Company NamePhotosound Communications Limited
Company StatusDissolved
Company Number01084395
CategoryPrivate Limited Company
Incorporation Date30 November 1972(51 years, 5 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeremy Hywel Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(32 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 05 September 2015)
RolePresident Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
Lancashire
M2 1AB
Director NameJohn R Black
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2007(34 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address116 Laurel Road
Chestnut Hill
Ma 02467
United States
Director NameChristopher Sweeney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2007(34 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 128
Saddle River
New Jersey 07458
Foreign
Director NameKenneth Edward Dutcher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2010(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 05 September 2015)
RoleExecutive Vice President & Chief Financial Officer
Country of ResidenceUsa New Jersey
Correspondence Address1000 Wyckoff Avenue
Mahwah
New Jersey Nj 07430
United States
Director NameBryan Eric Fuerst
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2010(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 05 September 2015)
RoleSenior Vice President For Finance
Country of ResidenceUsa New Jersey
Correspondence Address1000 Wyckoff Avenue
Mahwah
New Jersey Nj 07430
United States
Secretary NameHS Secretarial Limited (Corporation)
StatusClosed
Appointed01 July 2002(29 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 05 September 2015)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP
Director NameValerie Ann Mortlock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(19 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address84 Cambridge Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5JS
Director NameAnthony Royston Mortlock
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(19 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 February 2005)
RoleMarketing/Managing Director
Correspondence Address84 Cambridge Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5JS
Director NameGerald Arthur Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(19 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 June 2002)
RoleCreative Director
Correspondence Address4 Rowans Way
Loughton
Essex
IG10 1TZ
Secretary NameValerie Ann Mortlock
NationalityBritish
StatusResigned
Appointed30 January 1992(19 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleCompany Director
Correspondence Address84 Cambridge Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5JS
Director NameMs Siew Chee Kong
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(20 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Ocean Wharf
60 West Ferry Road
London
E14 8LN
Secretary NameGerald Arthur Morris
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2002)
RoleCreative Director
Correspondence Address4 Rowans Way
Loughton
Essex
IG10 1TZ
Director NamePeter Cossman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 August 2006)
RoleBusinessman
Correspondence Address48 Tingley Road
Brookside
07926
New Jersey
America
Director NamePaul Tyndall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 August 2006)
RoleBusinessman
Correspondence Address17 Millstone Drive
Newtown
18940 Pa
America
Director NameJim Sivori
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2007)
RoleBusinessman
Correspondence Address105 Linden Place
Red Bank
07701
New Jersey
America
Director NameJohn Corcoran
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 August 2004)
RoleBusinessman
Correspondence Address457 Sycamore Avenue
Shrewsbury
07702
New Jersey
United States
Director NameJerry Brager
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2003)
RoleBusinessman
Correspondence Address23 Blossom Cove Road
Red Bank
07701
New Jersey
United States
Director NameMyron Zenon Holubiak
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2003(30 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2007)
RolePresident Consumer Services
Correspondence Address1544 Edley Cove Court
North Brunswick
New Jersey 08902
Foreign
Director NameMr Mathew Cutts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(33 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 January 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Park
Stansted Road
Birchanger
Hertfordshire
CM23 5PU
Director NameRobert Muratore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2007(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brookrace Drive
Mendham
New Jersey 07945
Foreign
Director NameMr Iain Andrew Weir
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(35 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-29 Fashion Street
London
E1 6PX

Contact

Websitewww.photosound.com

Location

Registered AddressC/O Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
Lancashire
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

28k at £1Hsc Acquisition Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,874,984
Gross Profit£1,336,494
Net Worth£2,678,577
Cash£128,765
Current Liabilities£5,886,470

Accounts

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

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
23 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2014Registered office address changed from 11-29 Fashion Street London Uk E1 6PX on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 11-29 Fashion Street London Uk E1 6PX on 15 April 2014 (2 pages)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Statement of affairs with form 4.19 (9 pages)
14 April 2014Statement of affairs with form 4.19 (9 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27,960
(9 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27,960
(9 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
18 December 2012Termination of appointment of Iain Weir as a director (2 pages)
18 December 2012Termination of appointment of Iain Weir as a director (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
23 September 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 June 2011Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Sion Park Stansted Road Birchanger Hertfordshire CM23 5PU on 6 June 2011 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
18 January 2011Termination of appointment of Mathew Cutts as a director (1 page)
18 January 2011Termination of appointment of Mathew Cutts as a director (1 page)
7 October 2010Appointment of Kenneth Edward Dutcher as a director (3 pages)
7 October 2010Appointment of Bryan Eric Fuerst as a director (3 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App & res of dirs 24/09/2010
(22 pages)
7 October 2010Termination of appointment of Robert Muratore as a director (2 pages)
7 October 2010Appointment of Kenneth Edward Dutcher as a director (3 pages)
7 October 2010Termination of appointment of Robert Muratore as a director (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App & res of dirs 24/09/2010
(22 pages)
7 October 2010Appointment of Bryan Eric Fuerst as a director (3 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
16 September 2010Director's details changed for Iain Weir on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Jeremy Hywel Williams on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Iain Weir on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mathew Cutts on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mathew Cutts on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Jeremy Hywel Williams on 16 September 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
18 March 2010Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mathew Cutts on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Robert Muratore on 1 October 2009 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Robert Muratore on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Iain Weir on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mathew Cutts on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John R Black on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Christopher Sweeney on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Robert Muratore on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Iain Weir on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John R Black on 1 October 2009 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for John R Black on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jeremy Hywel Williams on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Hs Secretarial Limited on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Iain Weir on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mathew Cutts on 1 October 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2009Full accounts made up to 31 December 2008 (22 pages)
7 August 2009Full accounts made up to 31 December 2008 (22 pages)
16 June 2009Director's change of particulars / iain weir / 21/05/2009 (1 page)
16 June 2009Director's change of particulars / iain weir / 21/05/2009 (1 page)
11 February 2009Return made up to 11/02/09; full list of members (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (5 pages)
17 November 2008Director appointed iain weir (2 pages)
17 November 2008Director appointed iain weir (2 pages)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
8 May 2008Return made up to 11/02/08; full list of members (5 pages)
8 May 2008Return made up to 11/02/08; full list of members (5 pages)
4 April 2008Appointment terminated director siew kong (1 page)
4 April 2008Appointment terminated director siew kong (1 page)
31 December 2007Full accounts made up to 31 December 2006 (24 pages)
31 December 2007Full accounts made up to 31 December 2006 (24 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
25 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 December 2005 (20 pages)
8 January 2007Full accounts made up to 31 December 2005 (20 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
10 March 2006Return made up to 11/02/06; full list of members (9 pages)
10 March 2006Return made up to 11/02/06; full list of members (9 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (19 pages)
10 November 2005Full accounts made up to 31 December 2004 (19 pages)
29 March 2005Return made up to 11/02/05; full list of members (10 pages)
29 March 2005Return made up to 11/02/05; full list of members (10 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
9 June 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2004Particulars of mortgage/charge (11 pages)
5 February 2004Particulars of mortgage/charge (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
13 June 2003Auditor's resignation (1 page)
13 June 2003Auditor's resignation (1 page)
20 February 2003Return made up to 11/02/03; full list of members (10 pages)
20 February 2003Return made up to 11/02/03; full list of members (10 pages)
21 January 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
21 January 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
9 August 2002Location of register of members (1 page)
9 August 2002Location of register of members (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
19 February 2002Return made up to 11/02/02; full list of members (10 pages)
19 February 2002Return made up to 11/02/02; full list of members (10 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
25 September 2001Declaration of assistance for shares acquisition (11 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 September 2001Declaration of assistance for shares acquisition (10 pages)
25 September 2001Declaration of assistance for shares acquisition (10 pages)
25 September 2001Declaration of assistance for shares acquisition (10 pages)
25 September 2001Declaration of assistance for shares acquisition (11 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 September 2001Declaration of assistance for shares acquisition (11 pages)
25 September 2001Declaration of assistance for shares acquisition (10 pages)
25 September 2001Declaration of assistance for shares acquisition (11 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 September 2001Declaration of assistance for shares acquisition (11 pages)
11 September 2001Declaration of assistance for shares acquisition (11 pages)
11 September 2001Declaration of assistance for shares acquisition (11 pages)
11 September 2001Declaration of assistance for shares acquisition (11 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (1 page)
7 August 2001New director appointed (1 page)
7 August 2001New director appointed (2 pages)
22 February 2001Full group accounts made up to 31 December 1999 (23 pages)
22 February 2001Full group accounts made up to 31 December 1999 (23 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Return made up to 11/02/01; full list of members (8 pages)
16 February 2001Return made up to 11/02/01; full list of members (8 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Full accounts made up to 30 April 1999 (21 pages)
17 January 2000Full accounts made up to 30 April 1999 (21 pages)
7 June 1999Ad 27/05/99--------- £ si 1200@1=1200 £ ic 26760/27960 (2 pages)
7 June 1999Ad 27/05/99--------- £ si 1200@1=1200 £ ic 26760/27960 (2 pages)
27 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 April 1999Memorandum and Articles of Association (29 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 April 1999Memorandum and Articles of Association (29 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 March 1999Full accounts made up to 30 April 1998 (21 pages)
3 March 1999Full accounts made up to 30 April 1998 (21 pages)
15 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 October 1998Auditor's resignation (2 pages)
13 October 1998Auditor's resignation (2 pages)
11 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Full accounts made up to 30 April 1997 (21 pages)
3 March 1998Full accounts made up to 30 April 1997 (21 pages)
14 March 1997Return made up to 11/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
14 March 1997Return made up to 11/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Particulars of mortgage/charge (6 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (6 pages)
5 March 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
16 March 1995Accounts for a small company made up to 30 April 1994 (9 pages)
27 February 1995Return made up to 11/02/95; no change of members (4 pages)
27 February 1995Return made up to 11/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
24 February 1994Return made up to 11/02/94; full list of members (5 pages)
24 February 1994Return made up to 11/02/94; full list of members (5 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
5 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
5 February 1993Return made up to 30/01/93; no change of members
  • 363(287) ‐ Registered office changed on 05/02/93
(4 pages)
5 February 1993Return made up to 30/01/93; no change of members
  • 363(287) ‐ Registered office changed on 05/02/93
(4 pages)
5 February 1993Accounts for a small company made up to 30 April 1992 (7 pages)
16 November 1992£ ic 30000/26760 07/10/92 £ sr 3240@1=3240 (1 page)
16 November 1992£ ic 30000/26760 07/10/92 £ sr 3240@1=3240 (1 page)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
11 February 1992Return made up to 30/01/92; full list of members (7 pages)
11 February 1992Return made up to 30/01/92; full list of members (7 pages)
10 February 1992Full accounts made up to 30 April 1991 (16 pages)
10 February 1992Full accounts made up to 30 April 1991 (16 pages)
4 January 1991Return made up to 19/10/90; no change of members (6 pages)
4 January 1991Full accounts made up to 30 April 1990 (15 pages)
4 January 1991Full accounts made up to 30 April 1990 (15 pages)
4 January 1991Return made up to 19/10/90; no change of members (6 pages)
13 November 1989Return made up to 19/10/89; full list of members (4 pages)
13 November 1989Full accounts made up to 30 April 1989 (15 pages)
13 November 1989Full accounts made up to 30 April 1989 (15 pages)
13 November 1989Return made up to 19/10/89; full list of members (4 pages)
5 October 1988Return made up to 14/09/88; full list of members (5 pages)
5 October 1988Full accounts made up to 30 April 1988 (15 pages)
5 October 1988Full accounts made up to 30 April 1988 (15 pages)
5 October 1988Return made up to 14/09/88; full list of members (5 pages)
8 February 1988Full accounts made up to 30 April 1987 (14 pages)
8 February 1988Full accounts made up to 30 April 1987 (14 pages)
8 January 1988Return made up to 02/10/87; full list of members (4 pages)
8 January 1988Return made up to 02/10/87; full list of members (4 pages)
28 March 1987Return made up to 31/12/86; full list of members (4 pages)
28 March 1987Accounts for a medium company made up to 30 April 1986 (11 pages)
28 March 1987Return made up to 31/12/86; full list of members (4 pages)
28 March 1987Accounts for a medium company made up to 30 April 1986 (11 pages)
21 February 1973Company name changed\certificate issued on 21/02/73 (4 pages)
21 February 1973Company name changed\certificate issued on 21/02/73 (4 pages)
30 November 1972Incorporation (12 pages)
30 November 1972Incorporation (12 pages)