Company NameAlternative Business Solutions Limited
Company StatusDissolved
Company Number02307783
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Dissolution Date14 June 2023 (10 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Whitmarsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2019(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameClinton Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2019(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameTrevor Edward Trivett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Green Farm
Adderbury
Banbury
Oxfordshire
OX17 3PD
Director NameAnthony O'Shaughnessy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 18 March 2011)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address86 Fernhill Road
Begbroke
Oxford
Oxfordshire
OX5 1RR
Director NameDavid Gribble
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 April 1992)
RoleConsultant
Correspondence Address7 Strouds Meadow
Cold Ash
Thatcham
Berkshire
RG16 9PQ
Secretary NameLesley Annette O'Shaughnessy
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address86 Fernhill Road
Begbroke
Oxfordshire
OX5 1RR
Director NameMr Christopher Michael Hoyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleTechnical Director
Correspondence AddressLittle Chippers
Merton
Bicester
Oxfordshire
OX6 0NF
Director NameKeith David Goodbody
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleSoftware
Correspondence Address16 Cleveland Gardens
Barnes
London
SW13 0AG
Director NameGraeme Gideon Freeman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 2002)
RoleSoftware
Correspondence Address106 Kelham Hall Drive
Wheatley
Oxford
Oxfordshire
OX33 1YB
Director NameRussell Herbert
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2002)
RoleManagement Consultant
Correspondence AddressSheephouse Cottage
Stepping Stone Lane
Painswick
Gloucestershire
GL6 6RX
Wales
Director NameMr Geoffrey Alan Brooker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 1999)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence Address2 Prestidge Place
Kidlington
Oxfordshire
OX5 2XR
Director NameMr Edward Guy Thompson Cuthbert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Director NameRichard Mark Salters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2004)
RoleSales And Marketing Director
Correspondence Address4 Norton Gate
Kings Norton
Birmingham
B38 8DQ
Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(19 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameSharon Edwina Lilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameChristian Berthelsen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed13 December 2007(19 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed14 December 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Derek Lilley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(23 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Stuart Mark Goldblatt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(30 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHotschedules Suite 650
3440 Preston Ridge Road
Alpharetta
Ga 30005

Contact

Websitefourthhospitality.com

Location

Registered AddressC/O Aaron And Partners Llp
5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

96.4k at £0.01Fourth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£363,103

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 September 2018Delivered on: 12 September 2018
Persons entitled: Ab Private Credit Investors Llc

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 August 2015Delivered on: 18 August 2015
Persons entitled: Ab Private Credit Investors Llc as Security Agent

Classification: A registered charge
Particulars: Part lower ground floor 90 long acre london leasehold. Part second floor 90 long acre london leasehold. Second floor greenway house tytherington business park macclesfield cheshire leasehold.
Outstanding
18 March 2011Delivered on: 26 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 January 2010Delivered on: 16 January 2010
Satisfied on: 15 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 1994Delivered on: 3 December 1994
Satisfied on: 22 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

11 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Christian Berthelsen as a director on 31 December 2019 (1 page)
20 February 2020Appointment of John Whitmarsh as a director on 5 October 2019 (2 pages)
20 February 2020Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page)
20 February 2020Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages)
18 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
27 August 2019Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page)
15 July 2019Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages)
9 July 2019Satisfaction of charge 023077830006 in full (1 page)
9 July 2019Satisfaction of charge 023077830007 in full (1 page)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
12 September 2018Registration of charge 023077830007, created on 7 September 2018 (52 pages)
22 July 2018Satisfaction of charge 4 in full (1 page)
22 July 2018Satisfaction of charge 5 in full (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
23 May 2018Appointment of Mr Stuart Mark Goldblatt as a director on 10 May 2018 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 964.1
(3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 964.1
(3 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Statement of company's objects (2 pages)
18 August 2015Registration of charge 023077830006, created on 14 August 2015 (53 pages)
18 August 2015Registration of charge 023077830006, created on 14 August 2015 (53 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 964.1
(3 pages)
23 April 2015Director's details changed for Mr Benjamin William Hood on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 964.1
(3 pages)
23 April 2015Director's details changed for Christian Berthelsen on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Christian Berthelsen on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Benjamin William Hood on 1 April 2015 (2 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 964.1
(4 pages)
23 April 2014Termination of appointment of Stuart Layzell as a director (1 page)
23 April 2014Termination of appointment of Stuart Layzell as a director (1 page)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 964.1
(4 pages)
24 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 October 2012Appointment of Stuart Layzell as a director (4 pages)
1 October 2012Appointment of Stuart Layzell as a director (4 pages)
27 September 2012Resolutions
  • RES13 ‐ Company business 13/09/2012
(3 pages)
27 September 2012Resolutions
  • RES13 ‐ Company business 13/09/2012
(3 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Andrew Lovelady as a director (1 page)
7 October 2011Termination of appointment of Andrew Lovelady as a director (1 page)
21 April 2011Termination of appointment of Derek Lilley as a director (2 pages)
21 April 2011Termination of appointment of Derek Lilley as a director (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Resolutions
  • RES13 ‐ Re finnacial agreements 18/03/2011
(2 pages)
11 April 2011Resolutions
  • RES13 ‐ Re finnacial agreements 18/03/2011
(2 pages)
7 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
7 April 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2011Termination of appointment of Anthony O'shaughnessy as a director (2 pages)
7 April 2011Termination of appointment of Anthony O'shaughnessy as a director (2 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
2 March 2011Full accounts made up to 31 August 2010 (17 pages)
2 March 2011Full accounts made up to 31 August 2010 (17 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
18 March 2010Full accounts made up to 31 August 2009 (18 pages)
18 March 2010Full accounts made up to 31 August 2009 (18 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
24 September 2009Auditors resignation (1 page)
24 September 2009Auditors resignation (1 page)
4 August 2009Return made up to 28/02/09; full list of members (5 pages)
4 August 2009Return made up to 28/02/09; full list of members (5 pages)
7 April 2009Full accounts made up to 31 August 2008 (21 pages)
7 April 2009Full accounts made up to 31 August 2008 (21 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o grant thornton ist floor royal liver buildings liverpool merseyside L3 1PJ (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o grant thornton ist floor royal liver buildings liverpool merseyside L3 1PJ (1 page)
27 August 2008Full accounts made up to 31 August 2007 (16 pages)
27 August 2008Full accounts made up to 31 August 2007 (16 pages)
19 August 2008Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
19 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
19 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
25 March 2008Return made up to 28/02/08; full list of members (13 pages)
25 March 2008Return made up to 28/02/08; full list of members (13 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
17 March 2008Director appointed derek lilley (2 pages)
17 March 2008Director appointed derek lilley (2 pages)
4 March 2008Director appointed andrew robert lovelady (2 pages)
4 March 2008Director appointed andrew robert lovelady (2 pages)
27 February 2008Secretary appointed andrew lovelady (2 pages)
27 February 2008Appointment terminated secretary lesley o'shaughnessy (1 page)
27 February 2008Appointment terminated secretary lesley o'shaughnessy (1 page)
27 February 2008Secretary appointed andrew lovelady (2 pages)
27 February 2008Director appointed sharon edwina lilley (2 pages)
27 February 2008Director appointed ben hood (2 pages)
27 February 2008Director appointed christian berthelsen (2 pages)
27 February 2008Director appointed christian berthelsen (2 pages)
27 February 2008Director appointed ben hood (2 pages)
27 February 2008Director appointed sharon edwina lilley (2 pages)
14 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 30 st giles oxford OX1 3LE (1 page)
14 January 2008Registered office changed on 14/01/08 from: 30 st giles oxford OX1 3LE (1 page)
14 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Full accounts made up to 31 October 2006 (15 pages)
3 May 2007Full accounts made up to 31 October 2006 (15 pages)
21 March 2007Return made up to 28/02/07; full list of members (8 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 28/02/07; full list of members (8 pages)
18 May 2006Full accounts made up to 31 October 2005 (16 pages)
18 May 2006Full accounts made up to 31 October 2005 (16 pages)
21 March 2006Return made up to 28/02/06; full list of members (12 pages)
21 March 2006Return made up to 28/02/06; full list of members (12 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 June 2005Full accounts made up to 31 October 2004 (16 pages)
9 June 2005Full accounts made up to 31 October 2004 (16 pages)
6 April 2005Return made up to 28/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2005Return made up to 28/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004£ ic 1080/930 19/10/04 £ sr [email protected]=150 (1 page)
16 November 2004£ ic 1080/930 19/10/04 £ sr [email protected]=150 (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 October 2003 (18 pages)
2 August 2004Full accounts made up to 31 October 2003 (18 pages)
11 May 2004Return made up to 28/02/04; change of members (8 pages)
11 May 2004Return made up to 28/02/04; change of members (8 pages)
3 September 2003Full accounts made up to 31 October 2002 (21 pages)
3 September 2003Full accounts made up to 31 October 2002 (21 pages)
16 May 2003£ ic 1151/1129 20/04/03 £ sr [email protected]=22 (1 page)
16 May 2003£ ic 1151/1129 20/04/03 £ sr [email protected]=22 (1 page)
16 May 2003£ ic 1167/1151 20/04/03 £ sr [email protected]=16 (1 page)
16 May 2003£ ic 1167/1151 20/04/03 £ sr [email protected]=16 (1 page)
30 April 2003£ ic 1189/1167 26/03/03 £ sr [email protected]=22 (1 page)
30 April 2003£ ic 1189/1167 26/03/03 £ sr [email protected]=22 (1 page)
30 April 2003£ ic 1208/1189 21/03/03 £ sr [email protected]=19 (1 page)
30 April 2003£ ic 1208/1189 21/03/03 £ sr [email protected]=19 (1 page)
22 April 2003Return made up to 28/02/03; full list of members (13 pages)
22 April 2003Return made up to 28/02/03; full list of members (13 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2003Ad 12/11/02--------- £ si [email protected]=57 £ ic 81705/81762 (2 pages)
18 March 2003Ad 12/11/02--------- £ si [email protected]=57 £ ic 81705/81762 (2 pages)
18 March 2003Particulars of contract relating to shares (4 pages)
18 March 2003Particulars of contract relating to shares (4 pages)
12 March 2003£ ic 81753/81705 26/02/03 £ sr [email protected]=48 (1 page)
12 March 2003£ ic 81753/81705 26/02/03 £ sr [email protected]=48 (1 page)
6 August 2002Ad 01/07/02--------- £ si [email protected]=337 £ ic 81416/81753 (2 pages)
6 August 2002Ad 01/07/02--------- £ si [email protected]=337 £ ic 81416/81753 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
10 May 2002Full accounts made up to 31 October 2001 (20 pages)
10 May 2002Full accounts made up to 31 October 2001 (20 pages)
14 March 2002Return made up to 28/02/02; change of members (7 pages)
14 March 2002Return made up to 28/02/02; change of members (7 pages)
15 October 2001Ad 28/09/01--------- £ si [email protected] £ ic 81320/81320 (2 pages)
15 October 2001Ad 28/09/01--------- £ si [email protected] £ ic 81320/81320 (2 pages)
20 March 2001Return made up to 28/02/01; no change of members (7 pages)
20 March 2001Return made up to 28/02/01; no change of members (7 pages)
21 February 2001Full accounts made up to 31 October 2000 (21 pages)
21 February 2001Full accounts made up to 31 October 2000 (21 pages)
18 July 2000Ad 28/03/00--------- £ si [email protected]=206 £ ic 1706/1912 (4 pages)
18 July 2000Ad 28/03/00--------- £ si [email protected]=206 £ ic 1706/1912 (4 pages)
11 July 2000Memorandum and Articles of Association (14 pages)
11 July 2000Memorandum and Articles of Association (14 pages)
22 May 2000Return made up to 28/02/00; full list of members; amend
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Return made up to 28/02/00; full list of members; amend
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
1 February 2000Full accounts made up to 31 October 1999 (21 pages)
1 February 2000Full accounts made up to 31 October 1999 (21 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
3 June 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
3 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/99
(2 pages)
3 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/05/99
(2 pages)
3 June 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
20 May 1999Memorandum and Articles of Association (8 pages)
20 May 1999S-div 03/03/99 (1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Memorandum and Articles of Association (8 pages)
20 May 1999S-div 03/03/99 (1 page)
7 April 1999Full accounts made up to 31 October 1998 (21 pages)
7 April 1999Full accounts made up to 31 October 1998 (21 pages)
22 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
5 November 1998£ ic 1000/550 19/10/98 £ sr 450@1=450 (1 page)
5 November 1998£ ic 1000/550 19/10/98 £ sr 450@1=450 (1 page)
11 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 December 1994Particulars of mortgage/charge (3 pages)
3 December 1994Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
5 March 1990Accounts for a small company made up to 31 October 1989 (4 pages)
5 March 1990Accounts for a small company made up to 31 October 1989 (4 pages)
20 October 1988Incorporation (16 pages)
20 October 1988Incorporation (16 pages)