Northwich
Cheshire
CW8 4DT
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Lane Northwich Cheshire CW8 4DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 January 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tailers House Great Budworth Cheshire CW9 6HF |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Director Name | Mr David John Saunders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 9 Wharf Road Birchgrove Nsw 2041 |
Director Name | Richard Edwin Mayberry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1996) |
Role | Banking |
Correspondence Address | 1619 Third Avenue New York 10128 Foreign |
Director Name | Eric Kinder |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Revishaw Simonstone Lane Burnley Lancashire BB12 7PN |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Sir Francis Kennedy |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY |
Director Name | Christopher Edward Roshier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 120 Strawberry Vale Twickenham Middlesex TW1 4SH |
Director Name | Stephen Gerlach |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 1996) |
Role | Company Accountant |
Correspondence Address | 28 Brigalow Avenue Kensington Gardens Adelaide South Australia 5068 |
Director Name | Mr David Ellis Marlow |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Platt Elsted Midhurst Sussex GU29 0LA |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Anthony Gorman Clinch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 1 Crispin Way Farnham Common Slough Berkshire SL2 3UD |
Director Name | Richard Edwin Mayberry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | 5 Parsonage Lane Greenwich Connecticut 06830 |
Director Name | Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 36 Burton Road Kingston Surrey KT2 5TF |
Director Name | William Twyman Comfort |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 11 Cadogan Street London SW3 2PP |
Director Name | James Urry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 19 Meudon Drive PO Box 272 Locust Valley 11560 United States America |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Finance Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | patachemicals.com |
---|---|
Telephone | 01606 724000 |
Telephone region | Northwich |
Registered Address | Mond House Winnington Northwich Cheshire CW8 4DT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £0.1 | Brunner Mond Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Martin John Ashcroft on 21 March 2012 (2 pages) |
2 August 2013 | Director's details changed for Martin John Ashcroft on 21 March 2012 (2 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Statement of capital on 26 January 2011
|
26 January 2011 | Statement by directors (1 page) |
26 January 2011 | Statement by directors (1 page) |
26 January 2011 | Resolutions
|
26 January 2011 | Statement of capital on 26 January 2011
|
26 January 2011 | Solvency statement dated 20/01/11 (1 page) |
26 January 2011 | Solvency statement dated 20/01/11 (1 page) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
30 April 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
30 April 2010 | Appointment of Martin John Ashcroft as a director (3 pages) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Memorandum and Articles of Association (42 pages) |
30 June 2006 | Memorandum and Articles of Association (42 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
28 December 2001 | Particulars of mortgage/charge (9 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
3 May 2000 | Particulars of mortgage/charge (17 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Director's particulars changed (2 pages) |
23 December 1999 | Director's particulars changed (2 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (12 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (12 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
23 February 1999 | Full group accounts made up to 30 June 1998 (39 pages) |
23 February 1999 | Full group accounts made up to 30 June 1998 (39 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
11 January 1999 | Resolutions
|
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
17 November 1998 | Particulars of mortgage/charge (14 pages) |
17 November 1998 | Particulars of mortgage/charge (14 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (10 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (11 pages) |
13 November 1998 | Declaration of assistance for shares acquisition (11 pages) |
4 November 1998 | Declaration of assistance for shares acquisition (40 pages) |
4 November 1998 | Declaration of assistance for shares acquisition (40 pages) |
14 October 1998 | Re-registration of Memorandum and Articles (48 pages) |
14 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 1998 | Application for reregistration from PLC to private (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Re-registration of Memorandum and Articles (48 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Application for reregistration from PLC to private (1 page) |
28 September 1998 | Ad 08/09/98-14/09/98 £ si [email protected]=3578 £ ic 7613200/7616778 (2 pages) |
28 September 1998 | Ad 08/09/98-14/09/98 £ si [email protected]=3578 £ ic 7613200/7616778 (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 08/05/98; bulk list available separately (15 pages) |
9 July 1998 | Return made up to 08/05/98; bulk list available separately (15 pages) |
6 May 1998 | Memorandum and Articles of Association (56 pages) |
6 May 1998 | Memorandum and Articles of Association (56 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (61 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (61 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
19 December 1997 | Reduction of share premium accou (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Certificate of reduction of share premium (1 page) |
19 December 1997 | Certificate of reduction of share premium (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Reduction of share premium accou (2 pages) |
4 August 1997 | Secretary's particulars changed (1 page) |
4 August 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Return made up to 08/05/97; bulk list available separately
|
8 June 1997 | Return made up to 08/05/97; bulk list available separately
|
22 April 1997 | Full group accounts made up to 30 June 1996 (34 pages) |
22 April 1997 | Full group accounts made up to 30 June 1996 (34 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | £ nc 118602/20000001 30/08/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Conso 26/09/96 (1 page) |
15 October 1996 | Ad 26/09/96--------- £ si [email protected]=6668372 £ si [email protected]=914529 £ ic 73011/7655912 (3 pages) |
15 October 1996 | Conso 26/09/96 (1 page) |
15 October 1996 | £ nc 118602/20000001 30/08/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Ad 26/09/96--------- £ si [email protected]=6668372 £ si [email protected]=914529 £ ic 73011/7655912 (3 pages) |
15 October 1996 | Resolutions
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
24 September 1996 | Listing of particulars (4 pages) |
24 September 1996 | Listing of particulars (4 pages) |
10 September 1996 | Listing of particulars (67 pages) |
10 September 1996 | Listing of particulars (67 pages) |
2 September 1996 | Balance Sheet (46 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Auditor's statement (1 page) |
2 September 1996 | Balance Sheet (46 pages) |
2 September 1996 | Auditor's statement (1 page) |
2 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Application for reregistration from private to PLC (1 page) |
2 September 1996 | Declaration on reregistration from private to PLC (1 page) |
2 September 1996 | Re-registration of Memorandum and Articles (6 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Auditor's report (2 pages) |
2 September 1996 | Re-registration of Memorandum and Articles (6 pages) |
2 September 1996 | Application for reregistration from private to PLC (1 page) |
2 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 September 1996 | Auditor's report (2 pages) |
2 September 1996 | Declaration on reregistration from private to PLC (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
30 June 1996 | Return made up to 08/05/96; full list of members (16 pages) |
30 June 1996 | Return made up to 08/05/96; full list of members (16 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New director appointed (3 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (39 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (39 pages) |
8 December 1995 | Return made up to 08/05/95; full list of members; amend (36 pages) |
8 December 1995 | Return made up to 08/05/95; full list of members; amend (36 pages) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Memorandum and Articles of Association (88 pages) |
14 August 1995 | Memorandum and Articles of Association (88 pages) |
14 August 1995 | Resolutions
|
19 June 1995 | Return made up to 08/05/95; full list of members (38 pages) |
19 June 1995 | Return made up to 08/05/95; full list of members (38 pages) |
3 March 1995 | Full group accounts made up to 30 June 1994 (36 pages) |
3 March 1995 | Full group accounts made up to 30 June 1994 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (183 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
10 March 1993 | Full group accounts made up to 30 September 1992 (29 pages) |
29 September 1992 | Memorandum and Articles of Association (48 pages) |
29 September 1992 | Resolutions
|
29 September 1992 | Memorandum and Articles of Association (48 pages) |
29 September 1992 | Resolutions
|
12 March 1992 | Memorandum and Articles of Association (48 pages) |
12 March 1992 | Memorandum and Articles of Association (48 pages) |
23 September 1991 | Particulars of mortgage/charge (31 pages) |
23 September 1991 | Particulars of mortgage/charge (31 pages) |
28 June 1991 | Company name changed deriveview LIMITED\certificate issued on 01/07/91 (2 pages) |
28 June 1991 | Company name changed deriveview LIMITED\certificate issued on 01/07/91 (2 pages) |
8 May 1991 | Certificate of incorporation (1 page) |
8 May 1991 | Certificate of incorporation (1 page) |
8 May 1991 | Incorporation (9 pages) |
8 May 1991 | Incorporation (9 pages) |