Company NameA1 Hire And Sales Limited
Company StatusDissolved
Company Number01978532
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date13 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 August 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
Secretary NameMr Daniel James Joll
StatusClosed
Appointed27 January 2017(31 years after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2022)
RoleCompany Director
Correspondence AddressOakland House 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 13 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameJan Eric Robinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 May 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Deans Drove
Lytchett Matravers
Poole
Dorset
BH16 6EQ
Director NameKathryn Molly Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 May 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst,Deans Drove
Lytchett Matravers
Poole
Dorset
BH16 6EQ
Secretary NameKathryn Molly Robinson
NationalityBritish
StatusResigned
Appointed25 April 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst,Deans Drove
Lytchett Matravers
Poole
Dorset
BH16 6EQ
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Robert Gordon Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Secretary NameMr Robert Gordon Wilson
NationalityBritish
StatusResigned
Appointed25 May 2004(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStruan
Faringdon Road Frilford Heath
Abingdon
Oxfordshire
OX13 6QJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(21 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameKayte Frances Monnington
NationalityBritish
StatusResigned
Appointed15 June 2007(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Andrew Galbraith
NationalityBritish
StatusResigned
Appointed17 April 2008(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr John Bruce Gill
NationalityBritish
StatusResigned
Appointed04 March 2009(23 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed02 June 2009(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2017)
RoleChartered Secretary
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(30 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS

Contact

Websitewww.a1hire.co.uk

Location

Registered AddressOakland House 76 Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

100k at £1Hss Hire Service Group LTD
90.91%
Redeemable
10k at £1Hss Hire Service Group LTD
9.09%
Ordinary

Financials

Year2014
Turnover£2,276,000
Gross Profit£1,483,000
Net Worth£4,560,000
Cash£83,000
Current Liabilities£1,802,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 July 2018Delivered on: 24 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture.
Outstanding
25 October 2012Delivered on: 2 November 2012
Satisfied on: 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due by member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2007Delivered on: 1 August 2007
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver 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
5 August 2005Delivered on: 9 August 2005
Satisfied on: 5 July 2007
Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever 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
15 February 1999Delivered on: 17 February 1999
Satisfied on: 7 July 2004
Persons entitled: Confidential Invoice Discounting 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 all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
15 May 1989Delivered on: 1 June 1989
Satisfied on: 7 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 1988Delivered on: 21 June 1988
Satisfied on: 29 July 1989
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

Filing History

3 March 2021Director's details changed for Mr Paul David Quested on 4 October 2017 (2 pages)
6 January 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 May 2020Change of details for Hss Hire Service Group Limited as a person with significant control on 2 October 2017 (2 pages)
27 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 October 2019Amended full accounts made up to 31 December 2018 (29 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
9 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
3 October 2018Full accounts made up to 30 December 2017 (22 pages)
24 July 2018Registration of charge 019785320007, created on 10 July 2018 (79 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 October 2017Registered office address changed from Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page)
4 October 2017Register inspection address has been changed to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page)
4 October 2017Registered office address changed from , 25 Willow Lane, Mitcham, Surrey, CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page)
4 October 2017Register(s) moved to registered inspection location Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page)
4 October 2017Register inspection address has been changed to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page)
4 October 2017Register(s) moved to registered inspection location Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page)
4 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Unit 2 Silver Jubilee Way Hounslow London TW4 6NF on 4 October 2017 (1 page)
4 October 2017Registered office address changed from , Unit 2 Silver Jubilee Way, Hounslow, London, TW4 6NF, England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Director's details changed for Mr Paul David Quested on 22 August 2016 (2 pages)
25 January 2017Director's details changed for Mr Paul David Quested on 22 August 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 110,000
(4 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 110,000
(4 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 110,000
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 110,000
(5 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
1 May 2014Accounts made up to 31 December 2013 (15 pages)
1 May 2014Accounts made up to 31 December 2013 (15 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110,000
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110,000
(5 pages)
7 February 2014Satisfaction of charge 6 in full (4 pages)
7 February 2014Satisfaction of charge 6 in full (4 pages)
13 May 2013Accounts made up to 31 December 2012 (15 pages)
13 May 2013Accounts made up to 31 December 2012 (15 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (20 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (20 pages)
8 May 2012Accounts made up to 31 December 2011 (15 pages)
8 May 2012Accounts made up to 31 December 2011 (15 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
15 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page)
4 May 2011Accounts made up to 31 December 2010 (15 pages)
4 May 2011Accounts made up to 31 December 2010 (15 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
22 June 2010Accounts made up to 31 December 2009 (16 pages)
22 June 2010Accounts made up to 31 December 2009 (16 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
26 November 2009Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page)
11 June 2009Accounts made up to 31 December 2008 (18 pages)
11 June 2009Accounts made up to 31 December 2008 (18 pages)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
2 June 2009Secretary appointed mr patrick mark hartrey (1 page)
2 June 2009Appointment terminated secretary john gill (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from, 25 willow lane, mitcham, surrey, CR4 4TS (1 page)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from 25 willow lane mitcham surrey CR4 4TS (1 page)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
17 April 2009Appointment terminated director andrew galbraith (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
17 April 2009Director appointed mr john bruce gill (1 page)
17 April 2009Appointment terminated director andrew galbraith (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Secretary appointed mr john bruce gill (1 page)
30 March 2009Appointment terminated secretary andrew galbraith (1 page)
12 November 2008Accounts made up to 31 December 2007 (18 pages)
12 November 2008Accounts made up to 31 December 2007 (18 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated director kay monnington (1 page)
6 May 2008Secretary appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated secretary kay monnington (1 page)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated secretary kay monnington (1 page)
6 May 2008Appointment terminated director kay monnington (1 page)
6 May 2008Secretary appointed mr andrew james galbraith (1 page)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
20 August 2007Declaration of assistance for shares acquisition (22 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
13 June 2007Accounts made up to 31 December 2006 (21 pages)
13 June 2007Accounts made up to 31 December 2006 (21 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
20 September 2006Accounts made up to 31 December 2005 (21 pages)
20 September 2006Accounts made up to 31 December 2005 (21 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
18 November 2005Accounts made up to 31 December 2004 (20 pages)
18 November 2005Accounts made up to 31 December 2004 (20 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2005Declaration of assistance for shares acquisition (14 pages)
18 August 2005Declaration of assistance for shares acquisition (14 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
9 August 2005Particulars of mortgage/charge (9 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 76/88 old wareham road, poole, dorset, BH12 4QR (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Registered office changed on 26/07/04 from: 76/88 old wareham road poole dorset BH12 4QR (1 page)
26 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 July 2004New director appointed (4 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Resolutions
  • RES13 ‐ Ipr assignment share tr 25/04/04
(3 pages)
28 June 2004New secretary appointed;new director appointed (4 pages)
28 June 2004Resolutions
  • RES13 ‐ Ipr assignment share tr 25/04/04
(3 pages)
28 June 2004New secretary appointed;new director appointed (4 pages)
17 May 2004Return made up to 25/04/04; full list of members; amend (7 pages)
17 May 2004Return made up to 25/04/04; full list of members; amend (7 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
29 March 2004£ ic 115000/110000 31/12/03 £ sr 5000@1=5000 (1 page)
29 March 2004£ ic 115000/110000 31/12/03 £ sr 5000@1=5000 (1 page)
27 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 June 2003Return made up to 25/04/03; full list of members (7 pages)
26 June 2003Return made up to 25/04/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 May 2002Return made up to 25/04/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 July 2001Return made up to 25/04/01; full list of members (6 pages)
4 July 2001Return made up to 25/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Return made up to 25/04/99; no change of members (4 pages)
3 June 1999Return made up to 25/04/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 25/04/98; full list of members (6 pages)
4 September 1998Return made up to 25/04/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 March 1998Conve 30/09/97 (1 page)
30 March 1998Conve 30/09/97 (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 July 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
8 July 1997Return made up to 25/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
28 June 1997£ ic 150000/140000 30/09/96 £ sr 10000@1=10000 (1 page)
28 June 1997£ ic 150000/140000 30/09/96 £ sr 10000@1=10000 (1 page)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 December 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
31 May 1995Return made up to 25/04/95; no change of members (4 pages)
31 May 1995Return made up to 25/04/95; no change of members (4 pages)
23 May 1994Location of register of members address changed (5 pages)
23 May 1994Director's particulars changed (5 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1993Return made up to 25/04/93; no change of members (4 pages)
11 May 1993Return made up to 25/04/93; no change of members (4 pages)
7 May 1992Return made up to 25/04/92; no change of members
  • 363(287) ‐ Registered office changed on 07/05/92
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1992Return made up to 25/04/92; no change of members
  • 363(287) ‐ Registered office changed on 07/05/92
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 December 1989Return made up to 14/04/89; full list of members (4 pages)
7 December 1989Return made up to 14/04/89; full list of members (4 pages)
22 July 1987Return made up to 06/03/87; full list of members (4 pages)
22 July 1987Return made up to 06/03/87; full list of members (4 pages)
16 January 1986Incorporation (19 pages)
16 January 1986Incorporation (19 pages)