Company NameSub-Co 21 Limited
Company StatusDissolved
Company Number02070383
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(21 years, 9 months after company formation)
Appointment Duration10 years (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(23 years after company formation)
Appointment Duration8 years, 9 months (closed 28 August 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameYvonne May Monaghan
NationalityBritish
StatusClosed
Appointed13 November 2009(23 years after company formation)
Appointment Duration8 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 28 August 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr David John Ross
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleElectrical Engineer
Correspondence AddressSilver Trees Birch Lane
Chavey Wood
Ascot
Berkshire
SL5 8RF
Director NameMrs Ann Rosemary Ross
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleSecretary
Correspondence AddressSilver Trees Birch Lane
Chavey Wood
Ascot
Berkshire
SL5 8RF
Secretary NameMrs Ann Rosemary Ross
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressSilver Trees Birch Lane
Chavey Wood
Ascot
Berkshire
SL5 8RF
Director NameMr Peter Hughes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindsight
11 The Rushes
Maidenhead
Berkshire
SL6 1UW
Director NameMrs Linda May Hughes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindsight
11 The Rushes
Maidenhead
Berkshire
SL6 1UW
Secretary NameMrs Linda May Hughes
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindsight
11 The Rushes
Maidenhead
Berkshire
SL6 1UW
Director NameMr Julian Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Windsor Road
Maidenhead
Berkshire
SL6 2DN
Director NameMr Jonathan Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Field Park
Bracknell
Berkshire
RG12 2DZ
Director NameMr Hamilton Robert Comely
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craddocks Close
Ashtead
Surrey
KT21 1AF
Director NameMr John Michael Fogarty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2009)
RoleCompany Director
Correspondence AddressBeech House
23 Cricklade Road
Highworth
Wiltshire
SN6 7BW
Director NameMr Morgan Michael Brennan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Secretary NameMr Morgan Michael Brennan
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Secretary NameMr Peter William Hall
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2008)
RoleDirector Safety
Country of ResidenceUnited Kingdom
Correspondence Address23 Chiltern View
Tetsworth
Thame
Oxfordshire
OX9 7AL
Director NameMr James Robert Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed19 June 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrieston
Foxley Road
Malmesbury
Wilts
SN16 0JF
Secretary NameMr James Robert Ward
NationalityBritish,Finnish
StatusResigned
Appointed19 June 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrieston
Foxley Road
Malmesbury
Wilts
SN16 0JF
Director NameMr John Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Storeys Way
Cambridge
Cambridgeshire
CB3 0DX

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2010Delivered on: 15 January 2010
Satisfied on: 8 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
14 November 2008Delivered on: 24 November 2008
Satisfied on: 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to real estate, investments, plant, machinery, vehicles, office equipment, computers and other chattels and all related rights. See image for full details.
Fully Satisfied
17 July 1997Delivered on: 25 July 1997
Satisfied on: 11 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bridge works bridge road sunninghill berks t/no.BK66683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1995Delivered on: 29 December 1995
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bridge works bridge road sunninghil berkshire t/no bk 66683 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 June 1993Delivered on: 1 July 1993
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 1993Delivered on: 18 March 1993
Satisfied on: 20 October 2004
Persons entitled: Arthur Cozens Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for services and a supplemental agreement both of even date.
Particulars: Floating charge voer all undertaking and assets of the company including uncalled capital.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 March 2016Director's details changed for Mrs Yvonne May Monaghan on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mrs Yvonne May Monaghan on 8 March 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,000
(7 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 13,000
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (6 pages)
28 July 2015Full accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 13,000
(7 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 13,000
(7 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
2 May 2014Appointment of Mr Christopher Sander as a director (2 pages)
2 May 2014Appointment of Mr Christopher Sander as a director (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 13,000
(7 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 13,000
(7 pages)
8 August 2013Satisfaction of charge 6 in full (4 pages)
8 August 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (25 pages)
12 May 2011Full accounts made up to 31 December 2010 (25 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
26 May 2010Full accounts made up to 31 December 2009 (25 pages)
26 May 2010Full accounts made up to 31 December 2009 (25 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
9 January 2010Resolutions
  • RES13 ‐ Agreement 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Resolutions
  • RES13 ‐ Agreement 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2010Company name changed workplace engineering LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
2 January 2010Company name changed workplace engineering LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Appointment of Yvonne May Monaghan as a secretary (3 pages)
8 December 2009Appointment of Yvonne May Monaghan as a secretary (3 pages)
8 December 2009Termination of appointment of James Ward as a director (2 pages)
8 December 2009Termination of appointment of James Ward as a director (2 pages)
8 December 2009Termination of appointment of James Ward as a secretary (2 pages)
8 December 2009Termination of appointment of James Ward as a secretary (2 pages)
27 November 2009Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages)
27 November 2009Appointment of Mr Timothy James Morris as a director (3 pages)
27 November 2009Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages)
27 November 2009Appointment of Mr Timothy James Morris as a director (3 pages)
30 October 2009Termination of appointment of John Fogarty as a director (2 pages)
30 October 2009Termination of appointment of John Fogarty as a director (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (27 pages)
23 April 2009Full accounts made up to 31 December 2008 (27 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 November 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
24 November 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
2 September 2008Memorandum and Articles of Association (10 pages)
2 September 2008Memorandum and Articles of Association (10 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
27 August 2008Director appointed yvonne may monaghan (2 pages)
27 August 2008Director appointed john andrew talbot (3 pages)
27 August 2008Director appointed john andrew talbot (3 pages)
27 August 2008Director appointed yvonne may monaghan (2 pages)
20 August 2008Company name changed ace (ascot) LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed ace (ascot) LIMITED\certificate issued on 21/08/08 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (20 pages)
16 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Director and secretary appointed james robert ward (2 pages)
30 June 2008Director and secretary appointed james robert ward (2 pages)
24 June 2008Appointment terminate, director and secretary morgan michael brennan logged form (1 page)
24 June 2008Appointment terminate, director and secretary morgan michael brennan logged form (1 page)
23 June 2008Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page)
23 June 2008Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page)
23 June 2008Appointment terminated secretary peter hall (1 page)
23 June 2008Appointment terminated secretary peter hall (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
5 March 2008Secretary appointed peter william hall (1 page)
5 March 2008Secretary appointed peter william hall (1 page)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
24 October 2007Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
12 June 2007Return made up to 25/04/07; no change of members (7 pages)
12 June 2007Return made up to 25/04/07; no change of members (7 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
18 May 2005Resolutions
  • RES13 ‐ Re documents 09/05/05
(2 pages)
18 May 2005Resolutions
  • RES13 ‐ Re documents 09/05/05
(2 pages)
17 May 2005Declaration of assistance for shares acquisition (12 pages)
17 May 2005Declaration of assistance for shares acquisition (12 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Auditor's resignation (1 page)
30 November 2004Auditor's resignation (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: bridge works bridge road ascot berkshire SL5 9NL (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: bridge works bridge road ascot berkshire SL5 9NL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Return made up to 25/04/04; no change of members (8 pages)
13 May 2004Return made up to 25/04/04; no change of members (8 pages)
22 January 2004Accounts for a small company made up to 30 November 2003 (8 pages)
22 January 2004Accounts for a small company made up to 30 November 2003 (8 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
24 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
22 May 2002Return made up to 25/04/02; no change of members (8 pages)
22 May 2002Return made up to 25/04/02; no change of members (8 pages)
18 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 November 2001 (7 pages)
26 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
12 December 2000Ad 30/04/00--------- £ si 250@1=250 £ ic 7750/8000 (2 pages)
12 December 2000Ad 30/04/00--------- £ si 250@1=250 £ ic 7750/8000 (2 pages)
10 May 2000Return made up to 25/04/00; full list of members (9 pages)
10 May 2000Return made up to 25/04/00; full list of members (9 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
9 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
9 March 1999Registered office changed on 09/03/99 from: 69,tithe barn drive bray berkshire SL6 2DF (1 page)
9 March 1999Registered office changed on 09/03/99 from: 69,tithe barn drive bray berkshire SL6 2DF (1 page)
9 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
9 November 1998Ad 22/10/98--------- £ si 250@1=250 £ ic 7500/7750 (2 pages)
9 November 1998Ad 22/10/98--------- £ si 250@1=250 £ ic 7500/7750 (2 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
14 May 1998Return made up to 25/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 25/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1997Ad 17/03/97--------- £ si 5000@1 (2 pages)
3 July 1997Ad 17/03/97--------- £ si 5000@1 (2 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1997Return made up to 25/04/97; full list of members (6 pages)
21 April 1997Return made up to 25/04/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (9 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (9 pages)
22 November 1996Ad 23/10/96--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
22 November 1996Ad 23/10/96--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 July 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 July 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
24 January 1996Registered office changed on 24/01/96 from: queens road sunninghill ascot berks SL5 9AF (1 page)
24 January 1996Registered office changed on 24/01/96 from: queens road sunninghill ascot berks SL5 9AF (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
20 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1995Ad 28/11/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
16 January 1995Ad 28/11/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)