Company NameFlint Distribution Limited
Company StatusDissolved
Company Number01927634
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harvey Woodford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed26 February 2018(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2019)
RoleVp Corporate Secretary
Country of ResidenceUnited States
Correspondence Address3 De Kleetlaan
B-1831 Diegem
Belgium
Director NameDavid Paul Ascott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 1992)
RoleCompany Director
Correspondence Address27 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameMr Carl Jonathan Barton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Markfield Lane
Markfield
Leicestershire
LE67 9PQ
Director NameDavid Martin Hartland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill
Hildersham
Cambridge
Cambridgeshire
CB1 6BS
Director NameTerence John Pruce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address89 Station Road
Cropston
Leicester
Leicestershire
LE7 7HG
Secretary NameNeville Shaun King
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hungarton Drive
Syston
Leicestershire
LE7 2AU
Director NamePaul Nicholas King
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 July 2000)
RoleChartered Engineer
Correspondence AddressHomestead Church Road
Glatton
Huntingdon
Cambridgeshire
PE17 5RR
Director NameMr Philip Atherton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Leicester Road
Quorn
Loughborough
Leicestershire
LE12 8BB
Director NameNeville Shaun King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hungarton Drive
Syston
Leicestershire
LE7 2AU
Director NameMr David Thomas Oakey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brookland Drive
Chilwell
Beeston
Nottinghamshire
NG9 4BD
Director NameAlan Thompson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2002)
RoleManagement Consultant
Correspondence Address15 Heathfield Gardens
Park Road
Buxton
SK17 6TN
Director NameMr Keith Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMariners Lodge
Warfleet
Dartmouth
Devon
TQ6 9BZ
Director NamePeter Bielefeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2007(22 years after company formation)
Appointment Duration10 years, 10 months (resigned 04 May 2018)
RoleExecutive
Country of ResidenceGermany
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NamePatrick Laurent Zammit
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2007(22 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2015)
RolePresident
Country of ResidenceBelgium
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Secretary NameRonald Neil Taylor
NationalityAmerican
StatusResigned
Appointed04 July 2007(22 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressChemin De La Brire 9
Lasne
1380
Secretary NameJun Li
NationalityAmerican
StatusResigned
Appointed24 October 2007(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameRaymond Sadowski
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(26 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831
Belgium
Director NameMr Michael Ryan McCoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2018)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr William Read Crowell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2013(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2017)
RoleSenior Finance Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr Mark McKrell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(32 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kouterveldstraat
B-1831 Diegem
Belgium

Contact

Websitewww.flint.co.uk

Location

Registered AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2m at £0.1Avnet (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£925,000
Net Worth£5,735,000
Cash£5,000
Current Liabilities£1,732,000

Accounts

Latest Accounts1 July 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 November 2004Delivered on: 1 December 2004
Satisfied on: 6 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 April 1999Delivered on: 9 April 1999
Satisfied on: 6 February 2008
Persons entitled: Bny International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 1996Delivered on: 3 July 1996
Satisfied on: 6 February 2008
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise.
Particulars: 1) by way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the secuirty holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts. See the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 8 November 1995
Satisfied on: 22 June 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).. See the mortgage charge document for full details.
Fully Satisfied
17 January 1994Delivered on: 19 January 1994
Satisfied on: 22 June 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
24 February 1993Delivered on: 25 February 1993
Satisfied on: 22 June 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied
1 June 1989Delivered on: 5 June 1989
Satisfied on: 6 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And hertiable property & assets in scotland. 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.
Fully Satisfied
13 November 1987Delivered on: 23 November 1987
Satisfied on: 12 January 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
5 April 1986Delivered on: 9 April 1986
Satisfied on: 6 February 2008
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

19 July 2019Final Gazette dissolved following liquidation (1 page)
19 April 2019Return of final meeting in a members' voluntary winding up (9 pages)
30 May 2018Registered office address changed from Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 May 2018 (2 pages)
28 May 2018Declaration of solvency (5 pages)
28 May 2018Appointment of a voluntary liquidator (3 pages)
28 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-08
(1 page)
4 May 2018Termination of appointment of Mark Mckrell as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Peter Bielefeld as a director on 4 May 2018 (1 page)
27 February 2018Appointment of Mr Harvey Woodford as a director on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Michael Ryan Mccoy as a director on 26 February 2018 (1 page)
21 December 2017Full accounts made up to 1 July 2017 (22 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page)
2 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 2 July 2016 (24 pages)
28 December 2016Total exemption full accounts made up to 2 July 2016 (24 pages)
15 January 2016Full accounts made up to 27 June 2015 (17 pages)
15 January 2016Full accounts made up to 27 June 2015 (17 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 202,632.4
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 202,632.4
(5 pages)
10 April 2015Termination of appointment of Patrick Laurent Zammit as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Patrick Laurent Zammit as a director on 31 March 2015 (1 page)
5 January 2015Full accounts made up to 28 June 2014 (17 pages)
5 January 2015Full accounts made up to 28 June 2014 (17 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 202,632.4
(6 pages)
10 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 202,632.4
(6 pages)
16 December 2013Full accounts made up to 29 June 2013 (17 pages)
16 December 2013Full accounts made up to 29 June 2013 (17 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 202,632.4
(6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 202,632.4
(6 pages)
2 April 2013Appointment of Mr. William Read Crowell as a director (2 pages)
2 April 2013Appointment of Mr. William Read Crowell as a director (2 pages)
29 March 2013Termination of appointment of Raymond Sadowski as a director (1 page)
29 March 2013Termination of appointment of Raymond Sadowski as a director (1 page)
2 January 2013Appointment of Mr Michael Ryan Mccoy as a director (2 pages)
2 January 2013Termination of appointment of David Birk as a director (1 page)
2 January 2013Appointment of Mr Michael Ryan Mccoy as a director (2 pages)
2 January 2013Termination of appointment of David Birk as a director (1 page)
14 December 2012Full accounts made up to 30 June 2012 (16 pages)
14 December 2012Full accounts made up to 30 June 2012 (16 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Termination of appointment of Jun Li as a secretary (1 page)
28 November 2012Termination of appointment of Jun Li as a secretary (1 page)
31 January 2012Appointment of Raymond Sadowski as a director (2 pages)
31 January 2012Appointment of David Birk as a director (2 pages)
31 January 2012Appointment of David Birk as a director (2 pages)
31 January 2012Appointment of Raymond Sadowski as a director (2 pages)
24 January 2012Full accounts made up to 2 July 2011 (16 pages)
24 January 2012Full accounts made up to 2 July 2011 (16 pages)
24 January 2012Full accounts made up to 2 July 2011 (16 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Patrick Laurent Zammit on 24 November 2011 (2 pages)
5 December 2011Secretary's details changed for Jun Li on 24 November 2011 (2 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Patrick Laurent Zammit on 24 November 2011 (2 pages)
5 December 2011Director's details changed for Peter Bielefeld on 24 November 2011 (2 pages)
5 December 2011Secretary's details changed for Jun Li on 24 November 2011 (2 pages)
5 December 2011Director's details changed for Peter Bielefeld on 24 November 2011 (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2010Full accounts made up to 3 July 2010 (18 pages)
16 December 2010Full accounts made up to 3 July 2010 (18 pages)
16 December 2010Full accounts made up to 3 July 2010 (18 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 27 June 2009 (19 pages)
19 January 2010Full accounts made up to 27 June 2009 (19 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 March 2009Director's change of particulars / peter bielefeld / 27/02/2009 (1 page)
2 March 2009Return made up to 24/11/08; full list of members (5 pages)
2 March 2009Director's change of particulars / peter bielefeld / 27/02/2009 (1 page)
2 March 2009Return made up to 24/11/08; full list of members (5 pages)
23 February 2009Full accounts made up to 29 June 2008 (19 pages)
23 February 2009Full accounts made up to 29 June 2008 (19 pages)
12 May 2008Gbp sr 1@1 (1 page)
12 May 2008Gbp sr 1@1 (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Full accounts made up to 30 April 2007 (15 pages)
6 February 2008Full accounts made up to 30 April 2007 (15 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 January 2008Return made up to 24/11/07; full list of members (6 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Return made up to 24/11/07; full list of members (6 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2008Nc dec already adjusted 19/12/07 (1 page)
21 January 2008Nc dec already adjusted 19/12/07 (1 page)
21 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (4 pages)
21 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: walker road bardon hill coalville leicestershire LE67 1TU (1 page)
21 July 2007Registered office changed on 21/07/07 from: walker road bardon hill coalville leicestershire LE67 1TU (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (3 pages)
21 July 2007New director appointed (4 pages)
21 July 2007Director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (3 pages)
21 July 2007Director resigned (1 page)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
31 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
23 January 2007£ sr 1@1 07/12/06 (1 page)
23 January 2007£ sr 1@1 07/12/06 (1 page)
21 December 2006Return made up to 24/11/06; full list of members (5 pages)
21 December 2006Return made up to 24/11/06; full list of members (5 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
30 January 2006Group of companies' accounts made up to 30 April 2005 (17 pages)
30 January 2006Group of companies' accounts made up to 30 April 2005 (17 pages)
3 January 2006Return made up to 24/11/05; full list of members (5 pages)
3 January 2006Return made up to 24/11/05; full list of members (5 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
4 March 2005Full accounts made up to 30 April 2004 (17 pages)
4 March 2005Full accounts made up to 30 April 2004 (17 pages)
4 January 2005Return made up to 24/11/04; full list of members (11 pages)
4 January 2005Return made up to 24/11/04; full list of members (11 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
4 March 2004Full accounts made up to 30 April 2003 (19 pages)
4 March 2004Full accounts made up to 30 April 2003 (19 pages)
5 January 2004Return made up to 24/11/03; full list of members (10 pages)
5 January 2004Return made up to 24/11/03; full list of members (10 pages)
26 March 2003£ ic 226491/212902 28/02/03 £ sr [email protected]=13589 (1 page)
26 March 2003£ ic 226491/212902 28/02/03 £ sr [email protected]=13589 (1 page)
17 March 2003Nc inc already adjusted 28/02/03 (1 page)
17 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 226490/226491 (2 pages)
17 March 2003Resolutions
  • RES13 ‐ Section 164 c act 28/02/03
(2 pages)
17 March 2003Nc inc already adjusted 28/02/03 (1 page)
17 March 2003Resolutions
  • RES13 ‐ Section 164 c act 28/02/03
(2 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 226490/226491 (2 pages)
10 February 2003Full accounts made up to 30 April 2002 (16 pages)
10 February 2003Full accounts made up to 30 April 2002 (16 pages)
13 December 2002Return made up to 24/11/02; no change of members (9 pages)
13 December 2002Return made up to 24/11/02; no change of members (9 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
15 February 2002Full accounts made up to 30 April 2001 (17 pages)
15 February 2002Full accounts made up to 30 April 2001 (17 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Return made up to 24/11/01; change of members (8 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Return made up to 24/11/01; change of members (8 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
23 May 2001£ ic 236484/223902 19/04/01 £ sr [email protected]=12582 (1 page)
23 May 2001£ ic 236484/223902 19/04/01 £ sr [email protected]=12582 (1 page)
17 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2001Return made up to 24/11/00; full list of members; amend (12 pages)
3 May 2001Return made up to 24/11/00; full list of members; amend (12 pages)
30 January 2001£ ic 247484/236484 30/12/00 £ sr 11000@1=11000 (1 page)
30 January 2001£ ic 247484/236484 30/12/00 £ sr 11000@1=11000 (1 page)
28 January 2001Full accounts made up to 30 April 2000 (17 pages)
28 January 2001Full accounts made up to 30 April 2000 (17 pages)
2 January 2001Return made up to 24/11/00; full list of members (11 pages)
2 January 2001Return made up to 24/11/00; full list of members (11 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
15 May 2000£ ic 2320837/2309837 23/12/99 £ sr 11000@1=11000 (1 page)
15 May 2000£ ic 2320837/2309837 23/12/99 £ sr 11000@1=11000 (1 page)
30 December 1999£ sr 11000@1 05/01/98 (1 page)
30 December 1999£ sr 11000@1 02/01/97 (1 page)
30 December 1999£ sr 11000@1 05/01/98 (1 page)
30 December 1999£ sr 11000@1 11/01/99 (1 page)
30 December 1999£ sr 11000@1 02/01/97 (1 page)
30 December 1999£ sr 11000@1 11/01/99 (1 page)
6 December 1999Full accounts made up to 30 April 1999 (17 pages)
6 December 1999Full accounts made up to 30 April 1999 (17 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Full accounts made up to 30 April 1998 (17 pages)
26 February 1999Full accounts made up to 30 April 1998 (17 pages)
6 January 1999Return made up to 24/11/98; full list of members (13 pages)
6 January 1999Return made up to 24/11/98; full list of members (13 pages)
29 December 1997Return made up to 24/11/97; no change of members (16 pages)
29 December 1997Return made up to 24/11/97; no change of members (16 pages)
9 September 1997Full group accounts made up to 30 April 1997 (22 pages)
9 September 1997Full group accounts made up to 30 April 1997 (22 pages)
10 February 1997Full group accounts made up to 30 April 1996 (24 pages)
10 February 1997Full group accounts made up to 30 April 1996 (24 pages)
24 December 1996Return made up to 24/11/96; no change of members (7 pages)
24 December 1996Return made up to 24/11/96; no change of members (7 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
4 March 1996Ad 12/02/96--------- £ si [email protected]=13589 £ ic 280483/294072 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Ad 12/02/96--------- £ si [email protected]=13589 £ ic 280483/294072 (2 pages)
4 March 1996New director appointed (2 pages)
8 February 1996£ ic 291483/280483 03/01/96 £ sr 11000@1=11000 (1 page)
8 February 1996£ ic 291483/280483 03/01/96 £ sr 11000@1=11000 (1 page)
27 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
13 October 1995Full group accounts made up to 30 April 1995 (23 pages)
13 October 1995Full group accounts made up to 30 April 1995 (23 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1994Particulars of mortgage/charge (4 pages)
19 January 1994Particulars of mortgage/charge (4 pages)
3 March 1993£ ic 322900/300900 24/02/93 £ sr 22000@1=22000 (1 page)
3 March 1993£ ic 322900/300900 24/02/93 £ sr 22000@1=22000 (1 page)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
10 September 1992Memorandum and Articles of Association (19 pages)
10 September 1992Memorandum and Articles of Association (19 pages)
11 May 1992Conve 02/03/92 (1 page)
11 May 1992Conve 02/03/92 (1 page)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1992Director resigned (2 pages)
31 March 1992Director resigned (2 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1990Accounts for a small company made up to 30 April 1990 (5 pages)
7 December 1990Accounts for a small company made up to 30 April 1990 (5 pages)
30 August 1989Memorandum and Articles of Association (22 pages)
30 August 1989Memorandum and Articles of Association (22 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
31 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
23 November 1987Particulars of mortgage/charge (3 pages)
6 August 1987Return made up to 31/12/86; full list of members (7 pages)
6 August 1987Full accounts made up to 30 April 1986 (13 pages)
6 August 1987Return made up to 31/12/86; full list of members (7 pages)
6 August 1987Full accounts made up to 30 April 1986 (13 pages)
3 May 1986New director appointed (3 pages)
3 May 1986New director appointed (3 pages)
11 October 1985Company name changed\certificate issued on 11/10/85 (2 pages)
11 October 1985Company name changed\certificate issued on 11/10/85 (2 pages)
1 July 1985Certificate of incorporation (1 page)
1 July 1985Certificate of incorporation (1 page)