Company NameTouchwood Sports,Limited
Company StatusDissolved
Company Number00792497
CategoryPrivate Limited Company
Incorporation Date19 February 1964(60 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(54 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed06 January 2020(55 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2018(54 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 18 May 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristina Mary Clare
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 1999)
RoleHousewife
Correspondence Address71 Bath Street
Abingdon
Oxfordshire
OX14 1EN
Director NameGeorge William Clare
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 January 2006)
RoleEngineer
Correspondence Address71 Bath Street
Abingdon
Oxfordshire
OX14 1EN
Director NameKevin William Clare
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2002)
RoleRetailer
Correspondence Address30 Abbott Road
Abingdon
Oxfordshire
OX14 2DU
Director NamePeter John Clare
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 January 2006)
RoleRetailer
Correspondence Address24 Wootton Road
Abingdon
Oxfordshire
OX14 1JD
Director NameSusan Mary Clare
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 January 2006)
RoleOffice Manager
Correspondence Address24 Wootton Road
Abingdon
Oxfordshire
OX14 1JD
Director NameRobert Jim Sutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 January 2006)
RoleGeneral Manager
Correspondence Address206 The Avenue
Kennington
Oxford
OX1 5RN
Secretary NamePeter John Clare
NationalityBritish
StatusResigned
Appointed08 August 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address24 Wootton Road
Abingdon
Oxfordshire
OX14 1JD
Director NameMichael John Samways
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressChakala Wantage Road
Rowstock
Didcot
Oxfordshire
OX11 0JU
Director NameDavid Price
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address100 Kennington Road
Kennington
Oxford
Oxon
OX1 5PE
Director NameJulie Christina Sutton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(38 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address206 The Avenue
Kennington
Oxford
OX1 5RN
Secretary NameRoger Lewis Woods
NationalityBritish
StatusResigned
Appointed06 January 2005(40 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 2014)
RoleAccountant
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(41 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 November 2016)
RoleRetailer
Country of ResidenceUnited States
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr John Llewelyn Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(41 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 November 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameMr George Fitzgerald Maynard
StatusResigned
Appointed12 February 2014(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Christian John Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(52 years, 6 months after company formation)
Appointment Duration3 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2016(52 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameLouise Ayling
StatusResigned
Appointed09 June 2017(53 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitewww.touchwoods.com

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

6 January 2006Delivered on: 12 January 2006
Satisfied on: 28 March 2008
Persons entitled: The Royal Bank of Scotland 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
6 January 2006Delivered on: 12 January 2006
Satisfied on: 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land lying to the north west of abingdon road oxford t/n ON4090. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 1987Delivered on: 3 July 1987
Satisfied on: 7 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 434 abingdon road, oxford, oxfordshire.
Fully Satisfied
20 July 1979Delivered on: 21 January 1980
Satisfied on: 5 January 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 430, abingdon road, oxford, - freehold house. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1977Delivered on: 1 March 1977
Satisfied on: 18 March 2000
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties over all stocks, shares & other securities, over all book & other debts, an assignment of goodwill floating charge over all the undertaking and all other the property assets present & future.
Fully Satisfied
13 April 1976Delivered on: 21 April 1976
Satisfied on: 7 December 2005
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107, st. Aldates street, oxford with all fixtures.
Fully Satisfied
13 April 1976Delivered on: 21 April 1976
Satisfied on: 7 December 2005
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 st aldates, oxford.
Fully Satisfied

Filing History

9 December 2020Accounts for a dormant company made up to 1 February 2020 (8 pages)
15 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 July 2020Cessation of Gol Realisations Limited as a person with significant control on 23 June 2020 (1 page)
3 July 2020Notification of Go Outdoors Retail Limited as a person with significant control on 23 June 2020 (2 pages)
2 July 2020Change of details for a person with significant control (2 pages)
1 July 2020Change of details for Go Outdoors Limited as a person with significant control on 25 June 2020 (2 pages)
11 May 2020Change of details for Go Outdoors Limited as a person with significant control on 16 January 2020 (2 pages)
21 January 2020Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages)
21 January 2020Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page)
16 January 2020Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 (1 page)
12 October 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
28 February 2019Second filing for the appointment of Lee Paul Bagnall as a director (6 pages)
17 January 2019Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2019.
(3 pages)
9 November 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 pages)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
6 November 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
23 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Peter Alan Cowgill on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Brian Michael Small on 9 August 2018 (2 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 October 2017Accounts for a dormant company made up to 29 January 2017 (8 pages)
18 October 2017Accounts for a dormant company made up to 29 January 2017 (8 pages)
15 August 2017Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 August 2017Change of details for Go Outdoors Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
19 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (2 pages)
19 December 2016Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 (2 pages)
19 December 2016Termination of appointment of Christian John Matthews as a director on 27 November 2016 (1 page)
19 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (1 page)
19 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (1 page)
19 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (2 pages)
19 December 2016Termination of appointment of Paul Caplan as a director on 27 November 2016 (1 page)
19 December 2016Termination of appointment of Christian John Matthews as a director on 27 November 2016 (1 page)
19 December 2016Appointment of Mr Peter Alan Cowgill as a director on 27 November 2016 (2 pages)
19 December 2016Termination of appointment of Paul Caplan as a director on 27 November 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
1 September 2016Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages)
1 September 2016Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 861,713
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 861,713
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 861,713
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 861,713
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 861,713
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 861,713
(6 pages)
13 February 2014Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages)
13 February 2014Appointment of Mr George Fitzgerald Maynard as a secretary (2 pages)
12 February 2014Termination of appointment of Roger Woods as a secretary (1 page)
12 February 2014Termination of appointment of Roger Woods as a secretary (1 page)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 861,713
(6 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 861,713
(6 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 861,713
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
30 August 2011Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages)
30 August 2011Director's details changed for John Llewelyn Graham on 8 August 2011 (2 pages)
30 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 August 2011Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page)
29 August 2011Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page)
29 August 2011Director's details changed for Paul Caplan on 8 August 2011 (2 pages)
29 August 2011Secretary's details changed for Roger Lewis Woods on 8 August 2011 (1 page)
29 August 2011Director's details changed for Paul Caplan on 8 August 2011 (2 pages)
29 August 2011Director's details changed for Paul Caplan on 8 August 2011 (2 pages)
7 July 2011Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page)
7 July 2011Director's details changed for John Llewelyn Graham on 13 August 2010 (2 pages)
7 July 2011Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Hill Street Sheffield South Yorkshire S2 4SZ on 7 July 2011 (1 page)
7 July 2011Director's details changed for John Llewelyn Graham on 13 August 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Director's details changed for John Llewelyn Graham on 16 August 2008 (1 page)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for John Llewelyn Graham on 16 August 2008 (1 page)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
29 October 2008Return made up to 08/08/08; full list of members (6 pages)
29 October 2008Return made up to 08/08/08; full list of members (6 pages)
28 October 2008Director's change of particulars / paul caplan / 20/03/2008 (1 page)
28 October 2008Director's change of particulars / paul caplan / 20/03/2008 (1 page)
1 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
13 September 2007Return made up to 08/08/07; no change of members (7 pages)
13 September 2007Return made up to 08/08/07; no change of members (7 pages)
22 December 2006Accounting reference date extended from 06/01/07 to 31/01/07 (1 page)
22 December 2006Accounting reference date extended from 06/01/07 to 31/01/07 (1 page)
11 November 2006Total exemption small company accounts made up to 6 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 6 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 6 January 2006 (6 pages)
15 September 2006Return made up to 08/08/06; full list of members (11 pages)
15 September 2006Return made up to 08/08/06; full list of members (11 pages)
3 July 2006Accounting reference date extended from 31/10/05 to 06/01/06 (1 page)
3 July 2006Accounting reference date extended from 31/10/05 to 06/01/06 (1 page)
23 June 2006Registered office changed on 23/06/06 from: 426 abingdon road oxford OX14XN (1 page)
23 June 2006Registered office changed on 23/06/06 from: 426 abingdon road oxford OX14XN (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Auditor's resignation (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Auditor's resignation (1 page)
16 January 2006Declaration of assistance for shares acquisition (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Declaration of assistance for shares acquisition (7 pages)
16 January 2006Director resigned (1 page)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (8 pages)
12 January 2006Particulars of mortgage/charge (8 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2005Return made up to 08/08/05; full list of members (11 pages)
5 September 2005Return made up to 08/08/05; full list of members (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
31 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
23 August 2004Return made up to 08/08/04; full list of members (11 pages)
23 August 2004Return made up to 08/08/04; full list of members (11 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 August 2002Return made up to 08/08/02; full list of members (10 pages)
16 August 2002Return made up to 08/08/02; full list of members (10 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
12 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 August 2001Return made up to 08/08/01; full list of members (9 pages)
16 August 2001Return made up to 08/08/01; full list of members (9 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 August 2000Return made up to 08/08/00; full list of members (9 pages)
23 August 2000Return made up to 08/08/00; full list of members (9 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
3 April 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
18 August 1997Return made up to 08/08/97; no change of members (6 pages)
18 August 1997Return made up to 08/08/97; no change of members (6 pages)
5 March 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
5 March 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
15 August 1996Return made up to 08/08/96; full list of members (8 pages)
15 August 1996Return made up to 08/08/96; full list of members (8 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1996£ nc 600000/1411713 04/10/95 (1 page)
25 June 1996£ nc 600000/1411713 04/10/95 (1 page)
15 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
1 August 1995Return made up to 08/08/95; no change of members (6 pages)
1 August 1995Return made up to 08/08/95; no change of members (6 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
4 February 1988Memorandum and Articles of Association (11 pages)
4 February 1988Memorandum and Articles of Association (11 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1964Incorporation (13 pages)
19 February 1964Incorporation (13 pages)