Company NameThrislington Cubicles Limited
Company StatusActive
Company Number03020465
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Previous NameMorcline Limited

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew Sandel Louchheim
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(22 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceUnited States
Correspondence Address6901 Tujunga Avenue
North Hollywood
California
91605
Director NameMr Mark Sandel Louchheim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(22 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceUnited States
Correspondence Address6901 Tujunga Avenue
North Hollywood
California
91605
Director NameMr Tuan Si Ho
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(22 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceUnited States
Correspondence Address6901 Tujunga Avenue
North Hollywood
California
91605
Director NameMr Jeffrey Robert Orme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(23 years after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrince William Avenue Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
Director NameMr Michael Elwine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2018(23 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Road
West Park
Hartlepool
TS26 0AB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePatrick Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration13 years, 6 months (resigned 11 August 2008)
RoleManaging Director
Correspondence AddressSwallow House Church Lane
Aughton
Ormskirk
West Lancashire
L39 6SB
Secretary NameRhonda Wilson
NationalityBritish
StatusResigned
Appointed13 February 1995(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressSwallow House Church Lane
Aughton
Ormskirk
Lancashire
L39 6SB
Director NameMichael Boulton Saint
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pennines
Croft Ends
Appleby-In-Westmorland
Cumbria
CA16 6JW
Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Secretary NameMr Jeffrey Orme
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address27 Towers Road
Childwall
Liverpool
L16 8NT
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NameMr Peter James Warburton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
Director NameMr Michael Elwine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2008(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Road
West Park
Hartlepool
Cleveland
TS26 0AB
Secretary NameDavid Murray Cowper
NationalityBritish
StatusResigned
Appointed11 August 2008(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressTaybrig, 337 Blackness Road
Dundee
DD2 1SN
Scotland
Director NameMr Jeffrey Robert Orme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ryegate Road
Liverpool
L19 9AL
Director NameMr David Anthony Pringle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Alderley Close
Hazel Grove
Stockport
Cheshire
SK7 6BS
Secretary NameMr Bruce Alexander Lamond
StatusResigned
Appointed01 October 2016(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressPrince William Avenue Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
Director NameInnvotec Managers Limited (Corporation)
StatusResigned
Appointed27 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2001)
Correspondence Address1 Castle Lane
London
SW1E 6DR
Director NameAFM Ned's Limited (Corporation)
StatusResigned
Appointed22 March 2002(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2008)
Correspondence Address5th Floor
Cunard Building Pier Head
Liverpool
Merseyside
L3 1DS

Contact

Websitethrislingtoncubicles.com
Email address[email protected]
Telephone01244 520677
Telephone regionChester

Location

Registered AddressPrince William Avenue
Sandycroft
Deeside
Clwyd
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

327.1k at £0.1Strata International Group LTD
8.02%
Ordinary A
3.2m at £0.1Strata International Group LTD
78.63%
Ordinary
54.5k at £1Strata International Group LTD
13.36%
Ordinary B

Financials

Year2014
Turnover£6,280,480
Gross Profit£3,211,655
Net Worth£4,773,260
Cash£544,957
Current Liabilities£2,695,158

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

29 January 2018Delivered on: 31 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 June 2003Delivered on: 14 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 2003Delivered on: 1 October 2003
Satisfied on: 15 August 2008
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage 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
1 June 2000Delivered on: 10 June 2000
Satisfied on: 19 August 2008
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee in relation to this deed and all costs and expenses incurred by the fund in relation to the protection and enforcement of its rights hereunder (as defined therein).
Particulars: All right title and interest in a keyman life policy (no. 16047010) together with all monies and bonuses. See the mortgage charge document for full details.
Fully Satisfied
1 June 2000Delivered on: 10 June 2000
Satisfied on: 15 August 2008
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in relation to the debenture and in relation to the protection and enforcement of the rights under the debenture (as defined therein).
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
12 April 1995Delivered on: 20 April 1995
Satisfied on: 15 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the obligors (as defined therein) or any of them to the chargee under or in connection with the finance document (as defined therein) and/or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 1995Delivered on: 19 April 1995
Satisfied on: 15 August 2008
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
21 February 2020Change of details for Bobrick Washroom Equipment Ltd. as a person with significant control on 23 January 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (25 pages)
19 June 2019Auditor's resignation (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Satisfaction of charge 5 in full (1 page)
19 September 2018Full accounts made up to 31 December 2017 (23 pages)
15 March 2018Memorandum and Articles of Association (34 pages)
20 February 2018Appointment of Mr Michael Elwine as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Mr Jeffrey Robert Orme as a director on 19 February 2018 (2 pages)
15 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 February 2018Appointment of Mr Mark Sandel Louchheim as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Tuan Si Ho as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Matthew Sandel Louchheim as a director on 31 January 2018 (2 pages)
2 February 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
1 February 2018Termination of appointment of Simon Macpherson Howie as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Michael Elwine as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Bruce Alexander Lamond as a secretary on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Jeffrey Robert Orme as a director on 31 January 2018 (1 page)
1 February 2018Notification of Bobrick Washroom Equipment Ltd. as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Cessation of Strata International Group Limited as a person with significant control on 31 January 2018 (1 page)
31 January 2018Registration of charge 030204650007, created on 29 January 2018 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 408,108
(7 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 408,108
(7 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 408,108
(7 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 408,108
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 408,108
(7 pages)
27 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 408,108
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 August 2012Termination of appointment of David Pringle as a director (1 page)
10 August 2012Termination of appointment of David Pringle as a director (1 page)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Mr David Anthony Pringle on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr David Anthony Pringle on 16 February 2010 (2 pages)
8 February 2010Full accounts made up to 30 April 2009 (16 pages)
8 February 2010Full accounts made up to 30 April 2009 (16 pages)
7 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
7 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
3 August 2009Director's change of particulars / jeffrey orme / 20/07/2009 (1 page)
3 August 2009Director's change of particulars / jeffrey orme / 20/07/2009 (1 page)
5 March 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 10/02/09; full list of members (6 pages)
3 March 2009Registered office changed on 03/03/2009 from prince william avenue sandycroft deeside sir y fflint CH5 2QZ (1 page)
3 March 2009Return made up to 10/02/09; full list of members (6 pages)
3 March 2009Director appointed mr jeffrey robert orme (2 pages)
3 March 2009Director appointed mr jeffrey robert orme (2 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from prince william avenue sandycroft deeside sir y fflint CH5 2QZ (1 page)
2 March 2009Director appointed mr david anthony pringle (1 page)
2 March 2009Director appointed mr david anthony pringle (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
8 September 2008Auditor's resignation (1 page)
8 September 2008Auditor's resignation (1 page)
27 August 2008Secretary appointed david murray cowper (2 pages)
27 August 2008Secretary appointed david murray cowper (2 pages)
22 August 2008Director appointed michael elwine (2 pages)
22 August 2008Director appointed michael elwine (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Appointment terminated director afm ned's LIMITED (1 page)
18 August 2008Appointment terminated director patrick wilson (1 page)
18 August 2008S-div (1 page)
18 August 2008Appointment terminated director patrick wilson (1 page)
18 August 2008S-div (1 page)
18 August 2008S-div (1 page)
18 August 2008S-div (1 page)
18 August 2008Appointment terminated secretary jeffrey orme (1 page)
18 August 2008Resolutions
  • RES13 ‐ Sub div 07/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 August 2008Appointment terminated secretary jeffrey orme (1 page)
18 August 2008Resolutions
  • RES13 ‐ Sub div 07/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Appointment terminated director afm ned's LIMITED (1 page)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
28 February 2008Appointment terminated director peter warburton (1 page)
28 February 2008Appointment terminated director peter warburton (1 page)
13 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
25 April 2007Return made up to 10/02/07; full list of members (3 pages)
25 April 2007Return made up to 10/02/07; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
10 April 2006Return made up to 10/02/06; full list of members (3 pages)
10 April 2006Return made up to 10/02/06; full list of members (3 pages)
1 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
30 July 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
30 July 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
8 April 2005Return made up to 10/02/05; full list of members (3 pages)
8 April 2005Return made up to 10/02/05; full list of members (3 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 April 2004Return made up to 10/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Return made up to 10/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
22 March 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
6 December 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 July 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 July 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
8 May 2001Full group accounts made up to 31 December 2000 (24 pages)
8 May 2001Full group accounts made up to 31 December 2000 (24 pages)
21 March 2001Return made up to 10/02/01; full list of members (7 pages)
21 March 2001Return made up to 10/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
13 June 2000Nc inc already adjusted 31/05/00 (1 page)
13 June 2000Conso s-div 31/05/00 (1 page)
13 June 2000S-div 31/05/00 (1 page)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
13 June 2000Nc inc already adjusted 31/05/00 (1 page)
13 June 2000Ad 01/06/00--------- £ si [email protected]=41665 £ si 250000@1=250000 £ ic 116443/408108 (2 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
13 June 2000Ad 01/06/00--------- £ si [email protected]=41665 £ si 250000@1=250000 £ ic 116443/408108 (2 pages)
13 June 2000S-div 31/05/00 (1 page)
13 June 2000Conso s-div 31/05/00 (1 page)
10 June 2000Particulars of mortgage/charge (5 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (5 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Full accounts made up to 31 December 1998 (18 pages)
6 June 2000Full accounts made up to 31 December 1998 (18 pages)
25 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Return made up to 10/02/99; no change of members (5 pages)
1 April 1999Return made up to 10/02/99; no change of members (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 10/02/98; full list of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 10/02/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 November 1996 (13 pages)
13 February 1998Full accounts made up to 30 November 1996 (13 pages)
12 February 1998Nc inc already adjusted 09/02/98 (1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 February 1998Memorandum and Articles of Association (19 pages)
12 February 1998Ad 09/02/98--------- £ si [email protected]=4250 £ ic 112193/116443 (2 pages)
12 February 1998Nc inc already adjusted 09/02/98 (1 page)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(23 pages)
12 February 1998Ad 09/02/98--------- £ si [email protected]=4250 £ ic 112193/116443 (2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1998Memorandum and Articles of Association (19 pages)
25 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
25 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 June 1997Return made up to 10/02/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
8 June 1997Return made up to 10/02/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
6 January 1997Auditor's resignation (1 page)
6 January 1997Auditor's resignation (1 page)
22 May 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Secretary's particulars changed (1 page)
22 May 1996Secretary's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
22 May 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 30 November 1995 (13 pages)
2 May 1996Full accounts made up to 30 November 1995 (13 pages)
8 November 1995Accounting reference date notified as 30/11 (1 page)
8 November 1995Accounting reference date notified as 30/11 (1 page)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 April 1995Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
25 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
25 April 1995Company name changed morcline LIMITED\certificate issued on 26/04/95 (10 pages)
25 April 1995Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 April 1995Company name changed morcline LIMITED\certificate issued on 26/04/95 (10 pages)
23 April 1995Memorandum and Articles of Association (15 pages)
23 April 1995£ nc 100/112193 12/04/95 (1 page)
23 April 1995£ nc 100/112193 12/04/95 (1 page)
23 April 1995Ad 12/04/95--------- £ si 107691@1=107691 £ si [email protected]=4500 £ ic 2/112193 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 5 castle street liverpool L2 4XE (1 page)
23 April 1995Ad 12/04/95--------- £ si 107691@1=107691 £ si [email protected]=4500 £ ic 2/112193 (2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1995S-div 12/04/95 (1 page)
23 April 1995Memorandum and Articles of Association (15 pages)
23 April 1995S-div 12/04/95 (1 page)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1995Registered office changed on 23/04/95 from: 5 castle street liverpool L2 4XE (1 page)
20 April 1995Particulars of mortgage/charge (15 pages)
20 April 1995Particulars of mortgage/charge (15 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995New secretary appointed;director resigned (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 April 1995New secretary appointed;director resigned (2 pages)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 February 1995Incorporation (15 pages)
10 February 1995Incorporation (15 pages)