Company NameUltramark Adhesive Products Limited
Company StatusDissolved
Company Number01670081
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameVanegate Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Theodor Hermann Ostendorf
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed31 October 2011(29 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameKaren Lyn Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 22 September 2020)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMs Alison Palmer Gaston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameAlison Palmer Gaston
StatusClosed
Appointed28 June 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameReginald Robin Lowman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressHigh Lawn Hatlex Lane
Hest Bank
Lancaster
Lancashire
LA2 6EU
Director NameMary Dobson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRambles Knole Park
Almondsbury
Bristol
Avon
BS32 4BS
Director NameMr Charles Edward Dobson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRambles Knole Park
Almondsbury
Bristol
Avon
BS32 4BS
Director NameMr Lionel Thomas Bugler
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1995)
RoleCompany Director
Correspondence AddressNorth Combe Brockley
Backwell
Bristol
Avon
BS19 3AS
Director NameMr Godfrey Mark Bateson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlune
Aldcliffe
Lancaster
Lancashire
LA1 5AR
Secretary NameNicholas Charles Philip Cockcroft
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressThe Old Vineyard
Over Court Over Lane
Almondsbury
South Gloucestershire
BS12 4DG
Director NameAlan Keith Bostock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1997)
RoleFinance Director
Correspondence AddressMudgley Wall House Mudgley Road
Rooksbridge
Axbridge
Somerset
BS26 2TH
Director NameHarold Stuart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 1998)
RoleBusiness Advisor
Correspondence Address40a Mearse Lane
Barnt Green
Birmingham
B45 8HL
Secretary NamePeter Douglas Macklin
NationalityBritish
StatusResigned
Appointed22 September 1997(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 24 July 1998)
RoleFinance Director
Correspondence Address16 Pridhams Way
Exminster
Exeter
EX6 8TA
Secretary NameDavid Greenlagh
NationalityBritish
StatusResigned
Appointed24 July 1998(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 August 1999)
RoleAccountant
Correspondence AddressEllerburn Doctors Hill
Burton Road Low Bentham
Lancaster
LA2 7DZ
Director NameMalcolm Charles Birkett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2002)
RoleDirecor
Correspondence Address11 The Piazza
Lancaster
Lancashire
LA1 3FJ
Director NameJohn Dow Henderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2001)
RoleFinance Director
Correspondence AddressThe Farmhouse
Stancombe
Dursley
Gloucestershire
GL11 6AT
Wales
Director NameCharles Hevenor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2002)
RoleExecutive
Correspondence Address50 Whittles Way
Glastonbury 06033
Connecticut
United States
Director NameFrederick David Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 155
100 Westminster Bridge Road
London
SE1 7XB
Secretary NameJohn Dow Henderson
NationalityAmerican
StatusResigned
Appointed11 August 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2001)
RoleFinance Director
Correspondence AddressThe Farmhouse
Stancombe
Dursley
Gloucestershire
GL11 6AT
Wales
Secretary NameAndrew Francis Mackay
NationalityBritish
StatusResigned
Appointed24 May 2001(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence Address280 Eldon Street
Preston
Lancashire
PR2 2BB
Director NameAndrew Francis Mackay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleFinance Director
Correspondence Address280 Eldon Street
Preston
Lancashire
PR2 2BB
Director NameDoris Winter Skoch
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed22 January 2002(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2005)
RoleManager
Correspondence Address62 Main Street
East Haddam
Connecticut 06423
United States
Director NameElaine Pullen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityUsa British
StatusResigned
Appointed22 January 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2003)
RoleManager
Correspondence Address12 Springside Lane
Sherman
Fairfield Ct 06784
United States
Director NameDr Keith Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Copeland Court
Nevilles Cross
Durham
County Durham
DH1 4LF
Secretary NameMichelle Jane Venn
NationalityBritish
StatusResigned
Appointed17 January 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address5 Country Mews
Preston New Road
Blackburn
Lancashire
BB2 7FJ
Secretary NameMr Robert William Jackson
NationalityBritish
StatusResigned
Appointed21 February 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone Lodge
Sea Walls Road
Bristol
BS9 1PH
Director NameStephen Patrick Lovass
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2007)
RoleGroup Managing Director
Correspondence AddressAvenue Lambeau 
1200 Woluwe St.Lambert
Belgium
Director NameMr Robert William Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(25 years after company formation)
Appointment Duration4 years (resigned 31 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1600 Park Avenue
Aztec West
Bristol
BS32 4UA
Secretary NameMr Rhys Ioan Thomas Gardner
NationalityBritish
StatusResigned
Appointed16 October 2007(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2009)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Wellington Walk
Bristol
Avon
BS10 5EU
Secretary NameMrs Beverley Ann Meredith
NationalityBritish
StatusResigned
Appointed16 January 2009(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1600 Park Avenue
Aztec West
Bristol
BS32 4UA
Secretary NameMichael J Lyon
StatusResigned
Appointed31 October 2011(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2014)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr David Anthony Kralic
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(31 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Director NameMr James Condon Martin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2019)
RoleVice President, Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameMr David Anthony Kralic
StatusResigned
Appointed24 January 2014(31 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
Secretary NameJames Condon Martin
StatusResigned
Appointed18 August 2014(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY

Contact

Websitegerberscientific.com

Location

Registered AddressUnit 7 Mercury Park, Mercury Way
Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Gerber Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

9 May 2003Delivered on: 28 May 2003
Satisfied on: 23 January 2006
Persons entitled: Fleet Capital Corporation as Agent

Classification: Composite debenture
Secured details: All monies all monies due or to become due from the company and/or open agencies limited to the chargee on any account whatsoever due or to become due from any of the credit parties to any of the lenders, the agent, the cash management bank and the issuing bank, individually or collectively under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 28 May 2003
Satisfied on: 23 January 2006
Persons entitled: Fleet Capital Corporation as Agent

Classification: Legal mortgage
Secured details: All monies all monies due or to become due from the company and/or open agencies limited to the chargee on any account whatsoever due or to become due from any of the credit parties to any of the lenders, the agent, the cash management bank and the issuing bank, individually or collectively under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h property k/a land on the south west and south east side of europa way lune industrial estate lancaster t/n's LA802862 and LA881883 and the proceeds of sale thereof and all buildings fixtures and erections on the property. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 27 May 2003
Satisfied on: 23 January 2006
Persons entitled: Ableco Finance Llc Acting as Administrative Agent, Collateral Agent and Security Trustee Forthe Lenders

Classification: Composite debenture
Secured details: All present and future indebtedness obligations and liabilities of each loan party to the agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 27 May 2003
Satisfied on: 23 January 2006
Persons entitled: Ableco Finance Llc Acting as Administrative Agent and Security Trustee for the Lenders

Classification: Legal mortgage
Secured details: All present and future indebtedness obligations and liabilities of each loan party to the administrative agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interest in the f/h property k/a land on the south west and south east side of europa way,lune industrial estate,lancaster t/nos LA802862 and LA881883 and the proceed of sale thereof together with all buildings fixtures and erections on the property.
Fully Satisfied
15 April 1985Delivered on: 18 April 1985
Satisfied on: 1 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 port royal avenue lune industrial estate lancaster, lancashire.
Fully Satisfied
2 August 1983Delivered on: 8 August 1983
Satisfied on: 2 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 38 port royal avenue, lune industrial estate, lancaster.
Fully Satisfied
28 April 1983Delivered on: 13 May 1983
Satisfied on: 20 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
22 November 2019Appointment of Alison Palmer Gaston as a secretary on 28 June 2019 (2 pages)
22 November 2019Termination of appointment of James Condon Martin as a director on 28 June 2019 (1 page)
22 November 2019Appointment of Alison Palmer Gaston as a director on 28 June 2019 (2 pages)
22 November 2019Termination of appointment of James Condon Martin as a secretary on 28 June 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 October 2014Secretary's details changed for James Condom Martin on 18 August 2014 (1 page)
3 October 2014Secretary's details changed for James Condom Martin on 18 August 2014 (1 page)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages)
2 October 2014Appointment of Karen Lyn Watson as a director on 18 August 2014 (2 pages)
2 October 2014Appointment of James Condom Martin as a secretary on 18 August 2014 (2 pages)
1 October 2014Termination of appointment of David Anthony Kralic as a secretary on 18 August 2014 (1 page)
1 October 2014Termination of appointment of David Anthony Kralic as a secretary on 18 August 2014 (1 page)
1 October 2014Termination of appointment of David Anthony Kralic as a director on 18 August 2014 (1 page)
1 October 2014Termination of appointment of David Anthony Kralic as a director on 18 August 2014 (1 page)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Appointment of Mr. David Anthony Kralic as a director (2 pages)
27 May 2014Appointment of Mr. David Anthony Kralic as a director (2 pages)
27 May 2014Appointment of Mr. James Condon Martin as a director (2 pages)
27 May 2014Appointment of Mr. James Condon Martin as a director (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
23 May 2014Appointment of Mr. David Anthony Kralic as a secretary (2 pages)
23 May 2014Termination of appointment of Michael Lyon as a secretary (1 page)
23 May 2014Termination of appointment of Michael Lyon as a secretary (1 page)
23 May 2014Appointment of Mr. David Anthony Kralic as a secretary (2 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
15 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 July 2012Registered office address changed from 1600 Park Avenue Aztec West Bristol BS32 4UA on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1600 Park Avenue Aztec West Bristol BS32 4UA on 31 July 2012 (1 page)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Appointment of Michael J Lyon as a secretary (1 page)
26 January 2012Appointment of Michael J Lyon as a secretary (1 page)
25 January 2012Termination of appointment of Robert Jackson as a director (1 page)
25 January 2012Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages)
25 January 2012Appointment of Mr Theodor Hermann Ostendorf as a director (2 pages)
25 January 2012Termination of appointment of Beverley Meredith as a secretary (1 page)
25 January 2012Termination of appointment of Beverley Meredith as a secretary (1 page)
25 January 2012Termination of appointment of Robert Jackson as a director (1 page)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 October 2009Secretary's details changed for Mrs Beverley Ann Meredith on 21 October 2009 (1 page)
21 October 2009Director's details changed for Robert William Jackson on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Beverley Ann Meredith on 21 October 2009 (1 page)
21 October 2009Director's details changed for Robert William Jackson on 21 October 2009 (2 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 February 2009Secretary appointed mrs beverley ann meredith (1 page)
11 February 2009Appointment terminated secretary robert jackson (1 page)
11 February 2009Appointment terminated secretary rhys gardner (1 page)
11 February 2009Secretary appointed mrs beverley ann meredith (1 page)
11 February 2009Appointment terminated secretary rhys gardner (1 page)
11 February 2009Appointment terminated secretary robert jackson (1 page)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
16 June 2008Appointment terminated director stephen lovass (1 page)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
16 June 2008Appointment terminated director stephen lovass (1 page)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New secretary appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 38 port royal avenue lune industrial estate lancaster LA1 5QP (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 38 port royal avenue lune industrial estate lancaster LA1 5QP (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
14 June 2006Return made up to 21/05/06; full list of members (2 pages)
14 June 2006Return made up to 21/05/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2005Return made up to 21/05/05; full list of members (2 pages)
15 June 2005Return made up to 21/05/05; full list of members (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
22 February 2005Full accounts made up to 30 April 2004 (15 pages)
22 February 2005Full accounts made up to 30 April 2004 (15 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 June 2004Return made up to 21/05/04; full list of members (7 pages)
16 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 February 2004Full accounts made up to 30 April 2003 (13 pages)
28 February 2004Full accounts made up to 30 April 2003 (13 pages)
28 May 2003Particulars of mortgage/charge (12 pages)
28 May 2003Particulars of mortgage/charge (6 pages)
28 May 2003Particulars of mortgage/charge (6 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2003Particulars of mortgage/charge (12 pages)
27 May 2003Particulars of mortgage/charge (19 pages)
27 May 2003Particulars of mortgage/charge (19 pages)
27 May 2003Particulars of mortgage/charge (19 pages)
27 May 2003Particulars of mortgage/charge (19 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
10 February 2003Full accounts made up to 30 April 2002 (15 pages)
10 February 2003Full accounts made up to 30 April 2002 (15 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
14 July 2002Re aud stat (1 page)
14 July 2002Auditor's resignation (1 page)
14 July 2002Auditor's resignation (1 page)
14 July 2002Re aud stat (1 page)
26 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
31 July 2001Full accounts made up to 30 April 2001 (15 pages)
31 July 2001Full accounts made up to 30 April 2001 (15 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
26 June 2001Return made up to 03/06/01; full list of members (7 pages)
26 June 2001Return made up to 03/06/01; full list of members (7 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
23 May 2001Full accounts made up to 30 April 2000 (15 pages)
23 May 2001Full accounts made up to 30 April 2000 (15 pages)
15 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2000Full accounts made up to 30 April 1999 (15 pages)
18 February 2000Full accounts made up to 30 April 1999 (15 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
13 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
13 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
7 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Registered office changed on 15/09/98 from: c/o spandex PLC 1600 park avenue aztec west, almondsbury bristol BS32 4UA (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: c/o spandex PLC 1600 park avenue aztec west, almondsbury bristol BS32 4UA (1 page)
18 November 1997Registered office changed on 18/11/97 from: queen anne house 69/71 queen anne square bristol BS1 4JP (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: queen anne house 69/71 queen anne square bristol BS1 4JP (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Return made up to 07/06/97; full list of members (6 pages)
19 August 1997Return made up to 07/06/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 July 1996Return made up to 07/06/96; no change of members (4 pages)
30 July 1996Return made up to 07/06/96; no change of members (4 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1987Director resigned;new director appointed (2 pages)
11 November 1987Secretary resigned;new secretary appointed (13 pages)
11 November 1987Director resigned;new director appointed (2 pages)
11 November 1987Secretary resigned;new secretary appointed (13 pages)
15 September 1986Secretary resigned;new secretary appointed (2 pages)
15 September 1986Secretary resigned;new secretary appointed (2 pages)
18 April 1985Particulars of mortgage/charge (3 pages)
18 April 1985Particulars of mortgage/charge (3 pages)
13 May 1983Particulars of mortgage/charge (5 pages)
13 May 1983Particulars of mortgage/charge (5 pages)
8 April 1983Company name changed\certificate issued on 08/04/83 (2 pages)
8 April 1983Company name changed\certificate issued on 08/04/83 (2 pages)
7 January 1983Memorandum and Articles of Association (13 pages)
7 January 1983Memorandum and Articles of Association (13 pages)
6 October 1982Certificate of incorporation (1 page)
6 October 1982Certificate of incorporation (1 page)