110 Duffield Road
Derby
Derbyshire
DE22 1BG
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(42 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Director Name | John Watson Teasdale Snowdon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bylands Elms Road Gravel Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QU |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1999(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr David Ernest Leech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 March 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Director Name | Ernst Floate |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 August 1999) |
Role | Operations Director |
Correspondence Address | 17 Ludlow Road Ealing London W5 1NX |
Director Name | Guy Michael Cowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 1992) |
Role | Finance Director |
Correspondence Address | Wythburn Woking Surrey GU21 4BD |
Director Name | Mr Derek Wilfred Curtis |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 1993) |
Role | Oil Company Exective |
Correspondence Address | 10 The Villiers Weybridge Surrey KT13 0EZ |
Secretary Name | Mr Michael Brian Yearwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 19 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1993) |
Role | Finance Director |
Correspondence Address | 35a Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Arnold Delaney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 18 Rue Phalsbourg 75017 Paris France Foreign |
Secretary Name | Gerard Francis McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 1999) |
Role | Accountant |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Mr Ernest Walter Burton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 15 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Gerard Francis McGowan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1993(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 2000) |
Role | Accountant |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Edward John Jenkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | The Bend 1 Wilman Road Tunbridge Wells Kent TN2 4AJ |
Director Name | Keith Dunne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2000) |
Role | Accountant |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Kevin Oliver Hyde |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 12 Mount Parade York YO24 4AB |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr James Keegan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Director Name | Mr Martin Brazier |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 Cleve Avenue Toton Nottingham NG9 6JH |
Director Name | Andrew John Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2003(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | The Granary Aldwark Alne North Yorkshire YO61 1UB |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(38 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Director Name | John David March |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(38 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 2005) |
Role | Civil Engineer |
Correspondence Address | 29 High Street Markske By The Sea Cleveland TS11 6JQ |
Director Name | Mr Andrew Peter Lezala |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Finch Crescent Mickleover Derby Derbyshire DE3 0TT |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | Rosemead Farm Moor Monkton York North Yorkshire YO26 8JA |
Director Name | Mr Mark Adeyemi Asagba Akinlade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Woodview Close Ashtead Surrey KT21 1HA |
Director Name | Michael David Houghton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(42 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2008) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Field House Back Lane Retford Road Blyth S81 8HB |
Director Name | Ms Anne Marie Susan Breewood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Deepwell Farm Everingham York North Yorkshire YO42 4JA |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
5.2m at 1 | Streamline (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,928,000 |
Gross Profit | £856,000 |
Net Worth | -£37,903,000 |
Cash | £9,000 |
Current Liabilities | £42,432,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 10 July 2017 (overdue) |
---|
27 July 2006 | Delivered on: 8 August 2006 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 2005 | Delivered on: 6 July 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re prismo limited business premium account number 80156086. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 November 2002 | Delivered on: 3 December 2002 Persons entitled: Timbergrain Limited Classification: Rent deposit deed Secured details: £11,705.94 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the bank account and all money and interest thereon. Outstanding |
14 November 2002 | Delivered on: 3 December 2002 Persons entitled: Timbergrain Limited Classification: Rent deposit deed Secured details: £8,856.56 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in bank account and all money and interest thereon. Outstanding |
11 January 2005 | Delivered on: 20 January 2005 Satisfied on: 19 September 2006 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H crawley gleneagles t/n's WSX126750 WSX141487 by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details. Fully Satisfied |
15 December 2004 | Delivered on: 30 December 2004 Satisfied on: 19 September 2006 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Fixed charge Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at gleneagles, crawley t/n's WSX126750 and WSX141487, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 6 September 2004 Satisfied on: 19 September 2006 Persons entitled: Barclays Bank PLC (As Security Agent for the Benefit of the Secured Parties) Classification: Fixed charge Secured details: All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details. Fully Satisfied |
17 January 1996 | Delivered on: 5 February 1996 Satisfied on: 27 March 2000 Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders (as Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the senior finance documents or any other documents as defined in this debenture. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
8 February 1993 | Delivered on: 18 February 1993 Satisfied on: 27 March 2000 Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent")Lenders ( as Defined)as Agent and Trustee for Itself and Each of The Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each or any of the senior finance documents as defined in this debenture. Particulars: See doc ref M106 for full details. 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 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
---|---|
7 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
30 March 2015 | Restoration by order of the court (4 pages) |
30 March 2015 | Restoration by order of the court (4 pages) |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Administrator's progress report to 29 September 2011 (20 pages) |
4 October 2011 | Notice of move from Administration to Dissolution (20 pages) |
4 October 2011 | Administrator's progress report to 29 September 2011 (20 pages) |
4 October 2011 | Notice of move from Administration to Dissolution (20 pages) |
16 August 2011 | Administrator's progress report to 25 May 2011 (17 pages) |
16 August 2011 | Administrator's progress report to 25 May 2011 (17 pages) |
7 June 2011 | Notice of vacation of office by administrator (9 pages) |
7 June 2011 | Notice of vacation of office by administrator (9 pages) |
7 April 2011 | Administrator's progress report to 14 March 2011 (17 pages) |
7 April 2011 | Administrator's progress report to 14 March 2011 (17 pages) |
31 March 2011 | Notice of extension of period of Administration (1 page) |
31 March 2011 | Notice of extension of period of Administration (1 page) |
4 November 2010 | Administrator's progress report to 7 October 2010 (18 pages) |
4 November 2010 | Administrator's progress report to 7 October 2010 (18 pages) |
4 November 2010 | Administrator's progress report to 7 October 2010 (18 pages) |
30 July 2010 | Statement of affairs with form 2.14B (14 pages) |
30 July 2010 | Statement of affairs with form 2.14B (14 pages) |
21 June 2010 | Notice of deemed approval of proposals (1 page) |
21 June 2010 | Notice of deemed approval of proposals (1 page) |
1 June 2010 | Statement of affairs with form 2.14B (10 pages) |
1 June 2010 | Statement of affairs with form 2.14B (10 pages) |
29 April 2010 | Company name changed somerford equipment LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed somerford equipment LIMITED\certificate issued on 29/04/10
|
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Appointment of an administrator (1 page) |
15 April 2010 | Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 15 April 2010 (1 page) |
15 April 2010 | Appointment of an administrator (1 page) |
21 October 2009 | Termination of appointment of John O'kane as a director (1 page) |
21 October 2009 | Termination of appointment of Anne Marie Breewood as a director (1 page) |
21 October 2009 | Termination of appointment of John O'kane as a director (1 page) |
21 October 2009 | Termination of appointment of Anne Marie Breewood as a director (1 page) |
16 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
4 September 2009 | Appointment terminated director richard entwistle (1 page) |
4 September 2009 | Appointment terminated director richard entwistle (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
11 May 2009 | Director appointed john watson teasdale snowdon (2 pages) |
11 May 2009 | Director appointed john watson teasdale snowdon (2 pages) |
13 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
14 May 2008 | Appointment terminated director michael houghton (1 page) |
14 May 2008 | Appointment terminated director michael houghton (1 page) |
28 April 2008 | Director appointed stuart wilson laird (3 pages) |
28 April 2008 | Director appointed stuart wilson laird (3 pages) |
29 March 2008 | Full accounts made up to 29 February 2008 (24 pages) |
29 March 2008 | Full accounts made up to 29 February 2008 (24 pages) |
14 March 2008 | Director appointed john peter o'kane (3 pages) |
14 March 2008 | Director appointed john peter o'kane (3 pages) |
14 March 2008 | Director appointed kjell konrad karlsen (3 pages) |
14 March 2008 | Director appointed kjell konrad karlsen (3 pages) |
13 March 2008 | Director appointed anne marie susan breewood (3 pages) |
13 March 2008 | Director appointed michael david houghton (3 pages) |
13 March 2008 | Director appointed anne marie susan breewood (3 pages) |
13 March 2008 | Director appointed michael david houghton (3 pages) |
5 March 2008 | Curr sho from 31/03/2008 to 29/02/2008 (1 page) |
5 March 2008 | Curr sho from 31/03/2008 to 29/02/2008 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
4 September 2007 | Full accounts made up to 2 April 2007 (26 pages) |
4 September 2007 | Full accounts made up to 2 April 2007 (26 pages) |
4 September 2007 | Full accounts made up to 2 April 2007 (26 pages) |
24 August 2007 | Auditor's resignation (3 pages) |
24 August 2007 | Auditor's resignation (3 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
11 December 2006 | Company name changed prismo LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed prismo LIMITED\certificate issued on 11/12/06 (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Memorandum and Articles of Association (17 pages) |
14 August 2006 | Memorandum and Articles of Association (17 pages) |
14 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (37 pages) |
28 February 2006 | Full accounts made up to 31 March 2005 (37 pages) |
8 November 2005 | New director appointed (4 pages) |
8 November 2005 | New director appointed (4 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
16 September 2005 | Full accounts made up to 31 March 2004 (37 pages) |
16 September 2005 | Full accounts made up to 31 March 2004 (37 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (12 pages) |
20 January 2005 | Particulars of mortgage/charge (12 pages) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Particulars of mortgage/charge (12 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Particulars of mortgage/charge (12 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
6 September 2004 | Particulars of mortgage/charge (11 pages) |
6 September 2004 | Particulars of mortgage/charge (11 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Return made up to 26/06/04; full list of members (3 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (32 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (32 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (9 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (30 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (30 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
27 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 31 March 2000 (27 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (27 pages) |
27 July 2000 | Return made up to 26/06/00; full list of members
|
27 July 2000 | Return made up to 26/06/00; full list of members
|
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (27 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (27 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
23 July 1999 | Return made up to 26/06/99; no change of members (9 pages) |
23 July 1999 | Return made up to 26/06/99; no change of members (9 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (1 page) |
18 April 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 26/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 26/06/98; full list of members (8 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 July 1996 | Return made up to 26/06/96; change of members (8 pages) |
25 July 1996 | Return made up to 26/06/96; change of members (8 pages) |
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director's particulars changed (1 page) |
24 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 January 1996 | Director resigned (3 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 January 1996 | Director resigned (3 pages) |
22 January 1996 | Resolutions
|
12 October 1995 | Director's particulars changed (4 pages) |
12 October 1995 | Director's particulars changed (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (8 pages) |
24 July 1995 | Return made up to 26/06/95; no change of members (8 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (24 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
17 February 1993 | Memorandum and Articles of Association (6 pages) |
17 February 1993 | Memorandum and Articles of Association (6 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
25 March 1992 | Registered office changed on 25/03/92 from: 673 galvin road slough berkshire SL1 4DL (1 page) |
25 March 1992 | Registered office changed on 25/03/92 from: 673 galvin road slough berkshire SL1 4DL (1 page) |
31 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
16 April 1991 | Memorandum and Articles of Association (25 pages) |
16 April 1991 | Memorandum and Articles of Association (25 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
1 November 1990 | Full accounts made up to 31 December 1989 (20 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (20 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
27 March 1987 | Full accounts made up to 31 December 1985 (17 pages) |
27 March 1987 | Full accounts made up to 31 December 1985 (17 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
1 June 1983 | Company name changed\certificate issued on 01/06/83 (2 pages) |
1 June 1983 | Company name changed\certificate issued on 01/06/83 (2 pages) |
20 December 1982 | Accounts made up to 27 March 1982 (16 pages) |
18 August 1969 | Company name changed\certificate issued on 18/08/69 (2 pages) |
18 August 1969 | Company name changed\certificate issued on 18/08/69 (2 pages) |
25 March 1966 | Company name changed\certificate issued on 25/03/66 (3 pages) |
25 March 1966 | Company name changed\certificate issued on 25/03/66 (3 pages) |
15 February 1966 | Certificate of incorporation (1 page) |
15 February 1966 | Certificate of incorporation (1 page) |