Company NameInvolve Visual Collaboration Ltd
Company StatusActive
Company Number02383157
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Previous NamesMartin Dawes Office Automation Limited and Martin Dawes Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameMr Robert John Pasqualino
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Jason Paul Ward
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(22 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Gary Stephen Manton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Michael John Carr
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 07 May 2001)
RoleCompany Director
Correspondence Address8 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr William James Connell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressBarrule 3 Hall Lane
Widnes
Cheshire
WA8 9DP
Director NameMr John Deaville Holland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1993)
RoleCompany Director
Correspondence AddressThe Cottage Tiverton Heath
Tiverton
Tarporley
Cheshire
CW6 9HN
Secretary NameMr Dewi Eifion Thomas
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration7 years (resigned 28 May 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameMr Glyn Anthony Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brown Heath Road
Waverton
Chester
Cheshire
CH3 7PP
Wales
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed28 May 1998(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameMiss Dawn Marie Bostock
NationalityBritish
StatusResigned
Appointed12 June 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Secretary NameMr Robert John Pasqualino
StatusResigned
Appointed16 September 2011(22 years, 4 months after company formation)
Appointment Duration5 months (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Secretary NameMr Stephen James Turton
StatusResigned
Appointed16 February 2012(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH

Contact

Websitewww.involve-visual.com
Telephone01925 713888
Telephone regionWarrington

Location

Registered AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Martin Dawes Solutions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,968,655
Gross Profit£3,781,916
Net Worth£6,504,061
Cash£3,338,462
Current Liabilities£1,943,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

24 August 2010Delivered on: 25 August 2010
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as martin dawes solutions limited-cta 089000 68092584 56 see image for full details.
Fully Satisfied
13 May 2005Delivered on: 18 May 2005
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative 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 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
5 November 2002Delivered on: 7 November 2002
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged equipment (as defined in the charge). See the mortgage charge document for full details.
Fully Satisfied
26 April 2002Delivered on: 27 April 2002
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged equipment (as defined in form 395). see the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered on: 21 June 2001
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities (as defined in the charge).
Particulars: All the company's right title and interest in a contract made between the company and her majesty's principal secretary of state for the home department dated 24TH may 2001 for the provision of video conferencing services and all of the company's rights under the contract. See the mortgage charge document for full details.
Fully Satisfied
24 May 2001Delivered on: 25 May 2001
Satisfied on: 22 January 2014
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department

Classification: Deed of fixed charge
Secured details: The obligations of the company owed to the chargee to transfer title to the equipment to the chargee ("the authority") pursuant to clause 22.3 of the services contract.
Particulars: The company with full title guarantee does transfer,mortgage,pledge,assign and grant by way of first legal mortgage a security interest to the authority of all the company's rights title and interest in and to the equipment (and any replacement thereof) as a continuing security for it's obligations under clause 22.3 of the services contract the equipment means all the plant machinery fixtures fittings and other equipment necessary for the provision of service in accordance with schedule 5 of the services contract.
Fully Satisfied
4 July 1996Delivered on: 11 July 1996
Satisfied on: 16 October 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
30 June 1989Delivered on: 20 July 1989
Satisfied on: 16 March 1994
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 fittings fixed plant and machinery.
Fully Satisfied
24 May 2001Delivered on: 25 May 2001
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department, Incuding His Successors Orassigns or the Person Deriving Title Through Orunder Him in Whole or in Part Whether at Law Orin Equity

Classification: Deed of fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 22.3 of the services contract.
Particulars: All right title and interest in and to the equipment (and any replacement thereof)as a continuing security for its obligations under clause 22.3 of the services contract (as defined therein). See the mortgage charge document for full details.
Outstanding
17 January 2014Delivered on: 18 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
4 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
18 May 2020Notification of Martin Dawes Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2020Cessation of Martin Richard Dawes as a person with significant control on 6 April 2016 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
27 June 2019Confirmation statement made on 12 May 2019 with updates (3 pages)
13 November 2018Appointment of Mr Gary Stephen Manton as a director on 31 October 2018 (2 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
10 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Robert John Pasqualino on 23 April 2018 (2 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 November 2016Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page)
21 November 2016Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(6 pages)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(6 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(6 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
(6 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
22 January 2014Satisfaction of charge 3 in full (4 pages)
22 January 2014Satisfaction of charge 3 in full (4 pages)
18 January 2014Registration of charge 023831570010 (37 pages)
18 January 2014Registration of charge 023831570010 (37 pages)
7 November 2013Full accounts made up to 30 June 2013 (18 pages)
7 November 2013Full accounts made up to 30 June 2013 (18 pages)
5 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 30 June 2012 (18 pages)
6 November 2012Full accounts made up to 30 June 2012 (18 pages)
27 July 2012Company name changed martin dawes solutions LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Company name changed martin dawes solutions LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Robert Pasqualino as a secretary (1 page)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Robert Pasqualino as a secretary (1 page)
9 June 2012Appointment of Mr Stephen James Turton as a secretary (1 page)
9 June 2012Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page)
9 June 2012Appointment of Mr Stephen James Turton as a secretary (1 page)
9 June 2012Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page)
8 June 2012Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page)
8 June 2012Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page)
14 October 2011Full accounts made up to 30 June 2011 (18 pages)
14 October 2011Full accounts made up to 30 June 2011 (18 pages)
16 September 2011Appointment of Mr Robert John Pasqualino as a secretary (1 page)
16 September 2011Appointment of Mr Robert John Pasqualino as a secretary (1 page)
16 September 2011Termination of appointment of Dawn Bostock as a secretary (1 page)
16 September 2011Termination of appointment of Dawn Bostock as a secretary (1 page)
4 August 2011Appointment of Mr Jason Paul Ward as a director (2 pages)
4 August 2011Appointment of Mr Jason Paul Ward as a director (2 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 30 June 2010 (18 pages)
2 November 2010Full accounts made up to 30 June 2010 (18 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 June 2010Secretary's details changed for Dawn Marie Bostock on 31 December 2009 (1 page)
3 June 2010Secretary's details changed for Dawn Marie Bostock on 31 December 2009 (1 page)
3 June 2010Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
5 March 2010Full accounts made up to 30 June 2009 (18 pages)
5 March 2010Full accounts made up to 30 June 2009 (18 pages)
11 August 2009Resolutions
  • RES13 ‐ Company business 07/07/2009
(2 pages)
11 August 2009Resolutions
  • RES13 ‐ Company business 07/07/2009
(2 pages)
8 June 2009Full accounts made up to 30 June 2008 (18 pages)
8 June 2009Full accounts made up to 30 June 2008 (18 pages)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
17 June 2008Return made up to 12/05/08; full list of members (3 pages)
17 June 2008Return made up to 12/05/08; full list of members (3 pages)
16 June 2008Secretary appointed dawn marie bostock (1 page)
16 June 2008Secretary appointed dawn marie bostock (1 page)
16 June 2008Director's change of particulars / robert pasqualino / 21/11/2007 (1 page)
16 June 2008Director's change of particulars / robert pasqualino / 21/11/2007 (1 page)
23 April 2008Full accounts made up to 30 June 2007 (18 pages)
23 April 2008Full accounts made up to 30 June 2007 (18 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 30 June 2006 (28 pages)
13 April 2007Full accounts made up to 30 June 2006 (28 pages)
25 May 2006Return made up to 12/05/06; full list of members (7 pages)
25 May 2006Return made up to 12/05/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (20 pages)
26 April 2006Full accounts made up to 30 June 2005 (20 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
18 May 2005Particulars of mortgage/charge (6 pages)
18 May 2005Particulars of mortgage/charge (6 pages)
12 May 2005Return made up to 12/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2005Return made up to 12/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2005Full accounts made up to 30 June 2004 (20 pages)
4 May 2005Full accounts made up to 30 June 2004 (20 pages)
1 June 2004Return made up to 12/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Return made up to 12/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2004Company name changed martin dawes office automation l imited\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed martin dawes office automation l imited\certificate issued on 10/05/04 (2 pages)
6 December 2003Full accounts made up to 30 June 2003 (19 pages)
6 December 2003Full accounts made up to 30 June 2003 (19 pages)
3 June 2003Return made up to 12/05/03; full list of members (8 pages)
3 June 2003Return made up to 12/05/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (19 pages)
2 December 2002Full accounts made up to 30 June 2002 (19 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
28 May 2002Return made up to 12/05/02; full list of members (8 pages)
28 May 2002Return made up to 12/05/02; full list of members (8 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Full accounts made up to 30 June 2001 (16 pages)
25 April 2002Full accounts made up to 30 June 2001 (16 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2001Full accounts made up to 30 June 2000 (14 pages)
2 April 2001Full accounts made up to 30 June 2000 (14 pages)
28 January 2001Registered office changed on 28/01/01 from: grotto house over peover cheshire (1 page)
28 January 2001Registered office changed on 28/01/01 from: grotto house over peover cheshire (1 page)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 December 1999Full accounts made up to 30 June 1999 (16 pages)
7 December 1999Full accounts made up to 30 June 1999 (16 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
19 July 1999Return made up to 12/05/99; full list of members (8 pages)
19 July 1999Return made up to 12/05/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 June 1998 (16 pages)
9 March 1999Full accounts made up to 30 June 1998 (16 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1998Secretary resigned (1 page)
1 December 1997Full accounts made up to 30 June 1997 (15 pages)
1 December 1997Full accounts made up to 30 June 1997 (15 pages)
13 June 1997Return made up to 12/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 1997Return made up to 12/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 1997Full accounts made up to 30 June 1996 (14 pages)
13 January 1997Full accounts made up to 30 June 1996 (14 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
28 May 1996Return made up to 12/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 May 1996Return made up to 12/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1995Full accounts made up to 30 June 1995 (13 pages)
8 December 1995Full accounts made up to 30 June 1995 (13 pages)
22 June 1995Return made up to 12/05/95; no change of members (4 pages)
22 June 1995Return made up to 12/05/95; no change of members (4 pages)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1989Wd 13/07/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
14 July 1989Wd 13/07/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
29 June 1989Company name changed livesole LIMITED\certificate issued on 30/06/89 (2 pages)
29 June 1989Company name changed livesole LIMITED\certificate issued on 30/06/89 (2 pages)
12 May 1989Incorporation (9 pages)
12 May 1989Incorporation (9 pages)