Company NameSanitec UK Limited
Company StatusDissolved
Company Number04066175
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameAlnery No. 2094 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Karl Spachmann
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed16 October 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2017)
RoleHead Of European Divisional Sales
Country of ResidenceSwitzerland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameMr Roland Iff
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwitzerland
StatusClosed
Appointed16 October 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2017)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Secretary NameMrs Christine Chitty
StatusClosed
Appointed14 December 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NamePertti Nupponen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed04 January 2001(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressVainamoisenkatu 29 A 10
Helsinki
00100
Foreign
Director NameTimo Lehto
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed04 January 2001(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2005)
RoleSecretary
Correspondence AddressKapylantie 46
Helsinki
00600
Foreign
Director NameBerndt Brunow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed04 January 2001(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressItainen Puistotie 5a
Helsinki
00140
Foreign
Secretary NameTimo Lehto
NationalityFinnish
StatusResigned
Appointed04 January 2001(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressKapylantie 46
Helsinki
00600
Foreign
Director NameAlan Derek Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 05 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Director NameMr Mark Ian Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Broadway Road
Evesham
Worcestershire
WR11 1BQ
Director NameMichael Gerard Conlon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Demontfort Way
Uttoxeter
Staffordshire
ST14 8XY
Director NameDiana Maher
Date of BirthApril 1978 (Born 46 years ago)
NationalityFinnish
StatusResigned
Appointed27 January 2010(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameGun Nilsson
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2011(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLawton Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2DF
Director NameLaura Strand-Kurki-Suonio
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed01 April 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLawton Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2DF
Director NameMr John Kenneth Blackburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2DF
Director NameJuuso Sillanpaa
Date of BirthMay 1983 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2015)
RoleLawyer
Country of ResidenceFinland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameMrs Stephanie Kenway
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2015)
RoleHead Of Finance And Hr
Country of ResidenceEngland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameBBM Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2015)
Correspondence AddressSigma House
Lakeside, Festival Way
Stoke-On-Trent
Staffordshire
ST1 5RY

Contact

Websitewww.sanitec.com

Location

Registered AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Financials

Year2012
Net Worth-£7,392,000
Current Liabilities£7,392,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 May 2013Delivered on: 13 May 2013
Satisfied on: 13 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
8 July 2009Delivered on: 16 July 2009
Satisfied on: 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch (The Security Trustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the chargee or any secured party 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.
Fully Satisfied
17 May 2005Delivered on: 1 June 2005
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) on any account whatsoever 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
31 January 2002Delivered on: 13 February 2002
Satisfied on: 10 July 2009
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag ("the Security Agent")

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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
12 January 2016Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages)
12 January 2016Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page)
12 January 2016Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages)
19 October 2015Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages)
16 October 2015Termination of appointment of Juuso Sillanpaa as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Juuso Sillanpaa as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page)
18 September 2015Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2014Statement of capital on 27 September 2014
  • GBP 1
(4 pages)
27 September 2014Solvency Statement dated 17/09/14 (1 page)
27 September 2014Statement of capital on 27 September 2014
  • GBP 1
(4 pages)
27 September 2014Solvency Statement dated 17/09/14 (1 page)
27 September 2014Statement by Directors (1 page)
27 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2014Statement by Directors (1 page)
8 September 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
8 September 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
8 September 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 86,087,108
(6 pages)
8 September 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
8 September 2014Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 86,087,108
(6 pages)
8 September 2014Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 86,087,108
(6 pages)
13 June 2014Satisfaction of charge 040661750004 in full (4 pages)
13 June 2014Satisfaction of charge 040661750004 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 86,087,108
(7 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 86,087,108
(7 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 86,087,108
(7 pages)
5 June 2013Satisfaction of charge 2 in full (7 pages)
5 June 2013Satisfaction of charge 2 in full (7 pages)
24 May 2013Satisfaction of charge 3 in full (7 pages)
24 May 2013Satisfaction of charge 3 in full (7 pages)
13 May 2013Registration of charge 040661750004 (45 pages)
13 May 2013Registration of charge 040661750004 (45 pages)
12 April 2013Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages)
12 April 2013Appointment of Juuso Sillanpaa as a director (3 pages)
12 April 2013Appointment of Juuso Sillanpaa as a director (3 pages)
12 April 2013Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
20 September 2011Director's details changed for Laura Strand on 3 September 2011 (3 pages)
19 September 2011Secretary's details changed for Bbm Secretaries Limited on 16 September 2011 (2 pages)
19 September 2011Secretary's details changed for Bbm Secretaries Limited on 16 September 2011 (2 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
19 August 2011Termination of appointment of Alan Brown as a director (2 pages)
19 August 2011Termination of appointment of Alan Brown as a director (2 pages)
10 May 2011Termination of appointment of Michael Conlon as a director (2 pages)
10 May 2011Termination of appointment of Michael Conlon as a director (2 pages)
3 May 2011Appointment of John Blackburn as a director (3 pages)
3 May 2011Appointment of John Blackburn as a director (3 pages)
14 April 2011Appointment of Laura Strand as a director (3 pages)
14 April 2011Appointment of Laura Strand as a director (3 pages)
1 March 2011Appointment of Gun Nilsson as a director (3 pages)
1 March 2011Appointment of Gun Nilsson as a director (3 pages)
22 February 2011Termination of appointment of Diana Maher as a director (2 pages)
22 February 2011Termination of appointment of Diana Maher as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
16 February 2010Appointment of Diana Maher as a director (3 pages)
16 February 2010Appointment of Diana Maher as a director (3 pages)
20 January 2010Memorandum and Articles of Association (9 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES13 ‐ Section 551 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2010Memorandum and Articles of Association (9 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES13 ‐ Section 551 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 86,087,108
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 86,087,108
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
6 November 2006Return made up to 06/09/06; full list of members (5 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Return made up to 06/09/06; full list of members (5 pages)
6 November 2006Secretary resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
10 November 2005Return made up to 06/09/05; full list of members (6 pages)
10 November 2005Return made up to 06/09/05; full list of members (6 pages)
23 July 2005Full accounts made up to 31 December 2004 (11 pages)
23 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Particulars of mortgage/charge (8 pages)
1 June 2005Particulars of mortgage/charge (8 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Declaration of assistance for shares acquisition (13 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Memorandum and Articles of Association (11 pages)
28 April 2005Memorandum and Articles of Association (11 pages)
21 December 2004Return made up to 06/09/04; full list of members (6 pages)
21 December 2004Return made up to 06/09/04; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
30 June 2004Return made up to 06/09/03; full list of members (6 pages)
30 June 2004Return made up to 06/09/03; full list of members (6 pages)
10 September 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2003Full accounts made up to 31 December 2002 (15 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2002New director appointed (2 pages)
26 February 2002Resolutions
  • RES13 ‐ Re agreement 28/01/02
(3 pages)
26 February 2002Resolutions
  • RES13 ‐ Re agreement 28/01/02
(3 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
11 January 2002Return made up to 06/09/01; full list of members; amend (8 pages)
11 January 2002Return made up to 06/09/01; full list of members; amend (8 pages)
18 September 2001Return made up to 06/09/01; full list of members (7 pages)
18 September 2001Return made up to 06/09/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
17 April 2001Ad 21/03/01--------- £ si 43000000@1=43000000 £ ic 1/43000001 (2 pages)
17 April 2001Memorandum and Articles of Association (3 pages)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001£ nc 100/50000000 21/03/01 (1 page)
17 April 2001£ nc 100/50000000 21/03/01 (1 page)
17 April 2001Ad 21/03/01--------- £ si 43000000@1=43000000 £ ic 1/43000001 (2 pages)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Memorandum and Articles of Association (3 pages)
5 February 2001Registered office changed on 05/02/01 from: quinn close seven stars industrial estate coventry west midlands CV3 4LH (1 page)
5 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 February 2001Registered office changed on 05/02/01 from: quinn close seven stars industrial estate coventry west midlands CV3 4LH (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 9 cheapside london EC2V 6AD (1 page)
9 January 2001Registered office changed on 09/01/01 from: 9 cheapside london EC2V 6AD (1 page)
4 January 2001Company name changed alnery no. 2094 LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed alnery no. 2094 LIMITED\certificate issued on 04/01/01 (2 pages)
6 September 2000Incorporation (17 pages)
6 September 2000Incorporation (17 pages)