Company NameClimate Services Limited
DirectorsSimon Trayton Ashdown and Bruce Anthony Melizan
Company StatusLiquidation
Company Number00703568
CategoryPrivate Limited Company
Incorporation Date19 September 1961(62 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephanie Alison Pound
NationalityBritish
StatusCurrent
Appointed05 January 2007(45 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(48 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusCurrent
Appointed15 June 2010(48 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameJohn Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years after company formation)
Appointment Duration11 months (resigned 31 August 1992)
RoleEngineer
Correspondence Address8 Valley Road
Macclesfield
Cheshire
SK11 8NX
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleHeating Engineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NamePeter Cecil How
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Regents
Norfolk Road Edgbaston
Birmingham
West Midlands
B15 3PP
Director NameDavid Arthur Fox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Foley Road
Pedmore
Stourbridge
West Midlands
DY9 0RT
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameRoger Samuel Parkes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleAir Conditioning Engineer
Correspondence Address227 Hagley Road
Pedmore
Stourbridge
West Midlands
DY8 2JP
Director NameDavid Collin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 October 2002)
RoleFinance Director
Correspondence Address33 Sunningdale Avenue
Kenilworth
Warwickshire
CV8 2BY
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameTrevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 1998)
RoleCompany Director
Correspondence Address58 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BE
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(36 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Secretary NameDavid Collin
NationalityBritish
StatusResigned
Appointed21 September 1998(37 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2002)
RoleFinance Director
Correspondence Address33 Sunningdale Avenue
Kenilworth
Warwickshire
CV8 2BY
Director NamePaul Anthony Bibby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2003)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder Vale
The Marsh
Lower Wanborough
Wiltshire
SN4 0AR
Director NameBernard Gardner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2003)
RoleService Manager
Correspondence Address10 Stacey Grange Gdns
Rednal
Birmingham
B45 9PN
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Cottage
Foxlydiate Lane Webheath
Redditch
Worcestershire
B97 5PB
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed01 March 2002(40 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(41 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 January 2006)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham House
Courtlands Sheen Road
Richmond Upon Thames
Surrey
TW10 5AP
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham House
Courtlands Sheen Road
Richmond Upon Thames
Surrey
TW10 5AP
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Road
Abingdon
Oxfordshire
OX14 2HA
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(43 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed31 October 2007(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Orchard Road
Hurst
Berkshire
RG10 0SD
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Emerio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due13 October 2016 (overdue)

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
9 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
31 January 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 31 January 2012 (2 pages)
27 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-10
(1 page)
27 January 2012Appointment of a voluntary liquidator (1 page)
27 January 2012Declaration of solvency (3 pages)
27 January 2012Appointment of a voluntary liquidator (1 page)
27 January 2012Declaration of solvency (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50,000
(4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 50,000
(4 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
21 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
21 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom (1 page)
8 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/09/2008
(25 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 26/09/2008
(25 pages)
29 July 2008Director appointed mr bernard william spencer (2 pages)
29 July 2008Director appointed mr bernard william spencer (2 pages)
28 July 2008Appointment terminated director bruce melizan (1 page)
28 July 2008Appointment terminated director simon ashdown (1 page)
28 July 2008Director appointed mr richard louis phillips (1 page)
28 July 2008Appointment Terminated Director simon ashdown (1 page)
28 July 2008Director appointed mr richard louis phillips (1 page)
28 July 2008Appointment Terminated Director bruce melizan (1 page)
21 April 2008Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound (1 page)
21 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts made up to 31 December 2007 (8 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
28 October 2005Return made up to 02/10/05; full list of members (8 pages)
28 October 2005Return made up to 02/10/05; full list of members (8 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
17 September 2003Resolutions
  • RES13 ‐ Alt aud status to LLP 30/07/03
(1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 July 2003Declaration of assistance for shares acquisition (5 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2003Declaration of assistance for shares acquisition (5 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: climate house highlands road shirley solihull west midlands B90 4NL (1 page)
10 June 2003Registered office changed on 10/06/03 from: climate house highlands road shirley solihull west midlands B90 4NL (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
24 October 2002Return made up to 02/10/02; full list of members (9 pages)
24 October 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
27 October 2000Return made up to 02/10/00; full list of members (7 pages)
27 October 2000Return made up to 02/10/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Return made up to 02/10/99; full list of members (7 pages)
19 October 1999Return made up to 02/10/99; full list of members (7 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
24 December 1998Declaration of assistance for shares acquisition (6 pages)
24 December 1998Declaration of assistance for shares acquisition (5 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Return made up to 02/10/98; no change of members (4 pages)
29 October 1998Return made up to 02/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1998Ad 19/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1998Ad 19/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (15 pages)
11 August 1997Full accounts made up to 31 December 1996 (15 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
4 December 1996Declaration of mortgage charge released/ceased (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)