Company NameBrookside Products Limited
Company StatusDissolved
Company Number02355643
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameBrookside Farm Products Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameOlav Soleide
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed24 March 2016(27 years after company formation)
Appointment Duration7 months, 1 week (closed 01 November 2016)
RoleGlobal Sales Controller
Country of ResidenceNorway
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameJames Richard Edward Charles Mark
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(27 years after company formation)
Appointment Duration7 months, 1 week (closed 01 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 January 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 November 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameDr Edward Alan Heywood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBrookside Farm House Row Brow
Dearham
Maryport
Cumbria
CA15 7JR
Director NameEileen Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Farmhouse
Dearham
Maryport
Cumbria
CA15 7JR
Director NameMr John Robson Hodgson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crescent
Midtown Dearham
Maryport
Cumbria
CA15 7HQ
Director NameRosemary Hodgson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crescent
Midtown Dearham
Maryport
Cumbria
CA15 7HQ
Secretary NameRosemary Hodgson
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crescent
Midtown Dearham
Maryport
Cumbria
CA15 7HQ
Director NameMr John Andrew Heywood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Lea
Pardshaw
Cockermouth
Cumbria
CA13 0SP
Director NameMark Alan Heywood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 November 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Smithy Cottage
Crosby
Maryport
Cumbria
CA15 6SP
Director NameRichard Anthony Hodgson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angelus West End Farm House
Church Road Flimby
Maryport
Cumbria
CA15 8JT
Director NameDavid Robson Hodgson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address24a Fleming Square
Maryport
Cumbria
CA15 6HQ
Secretary NameRichard Anthony Hodgson
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Angelus West End Farm House
Church Road Flimby
Maryport
Cumbria
CA15 8JT
Director NameMr John-Paul McGinley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2013)
RoleManager
Country of ResidencePoland
Correspondence AddressSwietopelka 19/26 81-524
Gdynia
Poland
Director NameMr Phillip James Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour View
Glasson Estate
Maryport
Cumbria
CA15 8NT
Secretary NameMr Phillip James Wilson
StatusResigned
Appointed01 September 2011(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2012)
RoleCompany Director
Correspondence AddressHarbour View
Glasson Estate
Maryport
Cumbria
CA15 8NT
Director NameMr Geoffrey Beaton Cormack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Director NameMr Douglas Aitchison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(24 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 October 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHarbour View
Glasson Estate
Maryport
Cumbria
CA15 8NT
Director NameMarc Constant Cornelia Claessens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2016)
RoleFinance & IT Director
Country of ResidenceBelgium
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMaiko Van De Meer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2014(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2016)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Andrew William Stapley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameSabina Elisabeth Clementina Odilia Goertz
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 January 2016(26 years, 10 months after company formation)
Appointment Duration2 months (resigned 10 March 2016)
RoleFinance & IT Director
Country of ResidenceNetherlands
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameTiffle Limited (Corporation)
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2003)
Correspondence AddressTiffle Bank
Gallowbarrow
Hawkshead
Cumbria
LA12 0NR
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2012(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2014)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitebrooksideproducts.co.uk

Location

Registered AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

740k at £1Morpol Asa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 December 2009Delivered on: 15 December 2009
Satisfied on: 13 December 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
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: 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
20 August 2008Delivered on: 27 August 2008
Satisfied on: 13 December 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £176,531.71 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule being - supplier: carnitech, description: cp party pack slicer IPS3000, serial number: 9348; carnitech, check weigher for IPS3000, 9512; unitech engineering, conveyors system and turntables together with all accessories and component parts and all improvements and renewals thereof together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation belonging to the above items see image for full details.
Fully Satisfied
14 March 2002Delivered on: 26 March 2002
Satisfied on: 13 April 2011
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: The property k/a plot c glasson industrial estate maryport cumbria t/n CU148619. 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
14 March 2002Delivered on: 21 March 2002
Satisfied on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harbour view glasson industrial estate maryport cumbria.
Fully Satisfied
30 June 1999Delivered on: 2 July 1999
Satisfied on: 27 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot c glasson industrial estate harbour view maryport cumbria. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1999Delivered on: 16 April 1999
Satisfied on: 8 December 2009
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
14 October 1994Delivered on: 15 October 1994
Satisfied on: 27 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot c glasson industrial estate maryport cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 April 1994Delivered on: 22 April 1994
Satisfied on: 27 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
24 November 1989Delivered on: 6 December 1989
Satisfied on: 17 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 September 2011Delivered on: 17 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page)
30 June 2016Satisfaction of charge 10 in full (5 pages)
22 April 2016Appointment of James Richard Edward Charles Mark as a director on 24 March 2016 (2 pages)
21 April 2016Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 10 March 2016 (1 page)
21 April 2016Appointment of Olav Soleide as a director on 24 March 2016 (2 pages)
21 April 2016Termination of appointment of Maiko Van De Meer as a director on 21 January 2016 (1 page)
15 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 740,000
(5 pages)
31 March 2016Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 7 January 2016 (2 pages)
31 March 2016Termination of appointment of Marc Constant Cornelia Claessens as a director on 7 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 740,000
(4 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 740,000
(4 pages)
4 February 2015Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 4 February 2015 (1 page)
29 January 2015Appointment of Mr Andrew William Stapley as a director on 28 November 2014 (3 pages)
6 November 2014Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page)
6 November 2014Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 740,000
(4 pages)
23 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 740,000
(4 pages)
10 February 2014Appointment of Maiko Van De Meer as a director (3 pages)
10 February 2014Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
10 February 2014Termination of appointment of Geoffrey Cormack as a director (2 pages)
10 February 2014Appointment of Brodies Secretarial Services Limited as a secretary (4 pages)
10 February 2014Appointment of Marc Constant Cornelia Claessens as a director (3 pages)
6 February 2014Termination of appointment of John-Paul Mcginley as a director (4 pages)
6 February 2014Appointment of Mr Douglas Aitchison as a director (5 pages)
31 October 2013Auditor's resignation (2 pages)
30 October 2013Section 519 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Termination of appointment of Phillip Wilson as a director (1 page)
12 July 2013Appointment of Mr Geoffrey Beaton Cormack as a director (2 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
29 August 2012Termination of appointment of Phillip Wilson as a secretary (1 page)
14 August 2012Termination of appointment of John Heywood as a director (1 page)
1 August 2012Auditor's resignation (2 pages)
25 July 2012Full accounts made up to 31 December 2011 (25 pages)
6 July 2012Section 519 (1 page)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 September 2011Appointment of Mr Phillip James Wilson as a secretary (1 page)
1 September 2011Appointment of Mr Phillip James Wilson as a director (2 pages)
31 August 2011Termination of appointment of Richard Hodgson as a secretary (1 page)
31 August 2011Termination of appointment of Richard Hodgson as a director (1 page)
9 August 2011Auditor's resignation (1 page)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
9 February 2011Full accounts made up to 31 December 2010 (26 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 740,000
(4 pages)
11 January 2011Full accounts made up to 31 March 2010 (23 pages)
14 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 October 2010Appointment of Mr John-Paul Mcginley as a director (2 pages)
1 October 2010Termination of appointment of David Hodgson as a director (1 page)
1 October 2010Termination of appointment of Rosemary Hodgson as a director (1 page)
1 October 2010Termination of appointment of John Hodgson as a director (1 page)
1 October 2010Termination of appointment of Eileen Heywood as a director (1 page)
1 October 2010Termination of appointment of Edward Heywood as a director (1 page)
18 March 2010Director's details changed for David Robson Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Andrew Heywood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Eileen Heywood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Rosemary Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for David Robson Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Eileen Heywood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Robson Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Rosemary Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Richard Anthony Hodgson on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Richard Anthony Hodgson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Doctor Edward Alan Heywood on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for John Andrew Heywood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Doctor Edward Alan Heywood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Robson Hodgson on 1 October 2009 (2 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 November 2009Termination of appointment of Mark Heywood as a director (1 page)
25 March 2009Return made up to 06/03/09; full list of members (6 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 March 2008Director and secretary's change of particulars / richard hodgson / 01/03/2008 (1 page)
28 March 2008Return made up to 06/03/08; full list of members (6 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
17 May 2007New secretary appointed (2 pages)
8 May 2007Return made up to 06/03/07; full list of members (4 pages)
8 May 2007Secretary resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005New director appointed (2 pages)
9 April 2005Return made up to 06/03/05; full list of members (10 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2004£ ic 290000/240000 01/02/04 £ sr 50000@1=50000 (1 page)
9 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 August 2003£ ic 340000/290000 07/07/03 £ sr 50000@1=50000 (1 page)
4 August 2003Resolutions
  • RES13 ‐ Enter agreement 07/07/03
(7 pages)
19 May 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
16 April 2003Director resigned (1 page)
1 March 2003Return made up to 06/03/03; full list of members (11 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 06/03/02; full list of members (9 pages)
15 March 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
13 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2000Full accounts made up to 31 December 1999 (16 pages)
29 March 2000Return made up to 06/03/00; full list of members (9 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999New director appointed (2 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 06/03/99; no change of members (6 pages)
14 May 1998Full accounts made up to 31 December 1997 (17 pages)
17 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 March 1997Return made up to 06/03/97; full list of members (8 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1996Ad 30/06/96--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages)
27 March 1996Return made up to 06/03/96; change of members (5 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
13 November 1995Particulars of contract relating to shares (4 pages)
13 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 November 1995£ nc 100000/340000 31/10/95 (1 page)
13 November 1995Ad 31/10/95--------- £ si 150000@1=150000 £ ic 80004/230004 (2 pages)
13 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 November 1995Ad 31/10/95--------- £ si 59996@1=59996 £ ic 230004/290000 (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 January 1990Company name changed\certificate issued on 22/01/90 (2 pages)
6 March 1989Incorporation (15 pages)