Company NameSaurer Fibrevision Limited
DirectorsNicholas Richard Mogg and Uwe RondÉ
Company StatusActive
Company Number03665668
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Previous NamesFibrevision Limited and Oerlikon Fibrevision Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Nicholas Richard Mogg
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressHeather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameDr Uwe RondÉ
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressHeather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Malcolm Geoffrey Hinchliffe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Atholl Close
Macclesfield
Cheshire
SK10 3QB
Director NameMr Reginald Leah
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Malcolm Geoffrey Hinchliffe
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Atholl Close
Macclesfield
Cheshire
SK10 3QB
Secretary NameMrs Jennifer Susan Leah
NationalityBritish
StatusResigned
Appointed15 November 1999(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressWest Barn
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMrs Jennifer Susan Leah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2008)
RoleCompany Director
Correspondence AddressWest Barn
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameGlenn Brookes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kendal Green
Kendal
Cumbria
LA9 5PP
Director NameIan Hall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mossley Hall
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameMartin Stillger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressHohenweg 75a
Remscheid
D42897
Germany
Secretary NameIan Hall
NationalityBritish
StatusResigned
Appointed31 January 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address2 Mossley Hall
Biddulph Road
Congleton
Cheshire
CW12 3LZ
Director NameDr Stefan Axel Etzold
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGrabenwiese 75b
Weisslingen
8484
Switzerland
Director NameMr Clemens Ruckstuhl
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2008(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2010)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressRamkstrasse 32
Erlenbach
8703
Switzerland
Director NameMr Jorg Spahlinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2010(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Schlesierstrasse
97723 Oberthulba
Germany
Director NameMr Daniel Christian Lippuner
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed26 August 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Schulhausstrasse
8835 Feusisberg
Switzerland
Director NameGeorg Stausberg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2013)
RoleCto Of Oerlikon Textile
Country of ResidenceGermany
Correspondence AddressOerlikon Fibrevision Limited Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameUlrich Helmut Friedrich Wunder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2013)
RoleRechtsanwalt (Lawyer)
Country of ResidenceGermany
Correspondence AddressOerlikon Fibrevision Limited Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Christof Boddeker
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2013(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2020)
RoleCfo Saurer Components
Country of ResidenceGermany
Correspondence AddressHeather Close Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameDr Patrick Von Hagen
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2020(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHeather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMr Anton Kehl
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressHeather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.fibrevision.co.uk

Location

Registered AddressHeather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2013
Turnover£5,180,996
Gross Profit£2,740,715
Net Worth£3,458,453
Cash£1,592,740
Current Liabilities£693,635

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

6 September 2011Delivered on: 13 September 2011
Satisfied on: 2 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re oerlikon fibrevision limited active saver account ac/no 43356930.
Fully Satisfied
14 May 2010Delivered on: 18 May 2010
Satisfied on: 2 August 2014
Persons entitled: Hsbc 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 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.
Fully Satisfied
30 April 2002Delivered on: 8 May 2002
Satisfied on: 2 August 2014
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.
Fully Satisfied

Filing History

24 March 2023Full accounts made up to 31 December 2022 (30 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Anton Kehl as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Dr Uwe Rondé as a director on 1 August 2022 (2 pages)
10 March 2022Full accounts made up to 31 December 2021 (31 pages)
16 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Patrick Von Hagen as a director on 17 June 2021 (1 page)
21 April 2021Full accounts made up to 31 December 2020 (29 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
14 October 2020Appointment of Mr Nicholas Richard Mogg as a director on 13 October 2020 (2 pages)
18 May 2020Termination of appointment of Jorg Spahlinger as a director on 18 May 2020 (1 page)
18 May 2020Termination of appointment of Christof Boddeker as a director on 18 May 2020 (1 page)
13 May 2020Appointment of Mr Anton Kehl as a director on 11 May 2020 (2 pages)
13 May 2020Appointment of Dr Patrick Von Hagen as a director on 11 May 2020 (2 pages)
25 March 2020Full accounts made up to 31 December 2019 (28 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (26 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 November 2018Notification of Xueping Pan as a person with significant control on 30 September 2018 (2 pages)
22 November 2018Withdrawal of a person with significant control statement on 22 November 2018 (2 pages)
15 June 2018Notification of a person with significant control statement (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (27 pages)
20 November 2017Cessation of Pan Xueping as a person with significant control on 10 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Cessation of Pan Xueping as a person with significant control on 10 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 April 2017Full accounts made up to 31 December 2016 (26 pages)
27 April 2017Full accounts made up to 31 December 2016 (26 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 48.48
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 48.48
(5 pages)
12 April 2015Full accounts made up to 31 December 2014 (29 pages)
12 April 2015Full accounts made up to 31 December 2014 (29 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 48.48
(5 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 48.48
(5 pages)
2 August 2014Satisfaction of charge 3 in full (5 pages)
2 August 2014Satisfaction of charge 2 in full (4 pages)
2 August 2014Satisfaction of charge 3 in full (5 pages)
2 August 2014Satisfaction of charge 1 in full (5 pages)
2 August 2014Satisfaction of charge 1 in full (5 pages)
2 August 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Full accounts made up to 31 December 2013 (30 pages)
18 March 2014Full accounts made up to 31 December 2013 (30 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 48.48
(5 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 48.48
(5 pages)
13 September 2013Change of name notice (2 pages)
13 September 2013Company name changed oerlikon fibrevision LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(3 pages)
13 September 2013Company name changed oerlikon fibrevision LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(3 pages)
13 September 2013Change of name notice (2 pages)
9 August 2013Appointment of Mr Christof Boddeker as a director (2 pages)
9 August 2013Appointment of Mr Christof Boddeker as a director (2 pages)
8 August 2013Termination of appointment of Daniel Lippuner as a director (1 page)
8 August 2013Termination of appointment of Daniel Lippuner as a director (1 page)
22 July 2013Termination of appointment of Ulrich Wunder as a director (1 page)
22 July 2013Termination of appointment of Georg Stausberg as a director (1 page)
22 July 2013Termination of appointment of Georg Stausberg as a director (1 page)
22 July 2013Termination of appointment of Ulrich Wunder as a director (1 page)
21 March 2013Full accounts made up to 31 December 2012 (26 pages)
21 March 2013Full accounts made up to 31 December 2012 (26 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 February 2012Appointment of Ulrich Helmut Friedrich Wunder as a director (2 pages)
1 February 2012Appointment of Ulrich Helmut Friedrich Wunder as a director (2 pages)
1 February 2012Appointment of Georg Stausberg as a director (2 pages)
1 February 2012Appointment of Georg Stausberg as a director (2 pages)
31 January 2012Termination of appointment of Malcolm Hinchliffe as a director (1 page)
31 January 2012Termination of appointment of Ian Hall as a director (1 page)
31 January 2012Termination of appointment of Ian Hall as a secretary (1 page)
31 January 2012Termination of appointment of Ian Hall as a secretary (1 page)
31 January 2012Termination of appointment of Glenn Brookes as a director (1 page)
31 January 2012Termination of appointment of Malcolm Hinchliffe as a director (1 page)
31 January 2012Termination of appointment of Glenn Brookes as a director (1 page)
31 January 2012Termination of appointment of Ian Hall as a director (1 page)
17 January 2012Director's details changed for Ian Hall on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Ian Hall on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Ian Hall on 1 December 2011 (2 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 January 2011Director's details changed for Glenn Brookes on 7 January 2011 (2 pages)
18 January 2011Director's details changed for Glenn Brookes on 7 January 2011 (2 pages)
18 January 2011Director's details changed for Glenn Brookes on 7 January 2011 (2 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (9 pages)
9 December 2010Director's details changed for Glenn Brookes on 31 May 2010 (2 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (9 pages)
9 December 2010Director's details changed for Glenn Brookes on 31 May 2010 (2 pages)
28 October 2010Director's details changed for Glenn Brookes on 30 May 2010 (2 pages)
28 October 2010Director's details changed for Glenn Brookes on 30 May 2010 (2 pages)
23 September 2010Appointment of Mr Jorg Spahlinger as a director (2 pages)
23 September 2010Appointment of Mr Daniel Christian Lippuner as a director (2 pages)
23 September 2010Termination of appointment of Stefan Etzold as a director (1 page)
23 September 2010Appointment of Mr Daniel Christian Lippuner as a director (2 pages)
23 September 2010Appointment of Mr Jorg Spahlinger as a director (2 pages)
23 September 2010Termination of appointment of Stefan Etzold as a director (1 page)
23 September 2010Termination of appointment of Clemens Ruckstuhl as a director (1 page)
23 September 2010Termination of appointment of Clemens Ruckstuhl as a director (1 page)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 January 2010Change of share class name or designation (2 pages)
16 January 2010Change of share class name or designation (2 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Ian Hall on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Dr Stefan Axel Etzold on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Malcolm Geoffrey Hinchliffe on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Glenn Brookes on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Glenn Brookes on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Hall on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Glenn Brookes on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Clemens Ruckstuhl on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Dr Stefan Axel Etzold on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Malcolm Geoffrey Hinchliffe on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Hall on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Malcolm Geoffrey Hinchliffe on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Clemens Ruckstuhl on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Dr Stefan Axel Etzold on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Clemens Ruckstuhl on 1 November 2009 (2 pages)
26 May 2009Director's change of particulars / glenn brookes / 15/05/2009 (1 page)
26 May 2009Director's change of particulars / glenn brookes / 15/05/2009 (1 page)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Director appointed mr clemens augustin edward ruckstuhl (1 page)
29 January 2009Director appointed mr clemens augustin edward ruckstuhl (1 page)
9 December 2008Return made up to 11/11/08; full list of members (6 pages)
9 December 2008Return made up to 11/11/08; full list of members (6 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 October 2008Particulars of contract relating to shares (2 pages)
21 October 2008Ad 13/10/08\gbp si [email protected]=24.24\gbp ic 24/48.24\ (2 pages)
21 October 2008Ad 13/10/08\gbp si [email protected]=24.24\gbp ic 24/48.24\ (2 pages)
21 October 2008Particulars of contract relating to shares (2 pages)
21 October 2008Director appointed dr stefan axel etzold (2 pages)
21 October 2008Director appointed dr stefan axel etzold (2 pages)
7 July 2008Appointment terminated director martin stillger (1 page)
7 July 2008Appointment terminated director martin stillger (1 page)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2008Appointment terminated director jennifer leah (1 page)
3 March 2008Appointment terminated director jennifer leah (1 page)
27 February 2008Company name changed fibrevision LIMITED\certificate issued on 29/02/08 (2 pages)
27 February 2008Company name changed fibrevision LIMITED\certificate issued on 29/02/08 (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
15 November 2007Return made up to 11/11/07; full list of members (4 pages)
15 November 2007Return made up to 11/11/07; full list of members (4 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2007Auditor's resignation (1 page)
18 January 2007Auditor's resignation (1 page)
8 January 2007Return made up to 11/11/06; full list of members (4 pages)
8 January 2007Return made up to 11/11/06; full list of members (4 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 11/11/05; full list of members (4 pages)
19 December 2005Return made up to 11/11/05; full list of members (4 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2005New director appointed (2 pages)
25 October 2005Particulars of contract relating to shares (2 pages)
25 October 2005Ad 10/10/05--------- £ si [email protected] £ ic 3/3 (2 pages)
25 October 2005Resolutions
  • RES14 ‐ Capit 2121 sh at 0.0001 10/10/05
(1 page)
25 October 2005Resolutions
  • RES14 ‐ Capit 2121 sh at 0.0001 10/10/05
(1 page)
25 October 2005Ad 10/10/05--------- £ si [email protected] £ ic 3/3 (2 pages)
25 October 2005Particulars of contract relating to shares (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: heater close lyme green macclesfield cheshire SK11 olr (1 page)
10 March 2005Registered office changed on 10/03/05 from: heater close lyme green macclesfield cheshire SK11 olr (1 page)
23 February 2005Registered office changed on 23/02/05 from: 3 maple court davenport street macclesfield cheshire SK10 1JE (1 page)
23 February 2005Registered office changed on 23/02/05 from: 3 maple court davenport street macclesfield cheshire SK10 1JE (1 page)
8 February 2005£ ic 3/3 06/01/05 £ sr [email protected] (1 page)
8 February 2005£ ic 3/3 06/01/05 £ sr [email protected] (1 page)
8 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 11/11/03; full list of members (8 pages)
20 January 2004Return made up to 11/11/03; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 June 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 January 2003Return made up to 11/11/02; full list of members (7 pages)
9 January 2003Return made up to 11/11/02; full list of members (7 pages)
9 January 2003Statement of affairs (33 pages)
9 January 2003Statement of affairs (33 pages)
9 January 2003Ad 16/05/02--------- £ si [email protected] £ ic 3/3 (2 pages)
9 January 2003Ad 16/05/02--------- £ si [email protected] £ ic 3/3 (2 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
23 November 2001Return made up to 11/11/01; full list of members (7 pages)
23 November 2001Return made up to 11/11/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 August 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 August 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 November 2000S-div 31/07/00 (1 page)
20 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000S-div 31/07/00 (1 page)
22 August 2000S-div 31/07/00 (1 page)
22 August 2000S-div 31/07/00 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
19 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
17 November 1999Return made up to 11/11/99; full list of members (6 pages)
17 November 1999Return made up to 11/11/99; full list of members (6 pages)
16 July 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 November 1998Incorporation (14 pages)
11 November 1998Incorporation (14 pages)