Company NameTwyford Holdings Limited
Company StatusDissolved
Company Number04118131
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameEver 1433 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Roland Iff
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwitzerland
StatusClosed
Appointed16 October 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMr Karl Spachmann
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed16 October 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2016)
RoleHead Of Divisional European Sales
Country of ResidenceSwitzerland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Secretary NameMrs Christine Chitty
StatusClosed
Appointed14 December 2015(15 years after company formation)
Appointment Duration1 year (closed 27 December 2016)
RoleCompany Director
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameAlan Derek Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 05 August 2011)
RoleCompany 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
Appointed09 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Broadway Road
Evesham
Worcestershire
WR11 1BQ
Secretary NameAlan Derek Brown
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Director NameMichael Gerard Conlon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 3 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, 1 month 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, 2 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 NameMr John Kenneth Blackburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
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, 4 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 NameJuuso Sillanpaa
Date of BirthMay 1983 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2015)
RoleLawyer
Country of ResidenceFinland
Correspondence AddressLawton Road
Alsager
Stoke On Trent
ST7 2DF
Director NameMrs Stephanie Kenway
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressTwyford Bathrooms Lawton Road
Alsager
Stoke-On-Trent
ST7 2DF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 March 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 3 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, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2015)
Correspondence AddressAlexander House Bethesda Street
Hanley
Stoke On Trent
ST1 3DX

Contact

Websitesanitec.com
Telephone01270 879777
Telephone regionCrewe

Location

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

Shareholders

1 at £1Sanitec Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,301,000

Accounts

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

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
21 June 2002Delivered on: 27 June 2002
Satisfied on: 10 July 2009
Persons entitled: Bayerishe Hypo-Und Vereinsbank Ag, London Branch (As Security Agent)

Classification: Supplemental deed relating to a debenture dated 31 january 2002 and
Secured details: All monies due or to become due from each obligor to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charged with full title guarantee in favour of the security agent as trustee for the secured parties with the payment and discharge of the secured obligations, by way of first fixed charge, all of its right, title and interest from time to time in and to each of the following assets, the real property, the tangible moveable property, the accounts, the intellectual property. 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
9 January 2001Delivered on: 16 January 2001
Satisfied on: 22 May 2001
Persons entitled: Morgan Guaranty Trust Company of New York as the Security Agent

Classification: Security accession deed
Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due owing or incurred under or in connection with the finance documents (as defined) or any of them to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) 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

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
18 February 2016Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page)
18 February 2016Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages)
18 February 2016Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page)
18 February 2016Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 December 2015Termination of appointment of Juuso Sillanpaa as a director on 18 September 2015 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Termination of appointment of Juuso Sillanpaa as a director on 18 September 2015 (1 page)
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)
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)
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)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 March 2015Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
24 March 2015Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
24 March 2015Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
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 2014Statement of capital on 27 September 2014
  • GBP 1
(4 pages)
27 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 by Directors (1 page)
27 September 2014Solvency Statement dated 17/09/14 (1 page)
13 June 2014Satisfaction of charge 041181310006 in full (4 pages)
13 June 2014Satisfaction of charge 041181310006 in full (4 pages)
7 March 2014Termination of appointment of John Blackburn as a director (1 page)
7 March 2014Termination of appointment of John Blackburn as a director (1 page)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 82,549,001
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 82,549,001
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 82,549,001
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 June 2013Satisfaction of charge 4 in full (8 pages)
5 June 2013Satisfaction of charge 4 in full (8 pages)
24 May 2013Satisfaction of charge 5 in full (7 pages)
24 May 2013Satisfaction of charge 5 in full (7 pages)
13 May 2013Registration of charge 041181310006 (45 pages)
13 May 2013Registration of charge 041181310006 (45 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)
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)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 November 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
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 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)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 February 2010Appointment of Diana Maher as a director (3 pages)
16 February 2010Appointment of Diana Maher as a director (3 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2010Memorandum and Articles of Association (13 pages)
20 January 2010Memorandum and Articles of Association (13 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Statement of company's objects (2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 82,549,001
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 82,549,001
(2 pages)
14 December 2009Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages)
14 December 2009Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (2 pages)
14 December 2009Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (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)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Location of register of members (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
14 December 2005Return made up to 01/12/05; full list of members (2 pages)
14 December 2005Return made up to 01/12/05; full list of members (2 pages)
23 July 2005Full accounts made up to 31 December 2004 (8 pages)
23 July 2005Full accounts made up to 31 December 2004 (8 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 (8 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
13 May 2005Declaration of assistance for shares acquisition (8 pages)
12 April 2005Memorandum and Articles of Association (19 pages)
12 April 2005Memorandum and Articles of Association (19 pages)
25 November 2004Return made up to 01/12/04; full list of members (7 pages)
25 November 2004Return made up to 01/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
8 February 2004Return made up to 01/12/03; full list of members (5 pages)
8 February 2004Return made up to 01/12/03; full list of members (5 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Return made up to 01/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
2 July 2002Declaration of assistance for shares acquisition (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Particulars of mortgage/charge (8 pages)
27 June 2002Particulars of mortgage/charge (8 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
20 February 2002Resolutions
  • RES13 ‐ Accession agreements 31/01/02
(3 pages)
20 February 2002Resolutions
  • RES13 ‐ Accession agreements 31/01/02
(3 pages)
13 February 2002Particulars of mortgage/charge (9 pages)
13 February 2002Particulars of mortgage/charge (9 pages)
10 January 2002Return made up to 01/12/01; full list of members (6 pages)
10 January 2002Return made up to 01/12/01; full list of members (6 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Company name changed ever 1433 LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed ever 1433 LIMITED\certificate issued on 12/02/01 (2 pages)
8 February 2001Nc inc already adjusted 26/01/01 (1 page)
8 February 2001Nc inc already adjusted 26/01/01 (1 page)
5 February 2001Ad 26/01/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
5 February 2001Ad 26/01/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
5 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 February 2001Registered office changed on 01/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
1 February 2001Registered office changed on 01/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Particulars of mortgage/charge (10 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Particulars of mortgage/charge (10 pages)
16 January 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (37 pages)
1 December 2000Incorporation (37 pages)