Company NameTray (UK) Limited
Company StatusDissolved
Company Number01867629
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 December 2017)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusClosed
Appointed22 February 2017(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 December 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed26 August 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 05 December 2017)
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Graham Throup
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1994)
RoleAccountant
Correspondence Address8 Rue De La Petite Meuse 84000
Avignon
Foreign
France
Director NameMr Jerry Lynn Thompson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 June 1995)
RoleCompany Director
Correspondence Address3838 Princess Lane
Dallas
Texas 75229
Foreign
Director NameMr Ian Shepherd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleAccountant
Correspondence AddressRue De Provence
Chemin De La Terre Du Fabre
13520 Maussane France
Foreign
Director NameMr Wilfred Watkin
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1997)
RoleEngineer
Correspondence AddressLanfield
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Director NameMr Trevor Frank Pardoe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1993)
RoleEngineer
Correspondence Address2125 Texis Ash Drive
Irving
Texas 75063
Foreign
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadlands Close
Calcot Park
Reading
Berkshire
RG31 7RP
Secretary NameMr Ian Shepherd
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressThe Green
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Director NameMr Huned Ahmedi Gangrinala
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 1996)
RoleEngineer
Correspondence Address21 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Director NameMr Robert Beanland Hewitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 1997)
RoleMarketing Executive
Correspondence Address43 Chestnut Walk
Pulborough
West Sussex
RH20 1AN
Secretary NameMr Wilfred Watkin
NationalityBritish
StatusResigned
Appointed13 July 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressLanfield
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Director NameKeith Ernest Batchelor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNuffield Court
Nuffield
Henley On Thames
Oxfordshire
RG9 5RU
Director NameClyde Carlton Copeland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleMgm Director
Correspondence AddressNew Lodge 30 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Director NameSteven Ira Weinstein
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2004)
RoleLawyer
Correspondence Address10 Spring Lake Drive
Far Hills
New Jersey 07931
Foreign
Director NameMr George Stephen White
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1999)
RoleFinance
Correspondence Address20 Blue Cliff Drive
Lebanon
New Jersey
08833
Director NameMr Geoffrey John Rimer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr Robin Allan Kornmeyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address4 Catawba Lane
Annandale
New Jersey
08801
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed28 June 1997(12 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 July 2008)
RoleCompany Director
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameThomas John Mazza
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address1 Woodstock Lane
Annadale
New Jersey 08801
Foreign
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(19 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressShinfield Park
Shinfield
Reading
Berkshire
RG2 9FW
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websitewww.amecfw.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
22 August 2017Statement by Directors (1 page)
22 August 2017Solvency Statement dated 22/08/17 (1 page)
22 August 2017Solvency Statement dated 22/08/17 (1 page)
22 August 2017Statement by Directors (1 page)
22 August 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 22/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 August 2017Statement of capital on 22 August 2017
  • GBP 1
(3 pages)
22 August 2017Statement of capital on 22 August 2017
  • GBP 1
(3 pages)
22 August 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 22/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,100
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,100
(5 pages)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,100
(5 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,100
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,100
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,100
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
9 September 2009Director appointed mr stephen thomas culshaw (1 page)
9 September 2009Director appointed mr stephen thomas culshaw (1 page)
7 September 2009Appointment terminated director keith batchelor (1 page)
7 September 2009Appointment terminated director keith batchelor (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 June 2006Return made up to 08/05/06; full list of members (6 pages)
9 June 2006Return made up to 08/05/06; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 June 2005Return made up to 08/05/05; full list of members (7 pages)
6 June 2005Return made up to 08/05/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
24 May 2004Return made up to 08/05/04; no change of members (6 pages)
24 May 2004Return made up to 08/05/04; no change of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 May 2004Full accounts made up to 31 December 2003 (11 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Return made up to 08/05/03; full list of members (8 pages)
19 May 2003Return made up to 08/05/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 08/05/02; full list of members (8 pages)
17 May 2002Return made up to 08/05/02; full list of members (8 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Return made up to 08/05/01; full list of members (8 pages)
31 July 2001Return made up to 08/05/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 January 2001£ sr 220000@1 31/12/00 (2 pages)
5 January 2001£ sr 220000@1 31/12/00 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2000Return made up to 08/05/00; no change of members (6 pages)
14 July 2000Return made up to 08/05/00; no change of members (6 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Return made up to 08/05/99; full list of members (7 pages)
2 June 1999Return made up to 08/05/99; full list of members (7 pages)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
1 June 1999Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page)
6 April 1999Full accounts made up to 31 December 1997 (15 pages)
6 April 1999Full accounts made up to 31 December 1997 (15 pages)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
22 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: hobsons lane kirkby stephen cumbria CA17 4RN (1 page)
13 August 1997Registered office changed on 13/08/97 from: hobsons lane kirkby stephen cumbria CA17 4RN (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997Company name changed glitsch (uk) LIMITED\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed glitsch (uk) LIMITED\certificate issued on 07/08/97 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
6 July 1997£ nc 220100/320100 24/06/97 (1 page)
6 July 1997Ad 24/06/97--------- £ si 100000@1=100000 £ ic 220100/320100 (2 pages)
6 July 1997Ad 24/06/97--------- £ si 100000@1=100000 £ ic 220100/320100 (2 pages)
6 July 1997£ nc 220100/320100 24/06/97 (1 page)
16 May 1997Return made up to 08/05/97; full list of members (8 pages)
16 May 1997Full accounts made up to 31 December 1996 (18 pages)
16 May 1997Full accounts made up to 31 December 1996 (18 pages)
16 May 1997Return made up to 08/05/97; full list of members (8 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
13 May 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (18 pages)
19 September 1995Full accounts made up to 31 December 1994 (18 pages)
30 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)