Company NameKirkhill (Dormant) Limited
Company StatusDissolved
Company Number01090926
CategoryPrivate Limited Company
Incorporation Date15 January 1973(51 years, 4 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 16 January 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2023(50 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameKeith Rockley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address2 River View
Sunny Hill, Milford
Belper
Derbyshire
DE56 0QR
Director NameAlan James Hutchins
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressMillview Trent Lane
Weston On Trent
Derby
Derbyshire
DE72 2BT
Director NamePeter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressPebble Court
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NameThomas Duckworth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address58 Coventry Road
Broughton Astley
Leicester
Leicestershire
LE9 6QA
Director NameEarl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 1994)
RoleLandowner
Country of ResidenceEngland
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Secretary NameThomas Duckworth
NationalityBritish
StatusResigned
Appointed12 April 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address58 Coventry Road
Broughton Astley
Leicester
Leicestershire
LE9 6QA
Director NameJames Ashby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1994)
RoleSales Director
Correspondence Address25 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Director NamePeter John Beavis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(21 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 May 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Craigweil Lane
Bognor Regis
West Sussex
PO21 4AN
Director NamePaul Greenwood
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1996)
RoleSales & Marketing Director
Correspondence Address60 Westborough Drive
Highroad Well
Halifax
West Yorkshire
HX2 7QL
Director NameMrs Susan Mary Tilley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Main Street
Hoby
Melton Mowbray
Leicester
LE14 3DT
Director NameMr Raymond Collin Rankmore
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPembroke Cottage Middle Street
Elton
Peterborough
Cambridgeshire
PE8 6RA
Director NameNicholas John Palin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1997)
RoleChartered Accountant
Correspondence AddressCopper House Didsbury Lodge Hall
827 Wilmslow Road
Manchester
M20 2SN
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed28 March 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1997)
RoleChartered Accountant
Correspondence AddressCopper House Didsbury Lodge Hall
827 Wilmslow Road
Manchester
M20 2SN
Secretary NamePauline Alison Maclennan
NationalityBritish
StatusResigned
Appointed11 July 1997(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address41 Cromwell Court
Forbesfield Road
Aberdeen
AB15 4WB
Scotland
Director NameGeorge Taylor Hutcheon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(24 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 August 2004)
RoleCompany Director
Correspondence AddressWoodlea
Grandholm
Aberdeen
Aberdeenshire
AB22 8AB
Scotland
Director NameNeil Ian Allanach
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressCallivar
65 Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameLars Andreas Landsnes
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 2004(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address15403 33 A Avenue
Surrey, Bc
V3s 0k6
Director NameAtle Strome
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 2004(31 years, 7 months after company formation)
Appointment Duration9 months (resigned 15 May 2005)
RoleCompany Director
Correspondence AddressAuglendsveien 31, 4019
Stavanger
Foreign
Secretary NameLars Andreas Landsnes
NationalityNorwegian
StatusResigned
Appointed17 August 2004(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address15403 33 A Avenue
Surrey, Bc
V3s 0k6
Director NameMr Greg Russell Allanach
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(32 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 January 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(36 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Gregory Taylor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(39 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2015)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(39 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(39 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(45 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(46 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(46 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(46 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(49 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed05 November 1998(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 August 2004)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1Survival-one LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 November 1998Delivered on: 11 November 1998
Satisfied on: 31 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

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
19 October 1988Delivered on: 28 October 1988
Satisfied on: 10 November 1998
Persons entitled: Royal Bank of Scotland

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 fixtures & fittings fixed plant and machinery.
Fully Satisfied
14 October 1982Delivered on: 22 October 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
17 October 2023Statement by Directors (1 page)
17 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2023Solvency Statement dated 16/10/23 (1 page)
17 October 2023Statement of capital on 17 October 2023
  • GBP 1
(5 pages)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
15 November 2022Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page)
15 November 2022Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 September 2022Change of details for Survival-One Limited as a person with significant control on 23 May 2017 (2 pages)
7 July 2022Change of details for Survival-One Limited as a person with significant control on 7 July 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
10 June 2020Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 May 2019Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages)
9 May 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
14 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
30 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 January 2017Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 600,000
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 600,000
(5 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 December 2015Full accounts made up to 31 March 2015 (10 pages)
21 December 2015Full accounts made up to 31 March 2015 (10 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600,000
(5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600,000
(5 pages)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages)
24 April 2014Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600,000
(6 pages)
24 April 2014Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 600,000
(6 pages)
24 April 2014Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
20 July 2012Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
29 May 2012Appointment of Mr Christopher Gregory Taylor as a director on 17 May 2012 (3 pages)
29 May 2012Appointment of Mr Christopher Gregory Taylor as a director on 17 May 2012 (3 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
17 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (1 page)
17 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (1 page)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (16 pages)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (16 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
8 July 2009Return made up to 16/04/09; full list of members (7 pages)
8 July 2009Return made up to 16/04/09; full list of members (7 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
19 May 2008Return made up to 16/04/08; no change of members (7 pages)
19 May 2008Return made up to 16/04/08; no change of members (7 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: north denes airfield caister road caister on sea great yarmouth norfolk NR30 5TF (1 page)
31 May 2007Registered office changed on 31/05/07 from: north denes airfield caister road caister on sea great yarmouth norfolk NR30 5TF (1 page)
23 May 2007Return made up to 16/04/07; full list of members (5 pages)
23 May 2007Return made up to 16/04/07; full list of members (5 pages)
21 May 2007New secretary appointed;new director appointed (6 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 May 2007New secretary appointed;new director appointed (6 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 June 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 16/04/06; full list of members (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 16/04/06; full list of members (5 pages)
30 August 2005Return made up to 16/04/05; full list of members (6 pages)
30 August 2005Return made up to 16/04/05; full list of members (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
3 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
3 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: 52 bedford row covent garden london WC1R 4LR (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (3 pages)
26 August 2004Registered office changed on 26/08/04 from: 52 bedford row covent garden london WC1R 4LR (1 page)
3 August 2004Registered office changed on 03/08/04 from: 16 bedford street london WC2E 9HF (1 page)
3 August 2004Registered office changed on 03/08/04 from: 16 bedford street london WC2E 9HF (1 page)
1 July 2004Company name changed multifabs (dormant) LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed multifabs (dormant) LIMITED\certificate issued on 01/07/04 (2 pages)
10 May 2004Return made up to 16/04/04; full list of members (5 pages)
10 May 2004Return made up to 16/04/04; full list of members (5 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
29 April 2003Return made up to 16/04/03; full list of members (6 pages)
22 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 September 2000Full accounts made up to 31 December 1999 (16 pages)
28 April 2000Return made up to 16/04/00; full list of members (7 pages)
28 April 2000Return made up to 16/04/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 October 1999Full accounts made up to 31 December 1998 (17 pages)
30 April 1999Return made up to 16/04/99; full list of members (7 pages)
30 April 1999Return made up to 16/04/99; full list of members (7 pages)
26 February 1999Company name changed multifabs survival LIMITED\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed multifabs survival LIMITED\certificate issued on 26/02/99 (2 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
16 November 1998Registered office changed on 16/11/98 from: 18 cadogan gardens london SW3 2RP (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Registered office changed on 16/11/98 from: 18 cadogan gardens london SW3 2RP (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Declaration of assistance for shares acquisition (5 pages)
11 November 1998Particulars of mortgage/charge (7 pages)
11 November 1998Declaration of assistance for shares acquisition (5 pages)
11 November 1998Particulars of mortgage/charge (7 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
1 May 1998Return made up to 16/04/98; full list of members (11 pages)
1 May 1998Return made up to 16/04/98; full list of members (11 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: osmaston works osmaston road derby DE23 8LF (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: osmaston works osmaston road derby DE23 8LF (1 page)
17 November 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
15 July 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Memorandum and Articles of Association (11 pages)
4 June 1997Memorandum and Articles of Association (11 pages)
29 May 1997Company name changed multifabs LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed multifabs LIMITED\certificate issued on 30/05/97 (2 pages)
19 January 1997Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(8 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(8 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
3 April 1996Secretary resigned;director resigned (2 pages)
3 April 1996New secretary appointed;new director appointed (1 page)
3 April 1996New secretary appointed;new director appointed (1 page)
3 April 1996Secretary resigned;director resigned (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
25 August 1995Full group accounts made up to 31 December 1994 (23 pages)
25 August 1995Full group accounts made up to 31 December 1994 (23 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
6 June 1995Return made up to 16/04/95; no change of members (6 pages)
6 June 1995Return made up to 16/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)