Company NameKnitmesh Limited
Company StatusDissolved
Company Number00585616
CategoryPrivate Limited Company
Incorporation Date17 June 1957(66 years, 10 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameLouis James De Viel Castel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration30 years, 12 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr Lewis Gordon Bingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(43 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnitmesh Ltd
Greenfield Holywell
Flintshire
North Wales
CH8 9DP
Wales
Secretary NameMr Lewis Gordon Bingham
StatusClosed
Appointed02 September 2016(59 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameFrancis Amedee Couesnon
Date of BirthMay 1926 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressLe Manoir Des Champis
Le Mesnil Amand
Gavray
50450
Director NameKeith Nigel Ireland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address36 Barrow Green Road
Oxted
Surrey
RH8 0NN
Director NameMr Richard Owen Jones
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPentre Cwm Cwm
Dyserth
Rhyl
Clwyd
LL18 5SD
Wales
Director NameDavid Pryce Bayley
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Carlidnack Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HF
Secretary NameMr Andrew Lindsey Clarey
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Royal Farm Mews
Edgewell Lane, Eaton
Tarporley
Cheshire
CW6 9XE
Director NameMr Andrew Lindsey Clarey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address1 Royal Farm Mews
Edgewell Lane, Eaton
Tarporley
Cheshire
CW6 9XE
Director NameMartyn Raymond Cooling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(44 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnitmesh Ltd
Greenfield Holywell
Flintshire
North Wales
CH8 9DP
Wales
Director NamePaul Martin Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2007)
RoleSales Director
Correspondence AddressThe Garden House
18 Broadbridge Lane, Smallfield
Horley
Surrey
RH6 9RE
Director NameSimon Peter Nichol
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(45 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnitmesh Ltd
Greenfield Holywell
Flintshire
North Wales
CH8 9DP
Wales
Secretary NameMr Lewis Gordon Bingham
NationalityBritish
StatusResigned
Appointed06 November 2002(45 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKnitmesh Ltd
Greenfield Holywell
Flintshire
North Wales
CH8 9DP
Wales

Contact

Websiteknitmeshtechnologies.com
Telephone01352 712058
Telephone regionMold

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Greenfield Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,546,684
Gross Profit£916,952
Net Worth£2,962,174
Cash£13,655
Current Liabilities£2,857,088

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 January 2013Delivered on: 15 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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.
Outstanding
8 September 2016Delivered on: 13 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 3 May 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 28 July 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 26 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 January 2013Delivered on: 15 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment plant machinery tools vehicals furniture fittings installations and apparatus goods chattels and other tangible moveable property, all engines appliances parts spare parts components instruments appurtenances accessories and other equipment. All logbooks maintenance records record books manuals handbooks drawings technical data and all other documents. The benefit of all contracts and agreements including all conditions and warranties the benefit of all insurances all rights any money payable in connection with a disposal by way of sale any deposit sum on account or instalment.
Outstanding
24 September 2012Delivered on: 28 September 2012
Satisfied on: 30 April 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 November 2010Delivered on: 6 November 2010
Satisfied on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under the agreement for the purchase of debts between the company and rbs invoice finance limited and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
3 September 2010Delivered on: 7 September 2010
Satisfied on: 8 December 2012
Persons entitled: Rbs Invoice Finance Limited

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
1 May 2009Delivered on: 5 May 2009
Satisfied on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under the agreement for the purchase of debts and includes any discounting allowance, the benefit of all the other provisions of the contract, see image for full details.
Fully Satisfied
1 April 2009Delivered on: 3 April 2009
Satisfied on: 12 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all non-vesting domestic debts and their proceeds, all associated rights to any non-vesting domestic debts, all non-vesting export debts and their proceeds, all associated rights to any non-vesting export debts, by way of assignment the excluded proceeds, by way of first floating charge all of the company's present and future undertaking and assets. See image for full details.
Fully Satisfied
20 June 2007Delivered on: 28 June 2007
Satisfied on: 12 January 2013
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 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
3 August 2004Delivered on: 5 August 2004
Satisfied on: 1 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 2014Delivered on: 14 November 2014
Satisfied on: 16 July 2015
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
7 November 2014Delivered on: 11 November 2014
Satisfied on: 16 July 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Fully Satisfied
19 June 1992Delivered on: 19 June 1992
Satisfied on: 1 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 October 2022Final Gazette dissolved following liquidation (1 page)
23 July 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
30 July 2021Liquidators' statement of receipts and payments to 23 May 2021 (20 pages)
18 June 2020Liquidators' statement of receipts and payments to 23 May 2020 (22 pages)
14 June 2019Appointment of a voluntary liquidator (3 pages)
24 May 2019Notice of move from Administration case to Creditors Voluntary Liquidation (43 pages)
7 January 2019Administrator's progress report (43 pages)
27 June 2018Administrator's progress report (42 pages)
17 May 2018Notice of extension of period of Administration (3 pages)
1 May 2018Notice of order removing administrator from office (19 pages)
1 May 2018Notice of appointment of a replacement or additional administrator (2 pages)
19 December 2017Administrator's progress report (44 pages)
19 December 2017Administrator's progress report (44 pages)
26 October 2017Statement of affairs with form AM02SOA (12 pages)
26 October 2017Statement of affairs with form AM02SOA (12 pages)
5 July 2017Result of meeting of creditors (5 pages)
5 July 2017Result of meeting of creditors (5 pages)
6 June 2017Statement of administrator's proposal (73 pages)
6 June 2017Statement of administrator's proposal (73 pages)
1 June 2017Registered office address changed from Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 1 June 2017 (2 pages)
29 May 2017Appointment of an administrator (3 pages)
29 May 2017Appointment of an administrator (3 pages)
8 December 2016Satisfaction of charge 005856160013 in full (1 page)
8 December 2016Satisfaction of charge 005856160013 in full (1 page)
8 December 2016Satisfaction of charge 005856160015 in full (1 page)
8 December 2016Satisfaction of charge 005856160015 in full (1 page)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 September 2016Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages)
15 September 2016Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages)
14 September 2016Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page)
13 September 2016Registration of charge 005856160016, created on 8 September 2016 (21 pages)
13 September 2016Registration of charge 005856160016, created on 8 September 2016 (21 pages)
5 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 August 2016Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page)
24 August 2016Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page)
3 May 2016Registration of charge 005856160015, created on 19 April 2016 (24 pages)
3 May 2016Registration of charge 005856160015, created on 19 April 2016 (24 pages)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 July 2015Registration of charge 005856160014, created on 27 July 2015 (6 pages)
28 July 2015Registration of charge 005856160014, created on 27 July 2015 (6 pages)
16 July 2015Satisfaction of charge 005856160011 in full (1 page)
16 July 2015Satisfaction of charge 005856160011 in full (1 page)
16 July 2015Satisfaction of charge 005856160012 in full (1 page)
16 July 2015Satisfaction of charge 005856160012 in full (1 page)
26 June 2015Registration of charge 005856160013, created on 12 June 2015 (27 pages)
26 June 2015Registration of charge 005856160013, created on 12 June 2015 (27 pages)
30 April 2015Satisfaction of charge 8 in full (4 pages)
30 April 2015Satisfaction of charge 8 in full (4 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000,000
(5 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000,000
(5 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000,000
(5 pages)
14 November 2014Registration of charge 005856160012, created on 7 November 2014 (18 pages)
14 November 2014Registration of charge 005856160012, created on 7 November 2014 (18 pages)
14 November 2014Registration of charge 005856160012, created on 7 November 2014 (18 pages)
11 November 2014Registration of charge 005856160011, created on 7 November 2014 (45 pages)
11 November 2014Registration of charge 005856160011, created on 7 November 2014 (45 pages)
11 November 2014Registration of charge 005856160011, created on 7 November 2014 (45 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
11 March 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
31 August 2012Termination of appointment of Martyn Cooling as a director (1 page)
31 August 2012Termination of appointment of Martyn Cooling as a director (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
8 November 2007Return made up to 01/11/07; no change of members (8 pages)
8 November 2007Return made up to 01/11/07; no change of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2006Full accounts made up to 31 December 2005 (20 pages)
21 August 2006Full accounts made up to 31 December 2005 (20 pages)
11 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Full accounts made up to 31 December 2004 (23 pages)
2 November 2005Full accounts made up to 31 December 2004 (23 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Auditor's resignation (1 page)
19 January 2005Auditor's resignation (1 page)
19 January 2005Auditor's resignation (1 page)
15 November 2004Return made up to 01/11/04; full list of members (8 pages)
15 November 2004Return made up to 01/11/04; full list of members (8 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
3 February 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
3 February 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
13 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
12 November 2002Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2002Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Return made up to 01/11/01; full list of members (7 pages)
21 December 2001Return made up to 01/11/01; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
4 November 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
4 November 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
15 November 2000Return made up to 01/11/00; full list of members (7 pages)
15 November 2000Return made up to 01/11/00; full list of members (7 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
2 December 1999Return made up to 01/11/99; full list of members (7 pages)
2 December 1999Return made up to 01/11/99; full list of members (7 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
15 September 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
11 November 1998Return made up to 01/11/98; no change of members (4 pages)
11 November 1998Return made up to 01/11/98; no change of members (4 pages)
7 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
7 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
10 November 1997Return made up to 01/11/97; no change of members (4 pages)
10 November 1997Return made up to 01/11/97; no change of members (4 pages)
3 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
3 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
11 November 1996Return made up to 01/11/96; full list of members (6 pages)
11 November 1996Return made up to 01/11/96; full list of members (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (15 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (15 pages)
6 December 1995Return made up to 01/11/95; no change of members (4 pages)
6 December 1995Return made up to 01/11/95; no change of members (4 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 June 1957Certificate of incorporation (1 page)
17 June 1957Certificate of incorporation (1 page)