Company NameHanix Europe Ltd.
Company StatusDissolved
Company Number02197128
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)
Previous NamesLegibus 1055 Limited and Nissan Kizai Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Hiroyuki Yamashita
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed28 December 2018(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 19 November 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameNaoki Yamamoto
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Burnside Close
Stalybridge
Cheshire
SK15 2TW
Director NameRenjiro Sakashita
Date of BirthDecember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1994)
RoleManager
Correspondence Address2-4-5 Shiba Daimon Minato-Ku
Tokyo
Foreign
Director NameIsoo Miura
Date of BirthOctober 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1142-38 Kamekubo Ooimachi
Iruma-Gun Saitama-Ken
Foreign
Director NameOsamu Hirokawa
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2-25-7 Yamamuro Fujimi City
Saitama-Ken
Foreign
Director NameHiroshi Fukaya
Date of BirthAugust 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2-14-29 Sekizawa Fujimi City
Saitama-Ken
Foreign
Secretary NameNaoki Yamamoto
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Burnside Close
Stalybridge
Cheshire
SK15 2TW
Director NameTaketo Ishibashi
Date of BirthJuly 1994 (Born 29 years ago)
NationalityTokyo
StatusResigned
Appointed24 June 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 1995)
RoleGeneral Manager
Correspondence Address10-10 Minami-Ogikubo 1-Chome
Suginami-Ku Tokyo
Japan
Foreign
Director NameHiroshi Matsui
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed25 November 1994(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 Delamere Close
Hazel Grove
Stockport
Cheshire
SK16 4UP
Director NameShinichi Ueda
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleManager
Country of ResidenceJapan
Correspondence Address2-33-18
Tsukushino
Machida City
Tokyo
194
Secretary NameShinichi Ueda
NationalityJapanese
StatusResigned
Appointed28 June 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleManager
Country of ResidenceJapan
Correspondence Address2-33-18
Tsukushino
Machida City
Tokyo
194
Director NameYoshihiro Inaba
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 July 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address11 Chomlea
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameDaijiro Nakamura
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1998(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3-12-4 Motokita
Ichikawa
Chiban
272
Secretary NameMark John Travis
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address12 Frodsham Avenue
Stockport
Cheshire
SK4 2NH
Secretary NameIain Christopher Gould
NationalityBritish
StatusResigned
Appointed31 August 1999(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Mayfield Road
Marple Bridge
Stockport
Cheshire
SK6 5EE
Director NameTetsuo Matsumura
Date of BirthJune 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2001)
RoleManaging Director
Correspondence Address6-9-3 Kobuchi
Sagamihara
Kanagawa Pref
Japan
Director NameEtsuo Shiraishi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2000(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleManager
Correspondence Address17 Daresbury Close
Wilmslow
Cheshire
SK9 2GR
Secretary NameEtsuo Shiraishi
NationalityJapanese
StatusResigned
Appointed31 March 2000(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleManager
Correspondence Address17 Daresbury Close
Wilmslow
Cheshire
SK9 2GR
Director NameToshiaki Yanagisawa
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2004)
RolePresident Ceo
Correspondence Address1305-19 Togura
Hanishina-Gun
Nagano
389-0813
Japan
Director NameSusumu Okajima
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2001(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 July 2002)
RoleVice President
Correspondence Address213-159 Hakari Minori
Ibaraki
Higashi Ibaraki
319-0121
Japan
Director NameMr Masato Sue
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 175, The Edge Clowes Street
Salford
Manchester
Lancashire
M3 5NF
Director NameKyoichi Oguri
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleDivisional Managing Director
Correspondence Address1-3-1 Hodokebo
Hino
Tokyo
Foreign
Director NameAkio Wada
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address-2621-8 Higashijyoh Matsushiro-Machi
Nagano - Shi
Nagano - Ken 381-1221
Japan
Secretary NameMasato Sue
NationalityJapanese
StatusResigned
Appointed01 April 2004(16 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 2005)
RoleFinancial Director
Correspondence Address1135-6 Imai Kawanakajima
Machi Naganoshi
Nagano-Ken
Japan
Director NameMr Patrick Joseph Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address94 Roe Lane
Southport
Merseyside
PR9 7HT
Secretary NameHifumi Ogasahara
NationalityJapanese
StatusResigned
Appointed09 March 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2010)
RoleCompany Director
Correspondence AddressUnit B Alliance Industrial
Estate Windmill Lane
Denton
Manchester
M34 3SP
Director NameMr Masato Yamagishi
Date of BirthApril 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3297-2 Yawata
Koshoku-Shi
Nagano
387-8561
Director NameMr Paul Hyslop
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Alliance Industrial
Estate Windmill Lane
Denton
Manchester
M34 3SP
Director NameMr Shunji Asao
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2011)
RoleOperating Officer
Country of ResidenceJapan / Nagano
Correspondence Address3297-2 Yawata
Chikuma-Shi
Nagano
387-8561
Director NameMr Michiro Ito
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed20 September 2011(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Gateway Centre
Coronation Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3SU
Director NameMr Hongxing Liu
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleManager
Country of ResidenceJapan
Correspondence AddressC/O Nagano Industry Co. Ltd 3297-2 Yawata
Chikuma-Shi
Nagano-Ken, 387-8561
Japan
Director NameMr Zhiyong Li
Date of BirthApril 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2014(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3297-2 Yawata
Chikuma-Shi
Nagano-Ken, 387-8561
Japan
Director NameMr Paul David George Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Gateway Centre Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3SU

Contact

Websitehanixeurope.com
Telephone01494 429040
Telephone regionHigh Wycombe

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.8m at £1Nagano Industry Co LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£1,813,222
Gross Profit£277,312
Net Worth£338,811
Cash£291,157
Current Liabilities£1,306,679

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 March 2013Delivered on: 3 April 2013
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance being the initial deposit of £63,000 see image for full details.
Outstanding
24 December 2009Delivered on: 30 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re hanix europe LTD and numbered 00954615 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 October 2009Delivered on: 11 November 2009
Satisfied on: 27 January 2012
Persons entitled: Hachijuni Bank LTD

Classification: Fixed & floating security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge all assets see image for full details.
Fully Satisfied
27 May 2008Delivered on: 29 May 2008
Satisfied on: 19 December 2009
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 April 2002Delivered on: 10 May 2002
Satisfied on: 30 April 2004
Persons entitled: The Hachijuni Bank, LTD

Classification: Deed of charge
Secured details: All monies due or to become due from nagano industry co. LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of oldham street t/no. GM312627 together with all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 20 July 1995
Satisfied on: 10 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over all book/other debts now or from time to time due. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Termination of appointment of Paul David George Clarke as a director on 6 September 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,792,000
(4 pages)
1 July 2015Termination of appointment of Michiro Ito as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Paul David George Clarke as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Paul David George Clarke as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Michiro Ito as a director on 1 July 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (21 pages)
4 March 2015Auditor's resignation (1 page)
11 February 2015Section 519 (1 page)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,792,000
(4 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Appointment of Mr Zhiyong Li as a director on 1 July 2014 (2 pages)
3 July 2014Termination of appointment of Hongxing Liu as a director on 30 June 2014 (1 page)
3 July 2014Appointment of Mr Zhiyong Li as a director on 1 July 2014 (2 pages)
13 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
20 September 2013Registered office address changed from , Unit 6 the Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU, England on 20 September 2013 (1 page)
20 September 2013Director's details changed for Mr Michiro Ito on 1 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Michiro Ito on 1 September 2013 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/01/2014
(5 pages)
16 July 2013Termination of appointment of Masato Yamagishi as a director on 1 April 2013 (1 page)
16 July 2013Appointment of Mr Hongxing Liu as a director on 1 April 2013 (2 pages)
16 July 2013Appointment of Mr Hongxing Liu as a director on 1 April 2013 (2 pages)
16 July 2013Termination of appointment of Masato Yamagishi as a director on 1 April 2013 (1 page)
9 May 2013Registered office address changed from , Unit B Alliance Industrial, Estate Windmill Lane, Denton, Manchester, M34 3SP on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , Unit B Alliance Industrial, Estate Windmill Lane, Denton, Manchester, M34 3SP on 9 May 2013 (1 page)
15 April 2013Full accounts made up to 31 March 2012 (20 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 June 2012Termination of appointment of Paul Hyslop as a director on 11 May 2012 (1 page)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
20 September 2011Termination of appointment of Shunji Asao as a director on 20 September 2011 (1 page)
20 September 2011Appointment of Mr Michiro Ito as a director on 20 September 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 31 March 2010 (36 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 March 2009 (23 pages)
17 January 2010Termination of appointment of Hifumi Ogasahara as a secretary (1 page)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 October 2009Appointment of Mr Paul Hyslop as a director (2 pages)
8 October 2009Termination of appointment of Masato Sue as a director (1 page)
8 October 2009Secretary's details changed for Hifumi Ogasahara on 8 October 2009 (1 page)
8 October 2009Appointment of Mr Shunji Asao as a director (2 pages)
8 October 2009Secretary's details changed for Hifumi Ogasahara on 8 October 2009 (1 page)
7 October 2009Appointment of Mr Masato Yamagishi as a director (2 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
3 November 2008Return made up to 31/08/08; full list of members (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2008Gbp ic 4000000/3792000\08/02/08\gbp sr 208000@1=208000\ (1 page)
16 January 2008Full accounts made up to 31 March 2007 (20 pages)
13 November 2007Return made up to 31/08/07; no change of members (6 pages)
2 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
27 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2007Certificate of reduction of issued capital (1 page)
17 March 2007Reduction of iss capital and minute (oc) (4 pages)
28 February 2007Full accounts made up to 31 March 2006 (21 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
10 August 2006Ad 14/06/06--------- £ si 1040000@1=1040000 £ ic 9300000/10340000 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2006Nc inc already adjusted 23/01/06 (2 pages)
28 June 2006Ad 23/01/06--------- £ si 1000000@1=1000000 £ ic 8300000/9300000 (2 pages)
14 March 2006Director's particulars changed (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006Director's particulars changed (1 page)
19 December 2005Director resigned (1 page)
7 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director's particulars changed (1 page)
27 September 2005Return made up to 31/08/04; full list of members; amend (8 pages)
27 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2005Return made up to 31/08/03; full list of members; amend (7 pages)
20 June 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary's particulars changed (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
24 February 2005New director appointed (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/04
(8 pages)
2 July 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
19 October 2003Return made up to 31/08/03; full list of members (10 pages)
30 July 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 October 2002Ad 30/09/02--------- £ si 1100000@1=1100000 £ ic 7200000/8300000 (2 pages)
17 October 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
16 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
29 June 2002Memorandum and Articles of Association (8 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2001Full group accounts made up to 31 March 2000 (42 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
13 December 1999Full group accounts made up to 31 March 1999 (22 pages)
13 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1999New secretary appointed (2 pages)
5 May 1999Full group accounts made up to 31 March 1998 (22 pages)
13 October 1998Return made up to 31/08/98; full list of members (6 pages)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Ad 31/03/98--------- £ si 5000000@1=5000000 £ ic 2200000/7200000 (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998£ nc 5000000/10000000 30/03/98 (1 page)
4 November 1997Director resigned (1 page)
29 October 1997Full accounts made up to 31 March 1997 (21 pages)
16 October 1997New director appointed (2 pages)
3 October 1997Return made up to 31/08/97; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (19 pages)
24 September 1996Secretary resigned;director resigned (2 pages)
24 September 1996New secretary appointed;new director appointed (1 page)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
31 May 1996Memorandum and Articles of Association (25 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1995Ad 17/03/95--------- £ si 1000000@1 (2 pages)
20 November 1995Return made up to 31/08/95; full list of members (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (19 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
27 June 1995Director resigned (2 pages)
5 October 1989Company name changed nissan kizai europe LIMITED\certificate issued on 05/10/89 (2 pages)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 January 1988Company name changed\certificate issued on 29/01/88 (2 pages)
20 November 1987Incorporation (21 pages)