Company NameShield Medicare Limited
DirectorsPaul Hey and Debra Jayne Hough
Company StatusLiquidation
Company Number02366120
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameJohn Richard Salvage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration15 years (resigned 15 June 2006)
RoleMedical Sales Consultant
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Secretary NameBarbara Joy Salvage
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Director NameAndrew Robert Davidson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2006)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressBlue Orchard
Robinsons Hill, Melbourne
Derby
Derbyshire
DE73 1DJ
Secretary NameJohn Richard Salvage
NationalityBritish
StatusResigned
Appointed28 November 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressCanford House Westfield Lane
Farnham
Surrey
GU10 4QR
Secretary NameMrs Judith Mary Maddock
NationalityBritish
StatusResigned
Appointed27 September 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dinorben Avenue
Fleet
Hampshire
GU52 7SQ
Director NameThomas Heinrich Sampers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2006(17 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressNell-Breuning Str. 4
Nettetal
41334
Germany
Director NameMr Peter Graham Crawford Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(17 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Secretary NameMr Peter Graham Crawford Harvey
NationalityBritish
StatusResigned
Appointed15 June 2006(17 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMr Jamie Andrew Brannan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMichael Casey McCormick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2009)
RoleLawyer
Correspondence AddressAlte Kalkumer Strasse 85
40489 Dusseldorf
Foreign
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2008)
RoleVice President Finance
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameMr Ralph Eduard Gichtbrock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2008(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2017)
RoleLawyer / Attorney
Country of ResidenceGermany
Correspondence Address38-42 Reisholzer Werftstrasse
40589
Dusseldorf
Germany
Director NameMr Christopher John Tomkies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address7th Floor
David Murray John Building
Swindon
Wiltshire
SN1 1NH
Director NameMr Axel Degremont
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2010(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2012)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address8 Rue Rouget-De-Lisle
92442
Issy-Les-Moulineaux
France
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 June 2019)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMiss Wendy Annette Joyce
StatusResigned
Appointed20 June 2012(23 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(29 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Contact

Websitewww.shieldmedicare.co.uk
Telephone029 20854390
Telephone regionCardiff

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 January 2022 (2 years, 3 months ago)
Next Return Due15 January 2023 (overdue)

Charges

19 September 2001Delivered on: 21 September 2001
Satisfied on: 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 September 2001Delivered on: 21 September 2001
Satisfied on: 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allied dunbar life assurance policy no.3481-08A-das.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 23 October 2008
Persons entitled: Bank of Wales

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
1 March 2001Delivered on: 2 March 2001
Satisfied on: 23 October 2008
Persons entitled: The Governor and Company of the 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1998Delivered on: 16 November 1998
Satisfied on: 28 February 2001
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. See the mortgage charge document for full details.
Fully Satisfied
19 May 1997Delivered on: 22 May 1997
Satisfied on: 28 February 2001
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
4 June 1990Delivered on: 13 June 1990
Satisfied on: 28 May 1996
Persons entitled: The Royal 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Liquidators' statement of receipts and payments to 10 November 2023 (7 pages)
12 January 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
23 November 2022Declaration of solvency (6 pages)
23 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-11
(1 page)
23 November 2022Appointment of a voluntary liquidator (4 pages)
3 October 2022Solvency Statement dated 03/10/22 (1 page)
3 October 2022Statement of capital on 3 October 2022
  • GBP 1.00
(3 pages)
3 October 2022Statement by Directors (1 page)
3 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 August 2022Full accounts made up to 30 November 2021 (15 pages)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
6 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 30 November 2020 (16 pages)
25 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (15 pages)
10 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
12 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/12/2019
(2 pages)
12 December 2019Statement by Directors (2 pages)
12 December 2019Statement of capital on 12 December 2019
  • GBP 5,000,100
(3 pages)
12 December 2019Solvency Statement dated 11/12/19 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 5,000,100
(4 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
10 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page)
10 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
10 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
9 January 2019Appointment of Paul Rawding as a director on 20 December 2018 (2 pages)
9 January 2019Termination of appointment of David Walker as a director on 20 December 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
10 October 2017Appointment of David Walker as a director on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
9 October 2017Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
3 February 2014Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
7 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Register inspection address has been changed (1 page)
19 September 2013Accounts made up to 30 November 2012 (17 pages)
19 September 2013Accounts made up to 30 November 2012 (17 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts made up to 30 November 2011 (19 pages)
3 September 2012Accounts made up to 30 November 2011 (19 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
26 June 2012Appointment of Miss Wendy Annette Joyce as a secretary (2 pages)
26 June 2012Appointment of Mr Carl Richmond Lee as a director (2 pages)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a secretary (1 page)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 June 2012Termination of appointment of Peter Harvey as a director (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
25 May 2012Termination of appointment of Christopher Tomkies as a director (1 page)
7 March 2012Termination of appointment of Axel Degremont as a director (1 page)
7 March 2012Termination of appointment of Axel Degremont as a director (1 page)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
28 July 2011Accounts made up to 30 November 2010 (20 pages)
28 July 2011Accounts made up to 30 November 2010 (20 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts made up to 30 November 2009 (20 pages)
6 September 2010Accounts made up to 30 November 2009 (20 pages)
19 July 2010Appointment of Mr Christopher John Tomkies as a director (2 pages)
19 July 2010Appointment of Mr Christopher John Tomkies as a director (2 pages)
19 July 2010Appointment of Mr Axel Degremont as a director (2 pages)
19 July 2010Termination of appointment of Jamie Brannan as a director (1 page)
19 July 2010Termination of appointment of Jamie Brannan as a director (1 page)
19 July 2010Appointment of Mr Axel Degremont as a director (2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
29 January 2010Resolutions
  • RES13 ‐ Section 175/736 10/12/2008
(2 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Jamie Andrew Brannan on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Ralph Eduard Gichtbrock on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jamie Andrew Brannan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages)
23 June 2009Accounts made up to 30 November 2008 (19 pages)
23 June 2009Accounts made up to 30 November 2008 (19 pages)
11 May 2009Appointment terminated director michael mccormick (1 page)
11 May 2009Appointment terminated director michael mccormick (1 page)
29 January 2009Return made up to 01/01/09; full list of members (4 pages)
29 January 2009Return made up to 01/01/09; full list of members (4 pages)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
10 December 2008Director appointed mr ralph eduard gichtbrock (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 October 2008Appointment terminated director colin bond (1 page)
14 October 2008Appointment terminated director colin bond (1 page)
1 October 2008Accounts made up to 30 November 2007 (19 pages)
1 October 2008Accounts made up to 30 November 2007 (19 pages)
14 January 2008Return made up to 01/01/08; full list of members (3 pages)
14 January 2008Return made up to 01/01/08; full list of members (3 pages)
10 September 2007Accounts made up to 30 November 2006 (18 pages)
10 September 2007Accounts made up to 30 November 2006 (18 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: 7TH floor, david murray john building, swindon, berkshire SN1 1NH (1 page)
10 August 2007Registered office changed on 10/08/07 from: 7TH floor, david murray john building, swindon, berkshire SN1 1NH (1 page)
27 July 2007Registered office changed on 27/07/07 from: 101A victoria road, south ruislip, london, HA4 9BN (1 page)
27 July 2007Registered office changed on 27/07/07 from: 101A victoria road, south ruislip, london, HA4 9BN (1 page)
24 May 2007Registered office changed on 24/05/07 from: david murray john building, brunel centre, swindon, wiltshire SN1 1NH (1 page)
24 May 2007Registered office changed on 24/05/07 from: david murray john building, brunel centre, swindon, wiltshire SN1 1NH (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
2 February 2007Return made up to 01/01/07; full list of members (7 pages)
2 February 2007Return made up to 01/01/07; full list of members (7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 July 2006Registered office changed on 10/07/06 from: 5 hurlands business park, hurlands close, farnham, surrey GU9 9JE (1 page)
10 July 2006Registered office changed on 10/07/06 from: 5 hurlands business park, hurlands close, farnham, surrey GU9 9JE (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
5 July 2006New secretary appointed;new director appointed (3 pages)
5 July 2006New secretary appointed;new director appointed (3 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2006Memorandum and Articles of Association (5 pages)
7 March 2006Memorandum and Articles of Association (5 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
26 January 2006Return made up to 01/01/06; full list of members (7 pages)
26 January 2006Return made up to 01/01/06; full list of members (7 pages)
4 January 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
4 January 2006Accounts for a medium company made up to 31 May 2005 (17 pages)
7 March 2005Accounts made up to 31 May 2004 (15 pages)
7 March 2005Accounts made up to 31 May 2004 (15 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 January 2003Return made up to 01/01/03; full list of members (7 pages)
2 January 2003Return made up to 01/01/03; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 January 2002Return made up to 01/01/02; full list of members (6 pages)
3 January 2002Return made up to 01/01/02; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (12 pages)
21 September 2001Particulars of mortgage/charge (12 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 February 2000Return made up to 01/01/00; full list of members (6 pages)
1 February 2000Return made up to 01/01/00; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 January 1998Return made up to 01/01/98; no change of members (4 pages)
16 January 1998Return made up to 01/01/98; no change of members (4 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Return made up to 01/01/96; no change of members (4 pages)
11 January 1996Return made up to 01/01/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 May 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 July 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
14 July 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995£ nc 1000/50900 31/05/95 (1 page)
14 July 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
14 July 1995£ nc 1000/50900 31/05/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
31 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1989Company name changed kinneston LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed kinneston LIMITED\certificate issued on 12/04/89 (2 pages)
29 March 1989Incorporation (15 pages)
29 March 1989Incorporation (15 pages)