Company NameKinetic Recruitment Services Limited
Company StatusActive
Company Number01628477
CategoryPrivate Limited Company
Incorporation Date13 April 1982(41 years, 12 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoanna Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(16 years, 12 months after company formation)
Appointment Duration24 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre
Talbot Road Stretford
Manchester
Cheshire
M32 0FP
Secretary NameNeil Betton
NationalityBritish
StatusCurrent
Appointed22 August 2006(24 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressLancastrian Office Centre
Talbot Road Stretford
Manchester
Cheshire
M32 0FP
Director NameMr Neil Betton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre
Talbot Road Stretford
Manchester
Cheshire
M32 0FP
Director NameMr Steven Taggart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre
Talbot Road Stretford
Manchester
Cheshire
M32 0FP
Director NameMr Paul Adamson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 1996)
RoleManager
Correspondence Address38 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Director NameDorothy Margaret Maunder
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 December 2008)
RolePiano Teacher
Correspondence Address3 West Lodge Drive
West Kirby
Wirral
Merseyside
L48 5JZ
Director NameTerence Leicester Maunder
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lodge Drive
West Kirkby
Wirral
Merseyside
L48 5JZ
Secretary NameDorothy Margaret Maunder
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1995)
RoleCompany Director
Correspondence Address3 Rubbingstone
Barton Hey Drive Caldy
Wirral
L48 2LR
Secretary NameNeil Christian Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Victoria Avenue
Didsbury
Manchester
M20 2RA
Director NameSteven Bacon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2000)
RoleHuman Resources Director
Correspondence Address25 High Grove Road
Cheadle
Cheshire
SK8 1NG
Director NameMartin Bannister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1997)
RoleOperations
Correspondence Address54 Avonhead Close
Hopwich
Bolton
BL6 5QD
Director NameNeil Christian Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years after company formation)
Appointment Duration25 years, 11 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Victoria Avenue
Didsbury
Manchester
M20 2RA
Director NameMr Timothy Richard Maunder
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(15 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address5 Selkirk Road
Curzon Park
Chester
CH4 8AH
Wales
Director NameJacqueline Mary Martin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(16 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2000)
RoleSales Director
Correspondence Address7 Renshaw Street
Altrincham
Cheshire
WA14 1JP
Secretary NameSusan Ann Smith
NationalityBritish
StatusResigned
Appointed26 July 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address1 Birchley View
Moss Bank
St. Helens
Merseyside
WA11 7NT
Secretary NameNeil Christian Smith
NationalityBritish
StatusResigned
Appointed21 December 2005(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Victoria Avenue
Didsbury
Manchester
M20 2RA

Contact

Websitekinetic-plc.co.uk
Email address[email protected]
Telephone0161 8722333
Telephone regionManchester

Location

Registered AddressLancastrian Office Centre
Talbot Road Stretford
Manchester
Cheshire
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Kinetic PLC
50.00%
Ordinary
25k at £1Kinetic PLC
50.00%
Ordinary A

Financials

Year2014
Turnover£24,314,055
Gross Profit£3,370,880
Net Worth£7,385,910
Cash£627,957
Current Liabilities£2,848,970

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

12 December 2008Delivered on: 19 December 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 1997Delivered on: 28 November 1997
Persons entitled: I M Properties (W.H.B.) Limited

Classification: Rental deposit deed
Secured details: The obligations of the company to the chargee in a lease dated 27TH novenber 1997.
Particulars: Kinetic PLC's interest in the interest earning deposit acdcount opened at the royal bank of scotland PLC an initial deposit of £1,875.
Outstanding
8 October 1985Delivered on: 14 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h and l/h property and/or the proceeds of sale. Fixed and floating charge undertaking and all property and assets goodwill and book debts.
Outstanding

Filing History

8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 March 2022 (31 pages)
1 April 2022Appointment of Mr Steven Taggart as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Neil Christian Smith as a director on 31 March 2022 (1 page)
1 April 2022Secretary's details changed for Neil Betton on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Neil Betton as a director on 31 March 2022 (2 pages)
1 April 2022Director's details changed for Joanna Heseltine on 31 March 2022 (2 pages)
1 November 2021Full accounts made up to 31 March 2021 (27 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 March 2020 (29 pages)
12 October 2019Full accounts made up to 31 March 2019 (25 pages)
18 September 2019Notification of Kinetic (Eot) Limited as a person with significant control on 1 April 2019 (2 pages)
12 September 2019Cessation of Neil Christian Smith as a person with significant control on 1 April 2019 (1 page)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 March 2018 (26 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 April 2018Satisfaction of charge 2 in full (1 page)
21 September 2017Full accounts made up to 31 March 2017 (25 pages)
21 September 2017Full accounts made up to 31 March 2017 (25 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 March 2016 (27 pages)
27 September 2016Full accounts made up to 31 March 2016 (27 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(7 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(7 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000
(7 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(7 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(7 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(7 pages)
7 September 2014Full accounts made up to 31 March 2014 (19 pages)
7 September 2014Full accounts made up to 31 March 2014 (19 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(7 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(7 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(7 pages)
18 July 2013Full accounts made up to 31 March 2013 (18 pages)
18 July 2013Full accounts made up to 31 March 2013 (18 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 March 2012 (18 pages)
16 July 2012Full accounts made up to 31 March 2012 (18 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
15 October 2009Full accounts made up to 31 March 2009 (19 pages)
15 October 2009Full accounts made up to 31 March 2009 (19 pages)
14 September 2009Return made up to 06/09/09; full list of members (5 pages)
14 September 2009Return made up to 06/09/09; full list of members (5 pages)
28 December 2008Appointment terminated director dorothy maunder (1 page)
28 December 2008Appointment terminated director timothy maunder (1 page)
28 December 2008Appointment terminated director dorothy maunder (1 page)
28 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 December 2008Appointment terminated director terence maunder (1 page)
28 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 December 2008Appointment terminated director terence maunder (1 page)
28 December 2008Appointment terminated director timothy maunder (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2008Company name changed kinetic LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed kinetic LIMITED\certificate issued on 15/12/08 (2 pages)
12 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2008Re-registration of Memorandum and Articles (14 pages)
12 December 2008Application for reregistration from PLC to private (1 page)
12 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2008Re-registration of Memorandum and Articles (14 pages)
12 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 December 2008Application for reregistration from PLC to private (1 page)
5 December 2008Re-registration of Memorandum and Articles (12 pages)
5 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
5 December 2008Certificate of re-registration from Private to Public Limited Company (1 page)
5 December 2008Declaration rereg as PLC (3 pages)
5 December 2008Application rereg as PLC (1 page)
5 December 2008Auditor's report (1 page)
5 December 2008Declaration rereg as PLC (3 pages)
5 December 2008Auditor's statement (1 page)
5 December 2008Auditor's statement (1 page)
5 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
5 December 2008Application rereg as PLC (1 page)
5 December 2008Re-registration of Memorandum and Articles (12 pages)
5 December 2008Certificate of re-registration from Private to Public Limited Company (1 page)
5 December 2008Balance Sheet (3 pages)
5 December 2008Auditor's report (1 page)
5 December 2008Balance Sheet (3 pages)
2 December 2008Re-registration of Memorandum and Articles (12 pages)
2 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
2 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
2 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2008Re-registration of Memorandum and Articles (12 pages)
2 December 2008Application for reregistration from PLC to private (1 page)
2 December 2008Application for reregistration from PLC to private (1 page)
2 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2008Section 519 (3 pages)
8 October 2008Section 519 (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (6 pages)
9 September 2008Return made up to 06/09/08; full list of members (6 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
14 September 2007Return made up to 06/09/07; full list of members (4 pages)
14 September 2007Return made up to 06/09/07; full list of members (4 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
21 September 2006Return made up to 06/09/06; full list of members (4 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 06/09/06; full list of members (4 pages)
21 September 2006Secretary's particulars changed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
20 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
14 September 2005Return made up to 06/09/05; full list of members (4 pages)
14 September 2005Return made up to 06/09/05; full list of members (4 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
20 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
22 September 2003Return made up to 06/09/03; full list of members (9 pages)
22 September 2003Return made up to 06/09/03; full list of members (9 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
4 November 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
17 September 2002Return made up to 06/09/02; full list of members (9 pages)
17 September 2002Return made up to 06/09/02; full list of members (9 pages)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Resolutions
  • RES13 ‐ Appoint aud 28/05/02
(1 page)
5 June 2002Resolutions
  • RES13 ‐ Appoint aud 28/05/02
(1 page)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
10 July 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
21 February 2001Registered office changed on 21/02/01 from: lancastrian office centre talbot road manchester M32 0FP (2 pages)
21 February 2001Registered office changed on 21/02/01 from: lancastrian office centre talbot road manchester M32 0FP (2 pages)
4 October 2000Full group accounts made up to 31 March 2000 (23 pages)
4 October 2000Full group accounts made up to 31 March 2000 (23 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
18 October 1999Return made up to 06/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1999Return made up to 06/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 1999Full group accounts made up to 31 March 1999 (23 pages)
5 October 1999Full group accounts made up to 31 March 1999 (23 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page)
3 April 1999Registered office changed on 03/04/99 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page)
18 September 1998Full group accounts made up to 31 March 1998 (22 pages)
18 September 1998Full group accounts made up to 31 March 1998 (22 pages)
9 September 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
9 October 1997Full group accounts made up to 31 March 1997 (23 pages)
9 October 1997Full group accounts made up to 31 March 1997 (23 pages)
7 October 1997Return made up to 06/09/97; no change of members (6 pages)
7 October 1997Return made up to 06/09/97; no change of members (6 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
5 November 1996Full group accounts made up to 31 March 1996 (20 pages)
5 November 1996Full group accounts made up to 31 March 1996 (20 pages)
1 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
18 October 1995Ad 16/10/95--------- £ si 48000@1=48000 £ ic 2000/50000 (4 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 2ND floor richmond house 1 rumford place liverpool L3 1NG (1 page)
18 October 1995Registered office changed on 18/10/95 from: 2ND floor richmond house 1 rumford place liverpool L3 1NG (1 page)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
18 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
18 October 1995£ nc 5000/50000 16/10/95 (1 page)
18 October 1995New secretary appointed (2 pages)
18 October 1995£ nc 5000/50000 16/10/95 (1 page)
18 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
18 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
18 October 1995Ad 16/10/95--------- £ si 48000@1=48000 £ ic 2000/50000 (4 pages)
16 October 1995Re-registration of Memorandum and Articles (20 pages)
16 October 1995Declaration on reregistration from private to PLC (1 page)
16 October 1995Auditor's report (2 pages)
16 October 1995Auditor's report (2 pages)
16 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
16 October 1995Balance Sheet (2 pages)
16 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
16 October 1995Application for reregistration from private to PLC (1 page)
16 October 1995Re-registration of Memorandum and Articles (20 pages)
16 October 1995Declaration on reregistration from private to PLC (1 page)
16 October 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(5 pages)
16 October 1995Auditor's statement (2 pages)
16 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(5 pages)
16 October 1995Application for reregistration from private to PLC (1 page)
16 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1995Auditor's statement (2 pages)
16 October 1995Balance Sheet (2 pages)
6 October 1995Return made up to 06/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Return made up to 06/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Full group accounts made up to 31 March 1995 (20 pages)
15 August 1995Full group accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 March 1994Ad 24/02/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
10 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 March 1994Ad 24/02/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
10 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 July 1993Full accounts made up to 29 January 1993 (17 pages)
9 July 1993Full accounts made up to 29 January 1993 (17 pages)
15 August 1991Accounts for a medium company made up to 25 January 1991 (12 pages)
15 August 1991Accounts for a medium company made up to 25 January 1991 (12 pages)
18 September 1989Accounts for a small company made up to 27 January 1989 (11 pages)
18 September 1989Accounts for a small company made up to 27 January 1989 (11 pages)
6 October 1988Accounts for a small company made up to 29 January 1988 (4 pages)
6 October 1988Accounts for a small company made up to 29 January 1988 (4 pages)
28 July 1987Misc (2 pages)
28 July 1987Misc (2 pages)
30 January 1987Accounts for a small company made up to 31 January 1986 (3 pages)
30 January 1987Accounts for a small company made up to 31 January 1986 (3 pages)
5 June 1984Accounts made up to 31 January 1984 (3 pages)
5 June 1984Accounts made up to 31 January 1984 (3 pages)
4 July 1983Accounts made up to 31 January 1983 (4 pages)
4 July 1983Accounts made up to 31 January 1983 (4 pages)
13 April 1982Incorporation (11 pages)
13 April 1982Incorporation (11 pages)