Company NameOatbrook Limited
Company StatusDissolved
Company Number01861726
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 6 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)
Previous Names7

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard John Buckley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(14 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
281 Bristol Avenue
Blackpool
Lancashire
FY2 0JF
Director NamePhilip Oatley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(21 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 22 July 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBritannia House
281 Bristol Avenue
Blackpool
Lancashire
FY2 0JF
Secretary NameMr Peter Brookes
StatusClosed
Appointed20 December 2010(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 July 2016)
RoleCompany Director
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Christopher David Honer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameJohn Douglas Ogle Armstrong
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 12 months after company formation)
Appointment Duration10 years (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressChingle Saint John
Whittingham Lane, Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr John Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleDistribution Manager
Correspondence Address1 Sandy Row
Park Lane
Preesall
Lancs
Fy6
Director NameTracey Julie Armstrong
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2001)
RoleAccountant
Correspondence AddressBeech House
Raikes Road
Thornton Cleveleys
Lancashire
FY5 5LU
Secretary NameTracey Julie Armstrong
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressBeech House
Raikes Road
Thornton Cleveleys
Lancashire
FY5 5LU
Director NameJohn Preston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2001)
RoleSales Director
Correspondence Address111 High Cross Road
Poulton Le Fylde
Lancashire
FY6 8BX
Director NameMr Stanley Wilkinson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lowick Drive
Poulton Le Fylde
Lancashire
FY6 8HB
Secretary NameMr Stanley Wilkinson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lowick Drive
Poulton Le Fylde
Lancashire
FY6 8HB
Director NameKevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(13 years after company formation)
Appointment Duration4 years, 12 months (resigned 11 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Secretary NameJames Derek Johnson
NationalityBritish
StatusResigned
Appointed14 June 1999(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2000)
RoleAccountant
Correspondence Address17 Leicester Road
Blackpool
Lancashire
FY1 4HL
Secretary NameMr Stanley Wilkinson
NationalityBritish
StatusResigned
Appointed19 April 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lowick Drive
Poulton Le Fylde
Lancashire
FY6 8HB
Director NameChristopher Francis Grattan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleSales And Marketing Director
Correspondence Address4 Larkholme Parade
Fleetwood
Lancashire
FY7 8LN
Director NameKerry Neath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address20 Carr Holme Gardens
Cabus Garston
Preston
Lancashire
PR3 1LY
Director NameMr Robin Christopher Russell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Secretary NameKerry Neath
NationalityBritish
StatusResigned
Appointed11 December 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address20 Carr Holme Gardens
Cabus Garston
Preston
Lancashire
PR3 1LY
Director NameBarbara Leech
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressSouthworths Farm
Wigan Road
Preston
Lancashire
PR25 5SB
Director NameWayne Russell Hampton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(19 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 April 2005)
RoleMarketing Director
Correspondence Address66 Abbey Road
Elworth
Sandbach
Cheshire
CW11 3HA
Director NameTracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressGlenroyd
Goosnargh Lane
Goosnargh
Lancashire
PR3 2BP
Secretary NameTracey Crawford Alston
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressGlenroyd
Goosnargh Lane
Goosnargh
Lancashire
PR3 2BP
Secretary NameMr Richard John Buckley
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
281 Bristol Avenue
Blackpool
Lancashire
FY2 0JF
Director NameMs Henneke Duistermaat
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2006(21 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
281 Bristol Avenue
Blackpool
Lancashire
FY2 0JF

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£9,242,150
Gross Profit£4,647,829
Net Worth£7,403,050
Cash£505,262
Current Liabilities£1,553,140

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
22 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
17 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (13 pages)
17 July 2015Liquidators statement of receipts and payments to 19 May 2015 (13 pages)
17 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (13 pages)
19 June 2014Administrator's progress report to 20 May 2014 (25 pages)
19 June 2014Administrator's progress report to 20 May 2014 (25 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 April 2014Administrator's progress report to 25 March 2014 (14 pages)
29 April 2014Administrator's progress report to 25 March 2014 (14 pages)
4 December 2013Result of meeting of creditors (1 page)
4 December 2013Result of meeting of creditors (1 page)
22 November 2013Registered office address changed from C/O Frp Advisory Llp 1 St. Ann Street Manchester Lancashire M2 7LR on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from C/O Frp Advisory Llp 1 St. Ann Street Manchester Lancashire M2 7LR on 22 November 2013 (2 pages)
13 November 2013Statement of affairs with form 2.14B (18 pages)
13 November 2013Statement of affairs with form 2.14B (18 pages)
12 November 2013Statement of administrator's proposal (38 pages)
12 November 2013Statement of administrator's proposal (38 pages)
16 October 2013Registered office address changed from Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF on 16 October 2013 (2 pages)
11 October 2013Appointment of an administrator (1 page)
11 October 2013Appointment of an administrator (1 page)
8 October 2013Company name changed britannia living LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Company name changed britannia living LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
8 October 2013Change of name notice (2 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 795,000
(5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 795,000
(5 pages)
10 October 2012Full accounts made up to 30 April 2012 (18 pages)
10 October 2012Full accounts made up to 30 April 2012 (18 pages)
28 September 2012Termination of appointment of Henneke Duistermaat as a director (1 page)
28 September 2012Termination of appointment of Henneke Duistermaat as a director (1 page)
25 September 2012Appointment of Mr Christopher David Honer as a director (2 pages)
25 September 2012Appointment of Mr Christopher David Honer as a director (2 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 30 April 2011 (18 pages)
6 September 2011Full accounts made up to 30 April 2011 (18 pages)
19 January 2011Full accounts made up to 30 April 2010 (18 pages)
19 January 2011Full accounts made up to 30 April 2010 (18 pages)
17 January 2011Termination of appointment of Richard Buckley as a secretary (1 page)
17 January 2011Termination of appointment of Richard Buckley as a secretary (1 page)
20 December 2010Appointment of Mr Peter Brookes as a secretary (1 page)
20 December 2010Appointment of Mr Peter Brookes as a secretary (1 page)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Full accounts made up to 30 April 2009 (18 pages)
16 February 2010Full accounts made up to 30 April 2009 (18 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page)
8 October 2009Director's details changed for Philip Oatley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page)
8 October 2009Director's details changed for Philip Oatley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard John Buckley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard John Buckley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Oatley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard John Buckley on 8 October 2009 (2 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 August 2008Full accounts made up to 30 April 2008 (18 pages)
27 August 2008Full accounts made up to 30 April 2008 (18 pages)
28 December 2007Return made up to 31/10/07; no change of members (7 pages)
28 December 2007Return made up to 31/10/07; no change of members (7 pages)
18 October 2007Full accounts made up to 30 April 2007 (18 pages)
18 October 2007Full accounts made up to 30 April 2007 (18 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
2 March 2007Full accounts made up to 30 April 2006 (18 pages)
2 January 2007Return made up to 31/10/06; no change of members (7 pages)
2 January 2007Return made up to 31/10/06; no change of members (7 pages)
7 December 2006Amended full accounts made up to 30 April 2005 (16 pages)
7 December 2006Amended full accounts made up to 30 April 2005 (16 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
5 September 2006Full accounts made up to 30 April 2005 (16 pages)
5 September 2006Full accounts made up to 30 April 2005 (16 pages)
6 June 2006Accounting reference date shortened from 30/10/05 to 30/04/05 (1 page)
6 June 2006Accounting reference date shortened from 30/10/05 to 30/04/05 (1 page)
3 March 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
3 March 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
25 January 2006Return made up to 31/10/05; full list of members (7 pages)
25 January 2006Return made up to 31/10/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
11 February 2005Full accounts made up to 30 April 2004 (17 pages)
11 February 2005Full accounts made up to 30 April 2004 (17 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
24 November 2004Return made up to 31/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Return made up to 31/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
15 July 2003Full accounts made up to 30 April 2003 (17 pages)
15 July 2003Full accounts made up to 30 April 2003 (17 pages)
13 July 2003Registered office changed on 13/07/03 from: wacks caller steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
13 July 2003Registered office changed on 13/07/03 from: wacks caller steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
24 February 2003Company name changed the range cooker company LIMITED\certificate issued on 24/02/03 (3 pages)
24 February 2003Company name changed the range cooker company LIMITED\certificate issued on 24/02/03 (3 pages)
20 February 2003Declaration of assistance for shares acquisition (10 pages)
20 February 2003Declaration of assistance for shares acquisition (10 pages)
11 February 2003Particulars of mortgage/charge (21 pages)
11 February 2003Particulars of mortgage/charge (21 pages)
3 February 2003Re-registration of Memorandum and Articles (11 pages)
3 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2003Re-registration of Memorandum and Articles (11 pages)
3 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2003Application for reregistration from PLC to private (1 page)
3 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2003Application for reregistration from PLC to private (1 page)
3 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002Particulars of mortgage/charge (17 pages)
18 December 2002Particulars of mortgage/charge (17 pages)
14 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2002Return made up to 31/10/02; bulk list available separately (9 pages)
12 November 2002Return made up to 31/10/02; bulk list available separately (9 pages)
7 October 2002Full accounts made up to 30 April 2002 (23 pages)
7 October 2002Full accounts made up to 30 April 2002 (23 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
28 November 2001Return made up to 31/10/01; bulk list available separately (8 pages)
28 November 2001Return made up to 31/10/01; bulk list available separately (8 pages)
24 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2001Full accounts made up to 30 April 2001 (30 pages)
14 August 2001Full accounts made up to 30 April 2001 (30 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
4 December 2000Return made up to 31/10/00; bulk list available separately (9 pages)
4 December 2000Return made up to 31/10/00; bulk list available separately (9 pages)
5 October 2000Full accounts made up to 30 April 2000 (23 pages)
5 October 2000Full accounts made up to 30 April 2000 (23 pages)
21 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
22 April 2000Director's particulars changed (1 page)
22 April 2000Director's particulars changed (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
1 December 1999Return made up to 31/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 1999Return made up to 31/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 30 April 1999 (27 pages)
19 August 1999Full accounts made up to 30 April 1999 (27 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
4 January 1999Return made up to 31/10/98; bulk list available separately (9 pages)
4 January 1999Return made up to 31/10/98; bulk list available separately (9 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 August 1998Full accounts made up to 30 April 1998 (24 pages)
5 August 1998Full accounts made up to 30 April 1998 (24 pages)
22 July 1998Conve 16/07/98 (1 page)
22 July 1998Conve 16/07/98 (1 page)
22 July 1998Ad 02/07/98--------- £ si [email protected]=170000 £ ic 795000/965000 (2 pages)
22 July 1998Ad 02/07/98--------- £ si [email protected]=170000 £ ic 795000/965000 (2 pages)
24 February 1998Ad 01/12/97--------- £ si [email protected]=100000 £ ic 695000/795000 (2 pages)
24 February 1998Ad 01/12/97--------- £ si [email protected]=100000 £ ic 695000/795000 (2 pages)
12 December 1997Ad 01/12/97--------- £ si [email protected]=175000 £ ic 695000/870000 (9 pages)
12 December 1997Ad 01/12/97--------- £ si [email protected]=175000 £ ic 695000/870000 (9 pages)
28 November 1997Prospectus (40 pages)
28 November 1997Prospectus (40 pages)
27 November 1997Interim accounts made up to 30 September 1997 (9 pages)
27 November 1997Interim accounts made up to 30 September 1997 (9 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1997S-div 14/11/97 (1 page)
20 November 1997£ nc 500000/1170000 14/11/97 (1 page)
20 November 1997S-div 14/11/97 (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1997Memorandum and Articles of Association (60 pages)
20 November 1997Ad 14/11/97--------- £ si 545000@1=545000 £ ic 150000/695000 (2 pages)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1997£ nc 500000/1170000 14/11/97 (1 page)
20 November 1997Ad 14/11/97--------- £ si 545000@1=545000 £ ic 150000/695000 (2 pages)
20 November 1997Particulars of contract relating to shares (4 pages)
20 November 1997Particulars of contract relating to shares (4 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1997Memorandum and Articles of Association (60 pages)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
29 October 1997Memorandum and Articles of Association (7 pages)
29 October 1997Memorandum and Articles of Association (7 pages)
28 October 1997Registered office changed on 28/10/97 from: 31 great queen street london WC2B 5BP (1 page)
28 October 1997Registered office changed on 28/10/97 from: 31 great queen street london WC2B 5BP (1 page)
18 September 1997Re-registration of Memorandum and Articles (7 pages)
18 September 1997Auditor's statement (1 page)
18 September 1997Re-registration of Memorandum and Articles (7 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1997Auditor's statement (1 page)
18 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 September 1997Application for reregistration from private to PLC (1 page)
18 September 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 September 1997Balance Sheet (14 pages)
18 September 1997Auditor's report (1 page)
18 September 1997Auditor's report (1 page)
18 September 1997Balance Sheet (14 pages)
18 September 1997Declaration on reregistration from private to PLC (1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1997Application for reregistration from private to PLC (1 page)
18 September 1997Declaration on reregistration from private to PLC (1 page)
3 September 1997Full accounts made up to 30 April 1997 (16 pages)
3 September 1997Full accounts made up to 30 April 1997 (16 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
13 January 1997Full accounts made up to 30 April 1996 (14 pages)
13 January 1997Full accounts made up to 30 April 1996 (14 pages)
31 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Ad 30/05/96--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
28 June 1996Ad 30/05/96--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Nc inc already adjusted 16/04/96 (1 page)
25 April 1996Nc inc already adjusted 16/04/96 (1 page)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
13 December 1995Full accounts made up to 30 April 1995 (15 pages)
13 December 1995Full accounts made up to 30 April 1995 (15 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed\certificate issued on 04/10/91 (2 pages)
16 August 1990New director appointed (2 pages)
16 August 1990New director appointed (2 pages)
20 June 1989Particulars of mortgage/charge (3 pages)
20 June 1989Particulars of mortgage/charge (3 pages)
26 June 1987New director appointed (2 pages)
26 June 1987New director appointed (2 pages)
1 May 1987Company name changed european appliance services limi ted\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed european appliance services limi ted\certificate issued on 01/05/87 (2 pages)
7 November 1984Certificate of incorporation (1 page)
7 November 1984Certificate of incorporation (1 page)