Company NameBrunner Mond Limited
Company StatusDissolved
Company Number02608543
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NamesDeriveview Limited and Brunner Mond Holdings Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington Lane
Northwich
Cheshire
CW8 4DT
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington Lane
Northwich
Cheshire
CW8 4DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 02 January 2018)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTailers House
Great Budworth
Cheshire
CW9 6HF
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Director NameMr David John Saunders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish,Australian
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Wharf Road
Birchgrove
Nsw
2041
Director NameRichard Edwin Mayberry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1996)
RoleBanking
Correspondence Address1619 Third Avenue
New York 10128
Foreign
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameSir Francis Kennedy
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressGlebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Director NameChristopher Edward Roshier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 1998)
RoleCompany Director
Correspondence Address120 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameStephen Gerlach
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 1996)
RoleCompany Accountant
Correspondence Address28 Brigalow Avenue
Kensington Gardens
Adelaide
South Australia
5068
Director NameMr David Ellis Marlow
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Platt
Elsted
Midhurst
Sussex
GU29 0LA
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Anthony Gorman Clinch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Crispin Way
Farnham Common
Slough
Berkshire
SL2 3UD
Director NameRichard Edwin Mayberry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address5 Parsonage Lane
Greenwich
Connecticut
06830
Director NameRobin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address36 Burton Road
Kingston
Surrey
KT2 5TF
Director NameWilliam Twyman Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2000)
RoleCompany Director
Correspondence Address11 Cadogan Street
London
SW3 2PP
Director NameJames Urry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Meudon Drive
PO Box 272
Locust Valley
11560
United States America
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleFinance Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitepatachemicals.com
Telephone01606 724000
Telephone regionNorthwich

Location

Registered AddressMond House
Winnington
Northwich
Cheshire
CW8 4DT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £0.1Brunner Mond Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 January 2011Delivered on: 25 January 2011
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties 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
22 June 2006Delivered on: 29 June 2006
Satisfied on: 21 December 2012
Persons entitled: Dbs Bank LTD London Branch (The Security Trustee) as Trustee for Itself and the Other Personsdefined as Finance Parties

Classification: Debenture
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: 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
29 July 2003Delivered on: 30 July 2003
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Assignment by way of security
Secured details: All monies due or to become due from any obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security, an assignment and agreement to assign all rights title and interest present and future of the company in and to the assigned property. See the mortgage charge document for full details.
Fully Satisfied
13 December 2001Delivered on: 28 December 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC,London,as Security Agent for the Finance Parties

Classification: Supplemental agreement to a debenture dated 12 may 1998 as amended by a supplemental debenture dated 18 april 2000 ("supplemental agreement")
Secured details: All obligations and liabilities whatsoever due or to become due from any of the obligors (as defined) to any of the finance parties (as defined) pursuant to any of the finance documents (as defined) or any other document.
Particulars: All property (if any) specified in schedule 2 to the debenture dated 12 may 1998 with all buildings and fixtures thereon;the proceeds of sale thereof and the benefit of any covenants for title thereunder; first fixed charge over all estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document with all plant machinery,computers and vehicles thereon; all monies standing to the credit of the company's accounts with any bank and benefits of all contracts and policies of insurance whatever; all book/other debts due and goodwill of business and uncalled capital; all stocks,shares,debentures,bonds,dividends and other securities etc; floating charge over all undertaking and assets whatsoever; see form 395 for details.
Fully Satisfied
18 April 2000Delivered on: 3 May 2000
Satisfied on: 27 June 2006
Persons entitled: Chase Manhattan International Limited (As Agent and Trustee for Itself and the Finance Parties)

Classification: A supplemental debenture dated 18TH april 2000
Secured details: "The secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (other than the guarantee bank) (or any of them) under each of the senior finance documents (as defined) and "the tranche e secured liabilities" which means all present and future obligations and liabilities of each obligor (as defined) to the finance parties (or any of them) in relation to the tranche e facility under each or any of the senior finance documents (as defined) the supplemental debenture contains covenants for further assurance and a negative pledge.
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
16 November 1998Delivered on: 17 November 1998
Satisfied on: 27 June 2006
Persons entitled: Chase Manhattan International Limited(As Agent and Trustee for the Finance Parties)

Classification: Deed of accession (pursuant to a debenture dated 12 may 1998)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the finance parties (other than the guarantee bank) (or any of them) under each or any of the senior finance documents (as defined).
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
6 September 1991Delivered on: 23 September 1991
Satisfied on: 14 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares & other rights
Secured details: All monies due or to become due from each obligor to the chargee under each of the senior financing documents to which such obligor is a party and all monies due or to become due from each obligor to the chargee under each of the myjanins financing documents to which such obligor is a party on any account whotsoever.
Particulars: All the companys rights title benefit & interest under the subordinated loan agreement and to any liabilities (as defined therein) which may from time to time be owing to the chargor by any of the obligors (see form 395 for full details).
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP .1
(6 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP .1
(6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP .1
(6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP .1
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP .1
(6 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP .1
(6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for Martin John Ashcroft on 21 March 2012 (2 pages)
2 August 2013Director's details changed for Martin John Ashcroft on 21 March 2012 (2 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2012Full accounts made up to 31 March 2012 (9 pages)
16 July 2012Full accounts made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 March 2011 (15 pages)
12 August 2011Full accounts made up to 31 March 2011 (15 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium acc cancelled 20/01/2011
(1 page)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.10
(4 pages)
26 January 2011Statement by directors (1 page)
26 January 2011Statement by directors (1 page)
26 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium acc cancelled 20/01/2011
(1 page)
26 January 2011Statement of capital on 26 January 2011
  • GBP 0.10
(4 pages)
26 January 2011Solvency statement dated 20/01/11 (1 page)
26 January 2011Solvency statement dated 20/01/11 (1 page)
25 January 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
30 April 2010Appointment of Martin John Ashcroft as a director (3 pages)
30 April 2010Appointment of Martin John Ashcroft as a director (3 pages)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
17 December 2009Full accounts made up to 31 March 2009 (14 pages)
17 December 2009Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (13 pages)
21 January 2009Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 July 2008Appointment terminated director peter haslehurst (1 page)
3 July 2008Appointment terminated director peter haslehurst (1 page)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (12 pages)
5 September 2006Full accounts made up to 31 December 2005 (12 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Memorandum and Articles of Association (42 pages)
30 June 2006Memorandum and Articles of Association (42 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
13 June 2006Return made up to 08/05/06; full list of members (2 pages)
13 June 2006Return made up to 08/05/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 December 2001Particulars of mortgage/charge (9 pages)
28 December 2001Particulars of mortgage/charge (9 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
16 June 2000Return made up to 08/05/00; full list of members (8 pages)
16 June 2000Return made up to 08/05/00; full list of members (8 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (9 pages)
13 April 2000Declaration of assistance for shares acquisition (10 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
23 December 1999Director's particulars changed (2 pages)
23 December 1999Director's particulars changed (2 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
25 November 1999Full accounts made up to 30 June 1999 (10 pages)
25 November 1999Full accounts made up to 30 June 1999 (10 pages)
30 June 1999Return made up to 08/05/99; full list of members (12 pages)
30 June 1999Return made up to 08/05/99; full list of members (12 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
23 February 1999Full group accounts made up to 30 June 1998 (39 pages)
23 February 1999Full group accounts made up to 30 June 1998 (39 pages)
11 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
11 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
11 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
17 November 1998Particulars of mortgage/charge (14 pages)
17 November 1998Particulars of mortgage/charge (14 pages)
13 November 1998Declaration of assistance for shares acquisition (11 pages)
13 November 1998Declaration of assistance for shares acquisition (10 pages)
13 November 1998Declaration of assistance for shares acquisition (11 pages)
13 November 1998Declaration of assistance for shares acquisition (10 pages)
13 November 1998Declaration of assistance for shares acquisition (10 pages)
13 November 1998Declaration of assistance for shares acquisition (10 pages)
13 November 1998Declaration of assistance for shares acquisition (11 pages)
13 November 1998Declaration of assistance for shares acquisition (11 pages)
4 November 1998Declaration of assistance for shares acquisition (40 pages)
4 November 1998Declaration of assistance for shares acquisition (40 pages)
14 October 1998Re-registration of Memorandum and Articles (48 pages)
14 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 1998Application for reregistration from PLC to private (1 page)
14 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Re-registration of Memorandum and Articles (48 pages)
14 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 October 1998Application for reregistration from PLC to private (1 page)
28 September 1998Ad 08/09/98-14/09/98 £ si [email protected]=3578 £ ic 7613200/7616778 (2 pages)
28 September 1998Ad 08/09/98-14/09/98 £ si [email protected]=3578 £ ic 7613200/7616778 (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
9 July 1998Return made up to 08/05/98; bulk list available separately (15 pages)
9 July 1998Return made up to 08/05/98; bulk list available separately (15 pages)
6 May 1998Memorandum and Articles of Association (56 pages)
6 May 1998Memorandum and Articles of Association (56 pages)
20 January 1998Full group accounts made up to 30 June 1997 (61 pages)
20 January 1998Full group accounts made up to 30 June 1997 (61 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 December 1997Reduction of share premium accou (2 pages)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 December 1997Certificate of reduction of share premium (1 page)
19 December 1997Certificate of reduction of share premium (1 page)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 December 1997Reduction of share premium accou (2 pages)
4 August 1997Secretary's particulars changed (1 page)
4 August 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 08/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1997Return made up to 08/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 1997Full group accounts made up to 30 June 1996 (34 pages)
22 April 1997Full group accounts made up to 30 June 1996 (34 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1996£ nc 118602/20000001 30/08/96 (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 October 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
15 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 October 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
15 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
15 October 1996Conso 26/09/96 (1 page)
15 October 1996Ad 26/09/96--------- £ si [email protected]=6668372 £ si [email protected]=914529 £ ic 73011/7655912 (3 pages)
15 October 1996Conso 26/09/96 (1 page)
15 October 1996£ nc 118602/20000001 30/08/96 (1 page)
15 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 October 1996Ad 26/09/96--------- £ si [email protected]=6668372 £ si [email protected]=914529 £ ic 73011/7655912 (3 pages)
15 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
24 September 1996Listing of particulars (4 pages)
24 September 1996Listing of particulars (4 pages)
10 September 1996Listing of particulars (67 pages)
10 September 1996Listing of particulars (67 pages)
2 September 1996Balance Sheet (46 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 September 1996Auditor's statement (1 page)
2 September 1996Balance Sheet (46 pages)
2 September 1996Auditor's statement (1 page)
2 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
2 September 1996Application for reregistration from private to PLC (1 page)
2 September 1996Declaration on reregistration from private to PLC (1 page)
2 September 1996Re-registration of Memorandum and Articles (6 pages)
2 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
2 September 1996Auditor's report (2 pages)
2 September 1996Re-registration of Memorandum and Articles (6 pages)
2 September 1996Application for reregistration from private to PLC (1 page)
2 September 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 September 1996Auditor's report (2 pages)
2 September 1996Declaration on reregistration from private to PLC (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996New secretary appointed (2 pages)
30 June 1996Return made up to 08/05/96; full list of members (16 pages)
30 June 1996Return made up to 08/05/96; full list of members (16 pages)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
27 February 1996Full accounts made up to 30 June 1995 (39 pages)
27 February 1996Full accounts made up to 30 June 1995 (39 pages)
8 December 1995Return made up to 08/05/95; full list of members; amend (36 pages)
8 December 1995Return made up to 08/05/95; full list of members; amend (36 pages)
24 October 1995New director appointed (4 pages)
24 October 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Memorandum and Articles of Association (88 pages)
14 August 1995Memorandum and Articles of Association (88 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1995Return made up to 08/05/95; full list of members (38 pages)
19 June 1995Return made up to 08/05/95; full list of members (38 pages)
3 March 1995Full group accounts made up to 30 June 1994 (36 pages)
3 March 1995Full group accounts made up to 30 June 1994 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
10 March 1993Full group accounts made up to 30 September 1992 (29 pages)
29 September 1992Memorandum and Articles of Association (48 pages)
29 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1992Memorandum and Articles of Association (48 pages)
29 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1992Memorandum and Articles of Association (48 pages)
12 March 1992Memorandum and Articles of Association (48 pages)
23 September 1991Particulars of mortgage/charge (31 pages)
23 September 1991Particulars of mortgage/charge (31 pages)
28 June 1991Company name changed deriveview LIMITED\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed deriveview LIMITED\certificate issued on 01/07/91 (2 pages)
8 May 1991Certificate of incorporation (1 page)
8 May 1991Certificate of incorporation (1 page)
8 May 1991Incorporation (9 pages)
8 May 1991Incorporation (9 pages)