Company NameInfogauge Limited
Company StatusDissolved
Company Number04224289
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Robert Stuart Ellis Bell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Robert John Crawford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr John Michael McCarthy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMrs Nicola Jane Cooke
StatusClosed
Appointed13 January 2022(20 years, 7 months after company formation)
Appointment Duration1 year (closed 24 January 2023)
RoleCompany Director
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameSydney Michael Bond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleBusiness Manager
Correspondence AddressPen Y Graig
Lixwm
Flintshire
CH8 8LU
Wales
Director NameDr Ian McCrady Dalrymple
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capenhurst Technology
Park Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Director NameMichael Ian Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Gerald Anthony Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMarjorie Poole
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressUnit 2 Capenhurst Technology
Park Capenhurst
Chester
Cheshire
CH1 6EH
Wales
Secretary NameMr Ian Francis James
StatusResigned
Appointed28 April 2010(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMr Steven Dunlop
StatusResigned
Appointed16 May 2016(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMrs Elizabeth Mary Nimmo
StatusResigned
Appointed01 July 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2022)
RoleCompany Director
Correspondence AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitectechinnovation.com
Email address[email protected]

Location

Registered AddressC-Tech Innovation Ltd Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Shareholders

196 at £1Gerald Barlow
38.43%
Ordinary
168 at £1Michael Harrison
32.94%
Ordinary
12 at £1Derek Johnson
2.35%
Ordinary A
-OTHER
2.35%
-
10 at £1Andrew Lacey
1.96%
Ordinary A
10 at £1Chris Curtis
1.96%
Ordinary A
10 at £1Duncan Stratton-campbell
1.96%
Ordinary A
10 at £1Robin Jones
1.96%
Ordinary A
9 at £1Dave Gardner
1.76%
Ordinary A
9 at £1John Collins
1.76%
Ordinary A
8 at £1Dawn Thomas
1.57%
Ordinary A
7 at £1Martin Potter
1.37%
Ordinary A
7 at £1Pete Eddowes
1.37%
Ordinary A
6 at £1Gerald Barlow
1.18%
Ordinary A
6 at £1Sharon Wilson
1.18%
Ordinary A
5 at £1Dr John A. Henderson
0.98%
Ordinary A
5 at £1Dr Rachel James
0.98%
Ordinary A
5 at £1Mr Peter Foulkes
0.98%
Ordinary A
5 at £1Mr Peter Lomas
0.98%
Ordinary A
5 at £1Mr Stuart Dalrymple
0.98%
Ordinary A
5 at £1Steven Brewer
0.98%
Ordinary A

Financials

Year2014
Net Worth£2,002
Cash£1

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 January 2012Delivered on: 1 February 2012
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

17 March 2021Confirmation statement made on 29 September 2020 with updates (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
2 June 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
11 July 2019Termination of appointment of Steven Dunlop as a secretary on 30 June 2019 (1 page)
11 July 2019Appointment of Mrs Elizabeth Mary Nimmo as a secretary on 1 July 2019 (2 pages)
24 January 2019Statement of capital on 17 October 2018
  • GBP 288
(4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Cancellation of shares. Statement of capital on 16 October 2018
  • GBP 294
(4 pages)
20 November 2018Cancellation of shares. Statement of capital on 14 October 2018
  • GBP 304
(4 pages)
24 October 2018Purchase of own shares. (3 pages)
3 September 2018Appointment of Mr John Michael Mccarthy as a director on 3 September 2018 (2 pages)
3 September 2018Termination of appointment of Gerald Anthony Barlow as a director on 30 August 2018 (1 page)
3 September 2018Notification of Capenhurst Process Development Limited as a person with significant control on 30 August 2018 (2 pages)
3 September 2018Appointment of Mr Robert John Crawford as a director on 3 September 2018 (2 pages)
3 September 2018Cessation of Gerald Anthony Barlow as a person with significant control on 30 August 2018 (1 page)
4 June 2018Confirmation statement made on 29 May 2018 with updates (6 pages)
14 May 2018Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 342
(6 pages)
14 May 2018Purchase of own shares. (3 pages)
29 March 2018Purchase of own shares. (3 pages)
29 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 347.00
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 363
(4 pages)
29 March 2018Purchase of own shares. (3 pages)
29 March 2018Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 347.00
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 347
(4 pages)
29 March 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 368
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 347.00
(4 pages)
29 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 March 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 356
(4 pages)
29 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2018Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 347
(4 pages)
29 March 2018Purchase of own shares. (3 pages)
29 March 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 347.00
(4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
11 April 2017Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 422
(4 pages)
11 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 April 2017Purchase of own shares. (3 pages)
11 April 2017Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 422
(4 pages)
11 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 April 2017Purchase of own shares. (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 487
(4 pages)
4 January 2017Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 487
(4 pages)
4 January 2017Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 487
(4 pages)
4 January 2017Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 487
(4 pages)
21 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 September 2016Purchase of own shares. (4 pages)
21 September 2016Purchase of own shares. (4 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 September 2016Purchase of own shares. (3 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 441
(6 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 441
(6 pages)
24 June 2016Appointment of Mr Steven Dunlop as a secretary on 16 May 2016 (2 pages)
24 June 2016Appointment of Mr Steven Dunlop as a secretary on 16 May 2016 (2 pages)
31 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 500
(4 pages)
31 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 500
(4 pages)
31 May 2016Purchase of own shares. (3 pages)
31 May 2016Purchase of own shares. (3 pages)
25 May 2016Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page)
25 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 497
(4 pages)
25 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 497
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Termination of appointment of Ian Francis James as a secretary on 25 May 2016 (1 page)
25 May 2016Purchase of own shares. (3 pages)
13 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2016Appointment of Mr Robert Stuart Ellis Bell as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Robert Stuart Ellis Bell as a director on 10 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 505
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 505
(4 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
13 October 2015Purchase of own shares. (3 pages)
13 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 454
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 454
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 454
(4 pages)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Ian Harrison as a director on 4 September 2015 (1 page)
1 July 2015Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 2 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH to C-Tech Innovation Ltd Capenhurst Technology Park Capenhurst Chester CH1 6EH on 1 July 2015 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 510
(6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 510
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 491
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 491
(3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(6 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(6 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 593
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 593
(3 pages)
11 March 2014Purchase of own shares. (4 pages)
11 March 2014Purchase of own shares. (4 pages)
11 March 2014Purchase of own shares. (5 pages)
11 March 2014Purchase of own shares. (5 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 585
(4 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 578
(4 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 585
(4 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 578
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Purchase of own shares. (3 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 593
(4 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 593
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 596
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 596
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 596
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Purchase of own shares. (3 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
13 June 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 625
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 625
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 624
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 624
(4 pages)
5 April 2013Purchase of own shares. (3 pages)
5 April 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (5 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (5 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 634
(4 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 634
(4 pages)
19 March 2013Purchase of own shares. (3 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 648
(4 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 648
(4 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 648
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Purchase of own shares. (3 pages)
11 September 2012Purchase of own shares. (3 pages)
5 September 2012Termination of appointment of Ian Dalrymple as a director (1 page)
5 September 2012Termination of appointment of Ian Dalrymple as a director (1 page)
31 August 2012Cancellation of shares. Statement of capital on 31 August 2012
  • GBP 648
(4 pages)
31 August 2012Cancellation of shares. Statement of capital on 31 August 2012
  • GBP 648
(4 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 November 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 700
(4 pages)
4 November 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 700
(4 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 698
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 698
(4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
24 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 697
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 697
(4 pages)
6 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
6 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
28 April 2010Termination of appointment of Marjorie Poole as a secretary (1 page)
28 April 2010Termination of appointment of Marjorie Poole as a secretary (1 page)
28 April 2010Appointment of Mr Ian Francis James as a secretary (1 page)
28 April 2010Appointment of Mr Ian Francis James as a secretary (1 page)
15 March 2010Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Gerald Anthony Barlow on 1 February 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Ian Harrison on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Gerald Anthony Barlow on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Marjorie Poole on 1 October 2009 (1 page)
18 November 2009Director's details changed for Dr Ian Mccrady Dalrymple on 1 October 2009 (2 pages)
22 July 2009Capitals not rolled up (1 page)
22 July 2009Capitals not rolled up (1 page)
12 June 2009Return made up to 29/05/09; full list of members (12 pages)
12 June 2009Return made up to 29/05/09; full list of members (12 pages)
11 May 2009Ad 28/04/09\gbp si 15@1=15\gbp ic 862/877\ (2 pages)
11 May 2009Ad 28/04/09\gbp si 15@1=15\gbp ic 862/877\ (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
29 May 2008Return made up to 29/05/08; full list of members (13 pages)
29 May 2008Return made up to 29/05/08; full list of members (13 pages)
14 January 2008Ad 04/01/08--------- £ si 7@1=7 £ ic 855/862 (2 pages)
14 January 2008Ad 04/01/08--------- £ si 7@1=7 £ ic 855/862 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
27 June 2007Return made up to 29/05/07; change of members (7 pages)
27 June 2007Return made up to 29/05/07; change of members (7 pages)
26 April 2007£ ic 865/855 22/03/07 £ sr 10@1=10 (1 page)
26 April 2007£ ic 865/855 22/03/07 £ sr 10@1=10 (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
23 November 2006Accounts made up to 31 March 2006 (8 pages)
23 November 2006Accounts made up to 31 March 2006 (8 pages)
11 September 2006£ ic 871/861 16/08/06 £ sr 10@1=10 (1 page)
11 September 2006Ad 31/07/06--------- £ si 4@1=4 £ ic 861/865 (3 pages)
11 September 2006£ ic 871/861 16/08/06 £ sr 10@1=10 (1 page)
11 September 2006Ad 31/07/06--------- £ si 4@1=4 £ ic 861/865 (3 pages)
8 June 2006Return made up to 29/05/06; full list of members (13 pages)
8 June 2006Return made up to 29/05/06; full list of members (13 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
29 June 2005Return made up to 29/05/05; change of members
  • 363(287) ‐ Registered office changed on 29/06/05
(8 pages)
29 June 2005Return made up to 29/05/05; change of members
  • 363(287) ‐ Registered office changed on 29/06/05
(8 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
22 July 2004£ ic 878/871 01/07/04 £ sr 7@1=7 (2 pages)
22 July 2004£ ic 878/871 01/07/04 £ sr 7@1=7 (2 pages)
14 July 2004£ ic 883/878 18/06/04 £ sr 5@1=5 (1 page)
14 July 2004£ ic 883/878 18/06/04 £ sr 5@1=5 (1 page)
9 June 2004Return made up to 29/05/04; change of members (8 pages)
9 June 2004Return made up to 29/05/04; change of members (8 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 December 2003Ad 20/11/03--------- £ si 6@1=6 £ ic 872/878 (2 pages)
7 December 2003Ad 09/10/03--------- £ si 5@1=5 £ ic 878/883 (2 pages)
7 December 2003Ad 09/10/03--------- £ si 5@1=5 £ ic 878/883 (2 pages)
7 December 2003Ad 20/11/03--------- £ si 6@1=6 £ ic 872/878 (2 pages)
25 November 2003Amending 88(2) - a/d 01/07/02 (2 pages)
25 November 2003Amending 88(2) - a/d 01/07/02 (2 pages)
2 July 2003Return made up to 29/05/03; full list of members (12 pages)
2 July 2003Return made up to 29/05/03; full list of members (12 pages)
7 March 2003Resolutions
  • RES13 ‐ Mems vote at meetings 21/02/03
(1 page)
7 March 2003Resolutions
  • RES13 ‐ Mems vote at meetings 21/02/03
(1 page)
22 December 2002Ad 23/09/02--------- £ si 97@1=97 £ ic 773/870 (6 pages)
22 December 2002Ad 23/09/02--------- £ si 97@1=97 £ ic 773/870 (6 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 July 2002Ad 01/07/02--------- £ si 772@1=772 £ ic 1/773 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Ad 01/07/02--------- £ si 772@1=772 £ ic 1/773 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 September 2001Registered office changed on 12/09/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 September 2001Registered office changed on 12/09/01 from: 16 churchill way cardiff CF10 2DX (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
29 May 2001Incorporation (14 pages)
29 May 2001Incorporation (14 pages)