Company NameCendris 1 Limited
Company StatusDissolved
Company Number00977839
CategoryPrivate Limited Company
Incorporation Date23 April 1970(54 years ago)
Dissolution Date9 April 2013 (11 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(38 years, 11 months after company formation)
Appointment Duration4 years (closed 09 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(38 years, 11 months after company formation)
Appointment Duration4 years (closed 09 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1993)
RoleFinance Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1995)
RoleStockbroker
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Director NameMr Edward John Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 1993)
RoleProduction Director
Correspondence AddressTarkwa Dene Close
Worcester Park
Surrey
KT4 7HQ
Director NameMichael John Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Secretary NameMr Brian Richard Wilson
NationalityBritish
StatusResigned
Appointed01 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address47 Bastwick Street
London
EC1V 3PS
Director NameJames Anthony Heaford
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelle Vue Publow Lane
Pensford
Bristol
Avon
BS39 4HP
Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusResigned
Appointed30 October 1993(23 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMr Michael James Bushell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressThe Firs Fairways
Hindhead
Surrey
GU26 6PJ
Director NameBrian Peter Boswell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1995)
RoleFinancial Director
Correspondence AddressGarden Cottage Hawford House
Hawford
Worcester
Worcestershire
WR3 7SQ
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameMr Phillip Baverstock Rhodes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterborough Villas
London
SW6 2AT
Director NameMichael Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address23 Arundel Square
London
N7 8AS
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameDavid Saul
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Blounts Court Road
Sonning Common
Oxon
RG4 9RT
Director NameTrevor George Stephen Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address37 Astra Court
Hythe Marina Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(27 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameGary Lawrence Monroe
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(29 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleChairman Chief Executive Offic
Correspondence Address4808 New Park Court
Rochester Hill
Michigan
48306
Director NameWilliam Jay Rauwerdink
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(29 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleEx Vice Presidentchief Fin. Of
Correspondence Address3172 Interlkaken
Orchard Lake
Michigan
48323
Director NameGer Jacobs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed05 June 2001(31 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2008)
RoleManager
Correspondence AddressKoerillen 15
Capelle Ad Ijssel
2904 Vi
The Netherlands
Director NameChris Van Galen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed05 June 2001(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2005)
RoleManager
Correspondence AddressZomerzon 14
1566 Tr Assendelft
The Netherlands
Director NameArthur Jacobus Willem Van Veen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2002(32 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressBramerveld 66
Nieuw Vennep
2151 Lc
Holland
Director NameJohn Craig Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressWagtails
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PQ
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

55.9m at £0.1Cendris Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,563,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Return of final meeting in a members' voluntary winding up (5 pages)
9 January 2013Return of final meeting in a members' voluntary winding up (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 19 October 2012 (7 pages)
20 December 2012Liquidators statement of receipts and payments to 19 October 2012 (7 pages)
20 December 2012Liquidators' statement of receipts and payments to 19 October 2012 (7 pages)
18 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-20
(1 page)
2 November 2011Declaration of solvency (3 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(6 pages)
27 October 2011Resolutions
  • RES13 ‐ Cancel share prem reserve/ re dividend in specie 20/10/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2011Solvency Statement dated 20/10/11 (1 page)
27 October 2011Statement by directors (1 page)
27 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem reserve/ re dividend in specie 20/10/2011
(2 pages)
27 October 2011Statement of capital on 27 October 2011
  • GBP 1
(6 pages)
27 October 2011Solvency statement dated 20/10/11 (1 page)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 19,854,192.60
(4 pages)
27 October 2011Statement by Directors (1 page)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 19,854,192.60
(4 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Full accounts made up to 31 December 2009 (13 pages)
22 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
15 December 2008Registered office changed on 15/12/2008 from p o box 99 stubbins vale mill stubbins vale road ramsbottom bury lancashire BL8 9BF (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from p o box 99 stubbins vale mill stubbins vale road ramsbottom bury lancashire BL8 9BF (1 page)
15 December 2008Location of register of members (1 page)
9 September 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / HouseName/Number was: , now: stubbins vale mill; Street was: po box 99 railway street, now: po box 99 stubbins vale road; Area was: ramsbottom, now: (2 pages)
9 September 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
17 January 2008Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
17 December 2007Return made up to 19/11/07; full list of members (3 pages)
17 December 2007Return made up to 19/11/07; full list of members (3 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
5 December 2007New secretary appointed;new director appointed (4 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New secretary appointed;new director appointed (4 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 47-58 bastwick street london EC1V 3PS (1 page)
15 August 2007Registered office changed on 15/08/07 from: 47-58 bastwick street london EC1V 3PS (1 page)
20 December 2006Return made up to 19/11/06; full list of members (7 pages)
20 December 2006Return made up to 19/11/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 May 2006Full accounts made up to 31 December 2004 (10 pages)
4 May 2006Full accounts made up to 31 December 2004 (10 pages)
15 December 2005Return made up to 19/11/05; full list of members (7 pages)
15 December 2005Return made up to 19/11/05; full list of members (7 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
29 December 2004Return made up to 19/11/04; full list of members (8 pages)
29 December 2004Return made up to 19/11/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Full accounts made up to 31 December 2002 (13 pages)
20 August 2004Full accounts made up to 31 December 2002 (13 pages)
7 January 2004Return made up to 19/11/03; full list of members (8 pages)
7 January 2004Return made up to 19/11/03; full list of members (8 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 February 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2003Return made up to 19/11/02; full list of members (8 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 November 2001Company name changed lason LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed lason LIMITED\certificate issued on 30/11/01 (2 pages)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 November 2001Return made up to 19/11/01; no change of members (7 pages)
23 November 2001Return made up to 19/11/01; no change of members (7 pages)
9 October 2001Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Return made up to 01/12/00; full list of members (6 pages)
22 August 2001Full accounts made up to 31 December 2000 (20 pages)
22 August 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Full group accounts made up to 31 December 1999 (32 pages)
28 January 2001Full group accounts made up to 31 December 1999 (32 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Return made up to 01/12/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2000Application for reregistration from PLC to private (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000Re-registration of Memorandum and Articles (25 pages)
17 February 2000Re-registration of Memorandum and Articles (25 pages)
17 February 2000Application for reregistration from PLC to private (1 page)
17 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
30 June 1999Scheme of arrangement - amalgamation (8 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1999Certificate of reduction of issued capital (1 page)
30 June 1999Scheme of arrangement - amalgamation (8 pages)
30 June 1999Certificate of reduction of issued capital (1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
4 March 1999Return made up to 01/12/98; bulk list available separately (9 pages)
4 March 1999Return made up to 01/12/98; bulk list available separately (9 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
27 January 1999Secretary's particulars changed (1 page)
27 January 1999Secretary's particulars changed (1 page)
31 October 1998Full group accounts made up to 30 June 1998 (58 pages)
31 October 1998Full group accounts made up to 30 June 1998 (58 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
16 December 1997Return made up to 10/11/97; bulk list available separately (7 pages)
16 December 1997Return made up to 10/11/97; bulk list available separately (7 pages)
1 December 1997Full group accounts made up to 30 June 1997 (56 pages)
1 December 1997Full group accounts made up to 30 June 1997 (56 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
20 January 1997New director appointed (1 page)
20 January 1997New director appointed (1 page)
17 January 1997Return made up to 10/11/96; bulk list available separately (5 pages)
17 January 1997Full group accounts made up to 30 June 1996 (49 pages)
17 January 1997Return made up to 10/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 1997Full group accounts made up to 30 June 1996 (49 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
8 December 1995Full group accounts made up to 30 June 1995 (47 pages)
8 December 1995Return made up to 01/12/95; bulk list available separately (4 pages)
8 December 1995Full group accounts made up to 30 June 1995 (47 pages)
5 December 1995Director resigned (2 pages)
21 November 1995Company name changed M.R. data management group P.L.C .\certificate issued on 22/11/95 (3 pages)
21 November 1995Company name changed M.R. data management group P.L.C .\certificate issued on 22/11/95 (4 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (1 page)
4 May 1995Director resigned (2 pages)
27 April 1995New director appointed (4 pages)
6 April 1995New director appointed (2 pages)
17 November 1994Memorandum and Articles of Association (60 pages)
17 November 1994Memorandum and Articles of Association (60 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
27 January 1993Company name changed microfilm reprographics P L C\certificate issued on 28/01/93 (2 pages)
27 January 1993Company name changed microfilm reprographics P L C\certificate issued on 28/01/93 (2 pages)
5 March 1991Full group accounts made up to 30 June 1990 (29 pages)
5 March 1991Full group accounts made up to 30 June 1990 (29 pages)
16 January 1991Return made up to 12/12/90; bulk list available separately (7 pages)
21 December 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
21 December 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
7 August 1990Statement of affairs (53 pages)
7 August 1990Statement of affairs (53 pages)
23 April 1970Incorporation (16 pages)
23 April 1970Incorporation (16 pages)