Company Name2M London Limited
Company StatusDissolved
Company Number03082933
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(9 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusClosed
Appointed08 June 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameTimothy Grant Hamilton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 1996)
RoleSolicitor
Correspondence Address17 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Director NameEfetobor Emakpor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 1996)
RoleSolicitor
Correspondence Address31 Hillingdon Road
Stretford
Manchester
M32 8PH
Secretary NameEfetobor Emakpor
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 1996)
RoleSolicitor
Correspondence Address31 Hillingdon Road
Stretford
Manchester
M32 8PH
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed29 March 1996(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1998)
RoleCS
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 June 1998)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 October 1998)
RoleChief Executive
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website2m-holdings.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

522 at £1Banner Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,601,995
Cash£1,018
Current Liabilities£1,394,009

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever 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 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
25 November 1996Delivered on: 12 December 1996
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1996Delivered on: 12 December 1996
Satisfied on: 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (10 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
3 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page)
11 June 2021Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages)
25 January 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 April 2019 (10 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 30 April 2018 (10 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 October 2015Full accounts made up to 30 April 2015 (12 pages)
6 October 2015Full accounts made up to 30 April 2015 (12 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 522
(3 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 522
(3 pages)
30 September 2014Full accounts made up to 30 April 2014 (12 pages)
30 September 2014Full accounts made up to 30 April 2014 (12 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 522
(3 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 522
(3 pages)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
30 September 2013Full accounts made up to 30 April 2013 (12 pages)
30 September 2013Full accounts made up to 30 April 2013 (12 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
18 September 2012Full accounts made up to 30 April 2012 (12 pages)
18 September 2012Full accounts made up to 30 April 2012 (12 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 October 2011Full accounts made up to 30 April 2011 (11 pages)
25 October 2011Full accounts made up to 30 April 2011 (11 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 November 2010Full accounts made up to 30 April 2010 (12 pages)
10 November 2010Full accounts made up to 30 April 2010 (12 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 30 April 2009 (12 pages)
11 January 2010Full accounts made up to 30 April 2009 (12 pages)
22 September 2009Return made up to 24/07/09; full list of members (3 pages)
22 September 2009Return made up to 24/07/09; full list of members (3 pages)
20 March 2009Full accounts made up to 30 April 2008 (13 pages)
20 March 2009Full accounts made up to 30 April 2008 (13 pages)
26 November 2008Return made up to 24/07/08; full list of members (3 pages)
26 November 2008Return made up to 24/07/08; full list of members (3 pages)
21 November 2008Return made up to 24/07/07; full list of members (3 pages)
21 November 2008Return made up to 24/07/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agre, acquisition 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agre, acquisition 26/07/07
(3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Return made up to 24/07/06; full list of members (2 pages)
21 September 2006Return made up to 24/07/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Company name changed banner chemicals holdings limite d\certificate issued on 05/10/04 (3 pages)
5 October 2004Company name changed banner chemicals holdings limite d\certificate issued on 05/10/04 (3 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (1 page)
15 September 2004Particulars of mortgage/charge (8 pages)
15 September 2004Particulars of mortgage/charge (8 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Return made up to 24/07/02; full list of members (7 pages)
2 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: accession agreement 08/10/01
(2 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: accession agreement 08/10/01
(2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Memorandum and Articles of Association (12 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Memorandum and Articles of Association (12 pages)
29 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/10/99
(7 pages)
5 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/10/99
(7 pages)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
17 November 1998Company name changed sutcliffe, speakman holdings lim ited\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed sutcliffe, speakman holdings lim ited\certificate issued on 18/11/98 (2 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: sutcliffe speakman PLC antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page)
17 June 1998Registered office changed on 17/06/98 from: sutcliffe speakman PLC antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
30 May 1998Full accounts made up to 31 March 1998 (10 pages)
30 May 1998Full accounts made up to 31 March 1998 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Company name changed flag technology group LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed flag technology group LIMITED\certificate issued on 01/09/97 (2 pages)
21 August 1997Return made up to 24/07/97; no change of members (4 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Return made up to 24/07/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 March 1997Ad 25/11/96--------- £ si 520@1 (3 pages)
13 March 1997Ad 25/11/96--------- £ si 520@1 (3 pages)
13 March 1997Particulars of contract relating to shares (4 pages)
13 March 1997Particulars of contract relating to shares (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Ad 25/11/96--------- £ si 520@1=520 £ ic 2/522 (3 pages)
20 December 1996Ad 25/11/96--------- £ si 520@1=520 £ ic 2/522 (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
25 July 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 11 st james's square manchester M2 6DR (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Registered office changed on 17/04/96 from: 11 st james's square manchester M2 6DR (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Accounting reference date notified as 31/03 (1 page)
22 September 1995Company name changed artfulphoto LIMITED\certificate issued on 25/09/95 (2 pages)
22 September 1995Company name changed artfulphoto LIMITED\certificate issued on 25/09/95 (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 July 1995Incorporation (12 pages)
24 July 1995Incorporation (12 pages)