November 2009Secretary's details changed for Michael James Sanchez on 26 October 2009 (1 page)
4 November 2009Secretary's details changed for Michael James Sanchez on 26 October 2009 (1 page)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Elaine Taylor on 26 October 2009 (2 pages)
4 November 2009Termination of appointment of Michael Sanchez as a secretary (1 page)
4 November 2009Director's details changed for William Taylor on 26 October 2009 (2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 June 2009Director appointed elaine taylor (2 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 June 2009Director appointed elaine taylor (2 pages)
14 May 2009Secretary appointed michael james sanchez (1 page)
14 May 2009Secretary appointed michael james sanchez (1 page)
15 April 2009Director appointed william mowbray taylor (3 pages)
15 April 2009Registered office changed on 15/04/2009 from dornoch house kelvin close birchwood science park warrington, WA3 7JX (1 page)
15 April 2009Director appointed ivan paul mckee (2 pages)
15 April 2009Director appointed william mowbray taylor (3 pages)
15 April 2009Registered office changed on 15/04/2009 from dornoch house kelvin close birchwood science park warrington, WA3 7JX (1 page)
15 April 2009Appointment terminated director and secretary wendy tate (1 page)
15 April 2009Appointment terminated director ian baxter (1 page)
15 April 2009Director appointed ivan paul mckee (2 pages)
15 April 2009Appointment terminated director and secretary wendy tate (1 page)
15 April 2009Appointment terminated director ian baxter (1 page)
7 April 2009Memorandum and Articles of Association (21 pages)
7 April 2009Memorandum and Articles of Association (21 pages)
3 April 2009Company name changed volex wiring systems LIMITED\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed volex wiring systems LIMITED\certificate issued on 03/04/09 (2 pages)
6 January 2009Appointment terminated director ian degnan (1 page)
6 January 2009Director appointed ian anthony baxter (2 pages)
6 January 2009Appointment terminated director ian degnan (1 page)
6 January 2009Director appointed ian anthony baxter (2 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 26/10/08; full list of members (10 pages)
24 November 2008Return made up to 26/10/08; full list of members (10 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 November 2007Return made up to 26/10/07; full list of members (7 pages)
22 November 2007Return made up to 26/10/07; full list of members (7 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Resolutions
  • RES13 ‐ Mins appvd&accts signed 31/07/06
(1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Resolutions
  • RES13 ‐ Mins appvd&accts signed 31/07/06
(1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
16 November 2006Return made up to 26/10/06; full list of members (7 pages)
16 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 November 2005Return made up to 26/10/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (3 pages)
25 October 2005New secretary appointed;new director appointed (3 pages)
25 October 2005Secretary resigned;director resigned (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Return made up to 26/10/04; full list of members (5 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Return made up to 26/10/04; full list of members (5 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
10 September 2003Resolutions
  • RES13 ‐ Re: minutes/accounts 01/09/03
(2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 September 2003Resolutions
  • RES13 ‐ Re: minutes/accounts 01/09/03
(2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
4 November 2002Return made up to 26/10/02; full list of members (7 pages)
4 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2000Return made up to 26/10/00; full list of members (6 pages)
20 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 October 1999Return made up to 26/10/99; full list of members (6 pages)
28 October 1999Return made up to 26/10/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 July 1998Secretary's particulars changed;director's particulars changed (1 page)
1 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 November 1997Return made up to 26/10/97; no change of members (4 pages)
26 November 1997Return made up to 26/10/97; no change of members (4 pages)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 November 1996Return made up to 26/10/96; full list of members (8 pages)
25 November 1996Return made up to 26/10/96; full list of members (8 pages)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
13 November 1995Return made up to 26/10/95; full list of members (14 pages)
13 November 1995Return made up to 26/10/95; full list of members (14 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
8 September 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 September 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
29 October 1957Incorporation (19 pages)
29 October 1957Incorporation (19 pages)