Company NameCo-Channel Electronics Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number01515826
CategoryPrivate Limited Company
Incorporation Date4 September 1980(43 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(36 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameMr Francis William Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2000)
RoleChartered Engineer
Correspondence AddressLlwynbedw
Gwehelog
Usk
Gwent
NP15 1RB
Wales
Director NameMrs Margaret Teresa Evans
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressLlwynbedw
Gwehelog
Usk
Gwent
NP15 1RB
Wales
Director NameNancy Tribe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressThe Paddock Wix Hill
West Horsley
Leatherhead
Surrey
KT24 6ED
Director NameMr Peter Lambert Tribe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Wix Hill
West Horsley
Leatherhead
Surrey
KT24 6ED
Secretary NameMrs Margaret Teresa Evans
NationalityBritish
StatusResigned
Appointed08 February 1992(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressLlwynbedw
Gwehelog
Usk
Gwent
NP15 1RB
Wales
Director NamePhilip Robert Daniels
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2005)
RoleHire Manager
Correspondence Address29 Station Road
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8NB
Wales
Director NameMr John Stephen Crawford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years after company formation)
Appointment Duration16 years, 5 months (resigned 21 February 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7a4 Victoria Road
Avonmouth
Bristol
BS11 9DB
Director NameMrs Theresa Mary Griffiths
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years after company formation)
Appointment Duration16 years, 5 months (resigned 21 February 2017)
RoleOffice Manager
Country of ResidenceWales
Correspondence Address7a4 Victoria Road
Avonmouth
Bristol
BS11 9DB
Secretary NameMrs Theresa Mary Griffiths
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years after company formation)
Appointment Duration16 years, 5 months (resigned 21 February 2017)
RoleOffice Manager
Country of ResidenceWales
Correspondence Address7a4 Victoria Road
Avonmouth
Bristol
BS11 9DB
Director NameBrian John Holder
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Adderly Gate
Emersons Green
Bristol
BS16 7DR
Director NamePaul Mullis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7a4 Victoria Road
Avonmouth
Bristol
BS11 9DB
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(36 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Philip Gee
StatusResigned
Appointed21 February 2017(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA

Contact

Websiteco-channel.co.uk
Email address[email protected]
Telephone0117 9820578
Telephone regionBristol

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Ultragain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749,262
Cash£1,190
Current Liabilities£232,012

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

10 January 2006Delivered on: 12 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit a 7A4 victoria road avonmouth bristol. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 December 1997Delivered on: 16 December 1997
Persons entitled:
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Legal assignment all the company's rights title and interest in the sub-hire agreements,specific contracts by way of equitable assignment all rights title and interest in sub hire agreements specific contracts ancillary contracts. See the mortgage charge document for full details.
Outstanding
24 April 1989Delivered on: 25 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being unit a, 7A (4) victoria road, bristol with all buildings and fixtures thereon assignment to the bank of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1987Delivered on: 1 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2000Delivered on: 4 October 2000
Satisfied on: 24 January 2009
Persons entitled: Francis William Evans and Margaret Teresa Evans

Classification: Debenture
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee in connection with contributions to be made under the pension scheme entitled co-channel electronics pension trust and all monies obligations and liabilities due owing or incurred by ultragain limited under the terms of the £247,000 secured loan note 2005 dated 27 september 2000 and in connections with all obligations due owing or incurred by ultragain or the company under the terms of the share sale agreement of even date.
Particulars: Fixed charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1998Delivered on: 2 April 1998
Satisfied on: 2 September 1999
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 15TH december 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa
Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 15TH december 1997.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 February 2020Change of details for Pennine Telecom Limited as a person with significant control on 1 July 2019 (2 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 May 2019Termination of appointment of Philip Gee as a secretary on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
14 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2018Second filing of Confirmation Statement dated 08/02/2018 (6 pages)
13 August 2018Notification of Pennine Telecom Limited as a person with significant control on 21 February 2017 (2 pages)
13 August 2018Cessation of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page)
10 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 25/09/2018.
(4 pages)
8 February 2018Appointment of Mr David Richard Bennett as a director on 12 January 2018 (2 pages)
8 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
21 July 2017Notification of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page)
21 July 2017Notification of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page)
13 July 2017Appointment of Mr Philip Gee as a secretary on 21 February 2017 (2 pages)
13 July 2017Cessation of Theresa Mary Griffiths as a person with significant control on 21 February 2017 (1 page)
13 July 2017Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 13 July 2017 (1 page)
13 July 2017Cessation of John Stephen Crawford as a person with significant control on 21 February 2017 (1 page)
13 July 2017Appointment of Mr Philip Gee as a secretary on 21 February 2017 (2 pages)
13 July 2017Cessation of Theresa Mary Griffith as a person with significant control on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 13 July 2017 (1 page)
13 July 2017Cessation of John Stephen Crawford as a person with significant control on 13 July 2017 (1 page)
2 May 2017Termination of appointment of John Stephen Crawford as a director on 21 February 2017 (1 page)
2 May 2017Appointment of Mr Julian Howard Niman as a director on 21 February 2017 (2 pages)
2 May 2017Termination of appointment of Paul Mullis as a director on 21 February 2017 (1 page)
2 May 2017Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017 (1 page)
2 May 2017Appointment of Mr Andrew John Roberts as a director on 21 February 2017 (2 pages)
2 May 2017Appointment of Mr Andrew John Roberts as a director on 21 February 2017 (2 pages)
2 May 2017Termination of appointment of Paul Mullis as a director on 21 February 2017 (1 page)
2 May 2017Termination of appointment of John Stephen Crawford as a director on 21 February 2017 (1 page)
2 May 2017Appointment of Mr Julian Howard Niman as a director on 21 February 2017 (2 pages)
2 May 2017Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017 (1 page)
2 May 2017Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017 (1 page)
2 May 2017Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017 (1 page)
21 February 2017Satisfaction of charge 6 in full (2 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 6 in full (2 pages)
21 February 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Statement of capital following an allotment of shares on 26 September 1980
  • GBP 500
(2 pages)
14 February 2017Statement of capital following an allotment of shares on 26 September 1980
  • GBP 500
(2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 8 February 2017 (1 page)
8 February 201708/02/17 Statement of Capital gbp 500.00 (6 pages)
17 January 2017Satisfaction of charge 3 in full (4 pages)
17 January 2017Satisfaction of charge 3 in full (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 February 2016Secretary's details changed for Theresa Mary Griffiths on 8 February 2016 (1 page)
22 February 2016Director's details changed for John Stephen Crawford on 8 February 2016 (2 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(5 pages)
22 February 2016Director's details changed for John Stephen Crawford on 8 February 2016 (2 pages)
22 February 2016Secretary's details changed for Theresa Mary Griffiths on 8 February 2016 (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(5 pages)
22 February 2016Director's details changed for Theresa Mary Griffiths on 8 February 2016 (2 pages)
22 February 2016Director's details changed for Theresa Mary Griffiths on 8 February 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(6 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(6 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 500
(6 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 June 2010Appointment of Paul Mullis as a director (3 pages)
14 June 2010Appointment of Paul Mullis as a director (3 pages)
14 June 2010Termination of appointment of Brian Holder as a director (2 pages)
14 June 2010Termination of appointment of Brian Holder as a director (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Brian John Holder on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages)
15 February 2010Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Brian John Holder on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Brian John Holder on 7 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 7A4 victoria road avonmouth bristol BS11 9DB (1 page)
13 February 2007Registered office changed on 13/02/07 from: 7A4 victoria road avonmouth bristol BS11 9DB (1 page)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 April 2006Return made up to 08/02/06; full list of members (2 pages)
4 April 2006Return made up to 08/02/06; full list of members (2 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (9 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (9 pages)
12 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (1 page)
16 February 2005Return made up to 08/02/05; full list of members (7 pages)
16 February 2005Return made up to 08/02/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 October 2004 (9 pages)
17 January 2005Accounts for a small company made up to 31 October 2004 (9 pages)
1 February 2004Accounts for a small company made up to 31 October 2003 (9 pages)
1 February 2004Accounts for a small company made up to 31 October 2003 (9 pages)
30 January 2004Return made up to 08/02/04; full list of members (7 pages)
30 January 2004Return made up to 08/02/04; full list of members (7 pages)
3 April 2003Return made up to 08/02/03; full list of members (7 pages)
3 April 2003Return made up to 08/02/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 September 2002Aud section 394 (1 page)
12 September 2002Aud section 394 (1 page)
24 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Declaration of assistance for shares acquisition (6 pages)
24 October 2000Declaration of assistance for shares acquisition (6 pages)
24 October 2000Declaration of assistance for shares acquisition (6 pages)
24 October 2000Declaration of assistance for shares acquisition (6 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Auditor's resignation (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Auditor's resignation (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
3 October 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
27 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (2 pages)
9 February 2000Director resigned (2 pages)
22 September 1999£ ic 1000/500 13/09/99 £ sr 500@1=500 (1 page)
22 September 1999£ ic 1000/500 13/09/99 £ sr 500@1=500 (1 page)
14 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Accounts for a small company made up to 31 October 1998 (9 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (9 pages)
2 February 1999Return made up to 08/02/99; no change of members (4 pages)
2 February 1999Return made up to 08/02/99; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
11 April 1998Return made up to 08/02/98; full list of members (6 pages)
11 April 1998Return made up to 08/02/98; full list of members (6 pages)
11 March 1998Amended accounts made up to 31 October 1996 (11 pages)
11 March 1998Amended accounts made up to 31 October 1996 (11 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
16 December 1997Particulars of mortgage/charge (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (11 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (11 pages)
1 February 1997Return made up to 08/02/97; no change of members (4 pages)
1 February 1997Return made up to 08/02/97; no change of members (4 pages)
8 February 1996Return made up to 08/02/96; no change of members (4 pages)
8 February 1996Return made up to 08/02/96; no change of members (4 pages)
4 September 1980Incorporation (18 pages)
4 September 1980Incorporation (18 pages)