Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Keith Rockley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 2 River View Sunny Hill, Milford Belper Derbyshire DE56 0QR |
Director Name | Alan James Hutchins |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Millview Trent Lane Weston On Trent Derby Derbyshire DE72 2BT |
Director Name | Peter Airth Grant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | Pebble Court Swinbrook Burford Oxfordshire OX18 4DY |
Director Name | Thomas Duckworth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 58 Coventry Road Broughton Astley Leicester Leicestershire LE9 6QA |
Director Name | Earl Charles Gerald John Cadogan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 1994) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 18 Cadogan Gardens London SW3 2RP |
Secretary Name | Thomas Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 58 Coventry Road Broughton Astley Leicester Leicestershire LE9 6QA |
Director Name | James Ashby |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1994) |
Role | Sales Director |
Correspondence Address | 25 Windmill Field Windlesham Surrey GU20 6QD |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drakefield Road Upper Tooting London SW17 8RP |
Director Name | Peter John Beavis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(21 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 25 May 1995) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Craigweil Lane Bognor Regis West Sussex PO21 4AN |
Director Name | Paul Greenwood |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 60 Westborough Drive Highroad Well Halifax West Yorkshire HX2 7QL |
Director Name | Mrs Susan Mary Tilley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Main Street Hoby Melton Mowbray Leicester LE14 3DT |
Director Name | Mr Raymond Collin Rankmore |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Cottage Middle Street Elton Peterborough Cambridgeshire PE8 6RA |
Director Name | Nicholas John Palin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Copper House Didsbury Lodge Hall 827 Wilmslow Road Manchester M20 2SN |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Copper House Didsbury Lodge Hall 827 Wilmslow Road Manchester M20 2SN |
Secretary Name | Pauline Alison Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 41 Cromwell Court Forbesfield Road Aberdeen AB15 4WB Scotland |
Director Name | George Taylor Hutcheon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(24 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | Woodlea Grandholm Aberdeen Aberdeenshire AB22 8AB Scotland |
Director Name | Neil Ian Allanach |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Callivar 65 Station Road Ellon Aberdeenshire AB41 9AR Scotland |
Director Name | Lars Andreas Landsnes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 15403 33 A Avenue Surrey, Bc V3s 0k6 |
Director Name | Atle Strome |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 2004(31 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | Auglendsveien 31, 4019 Stavanger Foreign |
Secretary Name | Lars Andreas Landsnes |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 August 2004(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 15403 33 A Avenue Surrey, Bc V3s 0k6 |
Director Name | Mr Greg Russell Allanach |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 January 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Gregory Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2015) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(45 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(46 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(46 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(46 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(49 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 August 2004) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | Survival-one LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 1998 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 |
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2023 | Application to strike the company off the register (1 page) |
17 October 2023 | Statement by Directors (1 page) |
17 October 2023 | Resolutions
|
17 October 2023 | Solvency Statement dated 16/10/23 (1 page) |
17 October 2023 | Statement of capital on 17 October 2023
|
24 July 2023 | Registered 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 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
15 November 2022 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page) |
15 November 2022 | Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 September 2022 | Change of details for Survival-One Limited as a person with significant control on 23 May 2017 (2 pages) |
7 July 2022 | Change of details for Survival-One Limited as a person with significant control on 7 July 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
26 August 2020 | Registered 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 2020 | Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page) |
9 January 2020 | Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 May 2019 | Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
14 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
30 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Greg Russell Allanach on 5 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Simon Benedict Withey on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Brian Mark Stringer on 4 August 2014 (2 pages) |
24 April 2014 | Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Greg Russell Allanach on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Simon Benedict Withey on 1 April 2014 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
20 July 2012 | Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of David John Wilman as a director on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 20 July 2012 (2 pages) |
20 July 2012 | Termination of appointment of David John Wilman as a secretary on 20 July 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Appointment of Mr Christopher Gregory Taylor as a director on 17 May 2012 (3 pages) |
29 May 2012 | Appointment of Mr Christopher Gregory Taylor as a director on 17 May 2012 (3 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (1 page) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (16 pages) |
15 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (16 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Return made up to 16/04/09; full list of members (7 pages) |
8 July 2009 | Return made up to 16/04/09; full list of members (7 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: north denes airfield caister road caister on sea great yarmouth norfolk NR30 5TF (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: north denes airfield caister road caister on sea great yarmouth norfolk NR30 5TF (1 page) |
23 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
23 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
21 May 2007 | New secretary appointed;new director appointed (6 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | New secretary appointed;new director appointed (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
30 August 2005 | Return made up to 16/04/05; full list of members (6 pages) |
30 August 2005 | Return made up to 16/04/05; full list of members (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (3 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 52 bedford row covent garden london WC1R 4LR (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (3 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 52 bedford row covent garden london WC1R 4LR (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 16 bedford street london WC2E 9HF (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 16 bedford street london WC2E 9HF (1 page) |
1 July 2004 | Company name changed multifabs (dormant) LIMITED\certificate issued on 01/07/04 (2 pages) |
1 July 2004 | Company name changed multifabs (dormant) LIMITED\certificate issued on 01/07/04 (2 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (5 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
30 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
26 February 1999 | Company name changed multifabs survival LIMITED\certificate issued on 26/02/99 (2 pages) |
26 February 1999 | Company name changed multifabs survival LIMITED\certificate issued on 26/02/99 (2 pages) |
19 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 18 cadogan gardens london SW3 2RP (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Registered office changed on 16/11/98 from: 18 cadogan gardens london SW3 2RP (1 page) |
16 November 1998 | Resolutions
|
11 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1998 | Particulars of mortgage/charge (7 pages) |
11 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1998 | Particulars of mortgage/charge (7 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
1 May 1998 | Return made up to 16/04/98; full list of members (11 pages) |
1 May 1998 | Return made up to 16/04/98; full list of members (11 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: osmaston works osmaston road derby DE23 8LF (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: osmaston works osmaston road derby DE23 8LF (1 page) |
17 November 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 16/04/97; no change of members
|
15 July 1997 | Return made up to 16/04/97; no change of members
|
4 June 1997 | Memorandum and Articles of Association (11 pages) |
4 June 1997 | Memorandum and Articles of Association (11 pages) |
29 May 1997 | Company name changed multifabs LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed multifabs LIMITED\certificate issued on 30/05/97 (2 pages) |
19 January 1997 | Return made up to 16/04/96; full list of members
|
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 16/04/96; full list of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (1 page) |
3 April 1996 | New secretary appointed;new director appointed (1 page) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
25 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 16/04/95; no change of members (6 pages) |
6 June 1995 | Return made up to 16/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
24 October 1988 | Resolutions
|