Company NameLearoyd Group Limited
Company StatusDissolved
Company Number03037060
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameClaire Chadwick
StatusClosed
Appointed31 October 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusClosed
Appointed21 September 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameRobert Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(21 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameRoland Brown
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Park Avenue
Burnley
Lancashire
BB11 4RH
Secretary NameDavid Robert Aitken
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Leys Close
Wiswell
Blackburn
Lancashire
BB7 9DA
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Director NameDavid Robert Aitken
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressWillow Spring
Pendleton Road, Wiswell
Clitheroe
Lancashire
BB7 9BZ
Director NameNicholas John Beaumont
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address5 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Director NamePeter Anthony Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressOvertown House Greencliffe Lane
Cliviger
Burnley
Lancashire
BB10 4TJ
Director NamePeter Anthony Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressOvertown House Greencliffe Lane
Cliviger
Burnley
Lancashire
BB10 4TJ
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Richard Hagen Merrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Eaton Bank
Duffield
Derbyshire
DE56 4BJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Stephen Sinclair Cowie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lees Lane
Northallerton
North Yorkshire
DL7 8DA
Director NameMr Richard Gordon Vaughan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressAbend House Helmingham Road
Otley
Ipswich
Suffolk
IP6 9NR
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameWendy Baker
NationalityBritish
StatusResigned
Appointed05 October 2011(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
SK12 1ND
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Contact

Websiteapigroup.com
Email address[email protected]

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Api Group PLC
99.01%
Deferred
1.6m at A$0.01Api Group PLC
0.99%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 January 2003Delivered on: 18 February 2003
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 5 March 1998
Persons entitled: Barclays Bank PLC

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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
11 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
11 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (13 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
26 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
26 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
26 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
26 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • AUD 16,300
  • GBP 1,630,000
(6 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
14 October 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
14 October 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
14 October 2011Appointment of Wendy Baker as a secretary (3 pages)
14 October 2011Appointment of Wendy Baker as a secretary (3 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from second avenue poynton industrial estate poynton stockport SK12 1ND (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from second avenue poynton industrial estate poynton stockport SK12 1ND (1 page)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
13 March 2007Return made up to 02/02/07; full list of members (3 pages)
13 March 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 30 September 2005 (10 pages)
26 July 2006Full accounts made up to 30 September 2005 (10 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
19 April 2005Full accounts made up to 30 September 2004 (10 pages)
19 April 2005Full accounts made up to 30 September 2004 (10 pages)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
10 March 2004Return made up to 02/02/04; full list of members (8 pages)
10 March 2004Return made up to 02/02/04; full list of members (8 pages)
9 March 2004Full accounts made up to 30 September 2003 (10 pages)
9 March 2004Full accounts made up to 30 September 2003 (10 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
25 January 2004Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancs BB10 2EJ (1 page)
25 January 2004Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancs BB10 2EJ (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
2 July 2003Full accounts made up to 30 September 2002 (12 pages)
2 July 2003Full accounts made up to 30 September 2002 (12 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
27 February 2003Return made up to 02/02/03; full list of members (6 pages)
27 February 2003Return made up to 02/02/03; full list of members (6 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Full accounts made up to 30 September 2001 (13 pages)
5 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
12 May 2000Full accounts made up to 3 October 1999 (17 pages)
12 May 2000Full accounts made up to 3 October 1999 (17 pages)
12 May 2000Full accounts made up to 3 October 1999 (17 pages)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
24 August 1999Accounting reference date extended from 27/09/99 to 30/09/99 (1 page)
24 August 1999Accounting reference date extended from 27/09/99 to 30/09/99 (1 page)
30 July 1999Full accounts made up to 3 October 1998 (12 pages)
30 July 1999Full accounts made up to 3 October 1998 (12 pages)
30 July 1999Full accounts made up to 3 October 1998 (12 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 4 October 1997 (12 pages)
3 August 1998Full accounts made up to 4 October 1997 (12 pages)
3 August 1998Full accounts made up to 4 October 1997 (12 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (9 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (9 pages)
22 April 1997Return made up to 23/03/97; full list of members (12 pages)
22 April 1997Return made up to 23/03/97; full list of members (12 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(5 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(5 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(5 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(4 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(5 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997Secretary resigned (1 page)
26 January 1997Full group accounts made up to 30 April 1996 (21 pages)
26 January 1997Full group accounts made up to 30 April 1996 (21 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
1 August 1996Accounting reference date extended from 30/04 to 27/09 (1 page)
1 August 1996Accounting reference date extended from 30/04 to 27/09 (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
17 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 June 1996Au$ nc 0/16300 22/05/96 (1 page)
11 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996Au$ nc 0/16300 22/05/96 (1 page)
11 June 1996Conve 22/05/96 (1 page)
11 June 1996Ad 22/05/96--------- au$ si [email protected]=16300 au$ ic 0/16300 (6 pages)
11 June 1996Ad 22/05/96--------- au$ si [email protected]=16300 au$ ic 0/16300 (6 pages)
11 June 1996Conve 22/05/96 (1 page)
30 April 1996Return made up to 23/03/96; full list of members (8 pages)
30 April 1996Return made up to 23/03/96; full list of members (8 pages)
3 July 1995Ad 01/05/95--------- £ si 30000@1=30000 £ ic 1600000/1630000 (2 pages)
3 July 1995Ad 01/05/95--------- £ si 30000@1=30000 £ ic 1600000/1630000 (2 pages)
26 June 1995Ad 01/05/95--------- £ si 1599998@1 (12 pages)
26 June 1995Ad 01/05/95--------- £ si 1599998@1 (12 pages)
26 June 1995Particulars of contract relating to shares (2 pages)
26 June 1995Particulars of contract relating to shares (2 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995New director appointed (4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 May 1995Ad 01/05/95--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Memorandum and Articles of Association (18 pages)
16 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Ad 01/05/95--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Memorandum and Articles of Association (18 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 April 1995Secretary resigned (2 pages)
3 April 1995Secretary resigned (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Incorporation (20 pages)
23 March 1995Incorporation (20 pages)