Company NameH.P.L.C. Technology Company Limited
Company StatusDissolved
Company Number00880655
CategoryPrivate Limited Company
Incorporation Date3 June 1966(57 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesSarasota Automation Limited and Peek Measurement Limited

Business Activity

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

Directors

Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(43 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 13 January 2015)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gerald Vaughan Ingram
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address74 Lanbourne Drive
Locks Heath
Southampton
Hants
So3
Director NameMr James Gerald Sanger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoreton House
High Road Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PT
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed13 August 1991(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Secretary NameTony Sidney Kerry
NationalityBritish
StatusResigned
Appointed18 February 1992(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 21 April 1992)
RoleCompany Director
Correspondence Address76 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed21 April 1992(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameDr Michael John Henry Neame
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 1998)
RoleGeneral Manager
Correspondence Address13b Central Street
Ludgershall
Andover
Hampshire
SP11 9RA
Director NameSimon Porter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleFinance Director
Correspondence Address48 Blenheim Road
Caversham
Reading
Berkshire
RG4 7RS
Director NameAllen Frederick Standley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1998)
RoleChief Executive
Correspondence AddressNorthlands 5 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BP
Director NameKenneth E Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address4118 Clayhead Road
Richmond
Texas
77469
Director NameMr Eamonn McArdle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Little London Road
Silchester
Berkshire
RG7 2PP
Secretary NameAlan William Graham
NationalityBritish
StatusResigned
Appointed29 January 1998(31 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address32 Coles Mede
Otterbourne
Winchester
Hampshire
SO21 2EG
Secretary NameGary Michael Tabberer
NationalityBritish
StatusResigned
Appointed23 July 1998(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address7
Witton Hill
Alresford
Hampshire
SO24 9PT
Director NameCornelius Richard Duarte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1998(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RolePresident And CEO
Correspondence Address3730 Stocksbridge
Sugar Land
Texas
77479
Director NameChristopher Thomas Betts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2002)
RoleManager
Correspondence AddressTanglewood
The Ride Ifold
Bilinghurst
West Sussex
RH14 0TF
Secretary NameRobert John Challen
NationalityBritish
StatusResigned
Appointed01 May 2002(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address16 Hill Meadow
Overton
Basingstoke
Hampshire
RG25 3JD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(36 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(36 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2006)
RoleTax Manager
Correspondence Address4 Vicarage Farm Yard
Abbotsley
St Neots
Cambridgeshire
PE19 6US
Director NameJames Ian Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2004)
RoleGeneral Manager
Correspondence Address21 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed29 July 2003(37 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(44 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(45 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameLucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(37 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Thermo Measurement LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
19 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
9 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2014Solvency statement dated 02/06/14 (1 page)
9 June 2014Statement of capital on 9 June 2014
  • GBP 1
(4 pages)
9 June 2014Statement by directors (1 page)
9 June 2014Statement of capital on 9 June 2014
  • GBP 1
(4 pages)
9 June 2014Solvency statement dated 02/06/14 (1 page)
9 June 2014Statement of capital on 9 June 2014
  • GBP 1
(4 pages)
9 June 2014Statement by directors (1 page)
23 April 2014Termination of appointment of Katie Rose Wright as a director on 10 March 2014 (1 page)
23 April 2014Termination of appointment of Lucie Mary Katja Grant as a director on 10 March 2014 (1 page)
23 April 2014Termination of appointment of Katie Rose Wright as a director on 10 March 2014 (1 page)
23 April 2014Termination of appointment of Lucie Mary Katja Grant as a director on 10 March 2014 (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from , Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
18 September 2013Accounts made up to 31 December 2012 (1 page)
18 September 2013Accounts made up to 31 December 2012 (1 page)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts made up to 31 December 2011 (1 page)
20 July 2012Accounts made up to 31 December 2011 (1 page)
18 April 2012Termination of appointment of James Robert Ewen Coley as a director on 18 April 2012 (1 page)
18 April 2012Termination of appointment of James Robert Ewen Coley as a director on 18 April 2012 (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director on 18 April 2012 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
20 July 2011Accounts made up to 31 December 2010 (1 page)
20 July 2011Accounts made up to 31 December 2010 (1 page)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
6 December 2010Appointment of Kevin Neil Wheeler as a director (3 pages)
6 December 2010Appointment of Kevin Neil Wheeler as a director (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts made up to 31 December 2009 (1 page)
12 August 2010Accounts made up to 31 December 2009 (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
13 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
22 July 2009Company name changed peek measurement LIMITED\certificate issued on 23/07/09 (2 pages)
22 July 2009Company name changed peek measurement LIMITED\certificate issued on 23/07/09 (2 pages)
25 February 2009Accounts made up to 31 December 2008 (1 page)
25 February 2009Accounts made up to 31 December 2008 (1 page)
25 September 2008Return made up to 13/08/08; full list of members (3 pages)
25 September 2008Return made up to 13/08/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
25 August 2006Return made up to 13/08/06; full list of members (2 pages)
25 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
26 August 2005Return made up to 13/08/05; full list of members (2 pages)
26 August 2005Return made up to 13/08/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
9 February 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row, cambridge, cambridgeshire CB5 8HY (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row, cambridge, cambridgeshire CB5 8HY (1 page)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2003Return made up to 13/08/03; full list of members (8 pages)
28 August 2003Return made up to 13/08/03; full list of members (8 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
7 August 2003Location of register of members (1 page)
7 August 2003New director appointed (4 pages)
7 August 2003Registered office changed on 07/08/03 from: london road, kings worthy, winchester, hampshire SO23 7QA (1 page)
7 August 2003Location of register of members (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: london road, kings worthy, winchester, hampshire SO23 7QA (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (4 pages)
7 August 2003Secretary resigned (1 page)
4 November 2002Accounts made up to 31 December 2001 (6 pages)
4 November 2002Accounts made up to 31 December 2001 (6 pages)
25 September 2002Return made up to 13/08/02; full list of members (7 pages)
25 September 2002Return made up to 13/08/02; full list of members (7 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 June 2002New director appointed (5 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (5 pages)
11 June 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
26 October 2001Return made up to 13/08/01; full list of members (6 pages)
26 October 2001Return made up to 13/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 December 1999Auditor's resignation (1 page)
24 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
19 December 1999Full accounts made up to 31 December 1998 (16 pages)
19 December 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 August 1999Return made up to 13/08/99; full list of members (6 pages)
23 August 1999Return made up to 13/08/99; full list of members (6 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
15 September 1998Return made up to 13/08/98; change of members (6 pages)
15 September 1998Return made up to 13/08/98; change of members (6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Return made up to 13/08/96; full list of members; amend (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Return made up to 13/08/96; full list of members; amend (6 pages)
16 March 1998Registered office changed on 16/03/98 from: 309 reading road, henley on thames, oxfordshire, RG9 1EL (1 page)
16 March 1998Registered office changed on 16/03/98 from: 309 reading road, henley on thames, oxfordshire, RG9 1EL (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
27 August 1997Return made up to 13/08/97; no change of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Return made up to 13/08/97; no change of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
5 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
16 August 1995Return made up to 13/08/95; no change of members (5 pages)
16 August 1995Return made up to 13/08/95; no change of members (5 pages)
13 June 1995Registered office changed on 13/06/95 from: 207 radley rd, abingdon, oxon, OX14 3XA (1 page)
13 June 1995Registered office changed on 13/06/95 from: 207 radley rd, abingdon, oxon, OX14 3XA (1 page)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
2 July 1992Registered office changed on 02/07/92 from: kings worthy, winchester, hampshire SO23 1QA (1 page)
2 July 1992Registered office changed on 02/07/92 from: kings worthy, winchester, hampshire SO23 1QA (1 page)
2 June 1992Company name changed\certificate issued on 02/06/92 (2 pages)
2 June 1992Company name changed\certificate issued on 02/06/92 (2 pages)
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1990Memorandum and Articles of Association (6 pages)
21 December 1990Memorandum and Articles of Association (6 pages)
21 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 September 1990Full accounts made up to 31 December 1989 (18 pages)
27 September 1990Full accounts made up to 31 December 1989 (18 pages)