Company NameDeltron Electronics Limited
Company StatusDissolved
Company Number02614913
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)
Previous NamesClearpath Limited and Roxburgh Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAnne Van Der Zwalmen
NationalityBelgian
StatusClosed
Appointed20 April 2009(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 24 October 2015)
RoleBusiness Executive
Correspondence AddressEagle Building Legal Department Avnet Europe Comm.
Kouterveldstraat 20
Diegem
B-1831
Director NameMr Michael Ryan McCoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2012(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2015)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameChristopher John Sawyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Plumpton Whepstead
Bury St Edmunds
Suffolk
IP29 4SU
Director NameMr Richard Edward Tozer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressLodge Farm Elmdon
Saffron Walden
Essex
CB11 4LU
Secretary NameChristopher John Sawyer
NationalityBritish
StatusResigned
Appointed14 June 1991(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
Plumpton Whepstead
Bury St Edmunds
Suffolk
IP29 4SU
Secretary NameMr Michael Christopher Whatley
NationalityBritish
StatusResigned
Appointed25 September 1991(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDovedon Hall
Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Director NamePaul Rene Gourmand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressGatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Director NameSir Ivor Harold Cohen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address24 Selborne Road
Croydon
Surrey
CR0 5JQ
Director NameFrancois Feldman
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1995(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address10 Rue Des Bordes
Vichy
France
Secretary NameMr Richard Edward Tozer
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2002)
RoleFinance Director
Correspondence AddressLodge Farm Elmdon
Saffron Walden
Essex
CB11 4LU
Secretary NameMr George Alexander Ralph
NationalityBritish
StatusResigned
Appointed11 July 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address367 Great North Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7FP
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley House, Verley Close
Woughton On The Green
Milton Keynes
MK6 3ER
Director NamePierre Romano
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressVia Circonvallazione 4
23880 Casatenovolc
Milan
Foreign
Director NameNiels Kristian Nielson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2006)
RoleCompany Director
Correspondence AddressSkolelodden 24
2680 Solrod Strand
Copenhagen
Foreign
Director NameDavid Thomas Weir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longford Way
Hutton Way
Brentwood
Essex
CM13 2LT
Director NameJerry Charles Vaughan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address6 Tallow Road
The Island
Brentford
London
TW8 8EU
Director NameWerner Philipp Hohmann
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressAmmerseestrabe 99
D-82061
Neuried B Munchen
Germany
Director NameMr Peter Vance Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuckholm Mill
Galashields
Selkirkshire
TD1 2HB
Scotland
Director NameMartin Robert Kent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2009)
RoleChief Executive Officer
Correspondence AddressRidgebourne
Front Street, East Garston
Hungerford
Berkshire
RG17 7EU
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed27 March 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Secretary NameMr Gavin Lawrence Van Der Pant
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Westfield Cottages
Henley Road
Medmenham
Buckinghamshire
SL7 2HQ
Secretary NameMr Liam Anthony Heffernan
NationalityBritish
StatusResigned
Appointed17 October 2008(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Malthouse Meadows
Liphook
Hampshire
GU30 7BD
Director NameRaymond John Sadowski
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Legal Department Avnet Europe Comm.
Kouterveldstraat 20
Diegem
B-1831
Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Legal Department Avnet Europe Comm.
Kouterveldstraat 20
Diegem
B-1831
Director NamePeter Bielefeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2009(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2014)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressEagle Building Legal Department Avnet Europe Comm.
Kouterveldstraat 20
Diegem
B-1831
Director NamePatrick Laurent Zammit
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2009(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2014)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressEagle Building Legal Department Avnet Europe Comm.
Kouterveldstraat 20
Diegem
B-1831
Director NameMr William Read Crowell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2014)
RoleSenior Finance Executive
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

41.4m at £0.05Abacus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Return of final meeting in a members' voluntary winding up (16 pages)
26 June 2015Liquidators statement of receipts and payments to 15 June 2015 (15 pages)
26 June 2015Liquidators' statement of receipts and payments to 15 June 2015 (15 pages)
1 July 2014Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 1 July 2014 (2 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Declaration of solvency (3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,070,409.7
(4 pages)
15 May 2014Termination of appointment of William Crowell as a director (1 page)
14 April 2014Termination of appointment of Patrick Zammit as a director (1 page)
14 April 2014Termination of appointment of Peter Bielefeld as a director (1 page)
16 December 2013Full accounts made up to 29 June 2013 (13 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 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)
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)
14 December 2012Full accounts made up to 30 June 2012 (14 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
24 January 2012Full accounts made up to 2 July 2011 (15 pages)
24 January 2012Full accounts made up to 2 July 2011 (15 pages)
1 June 2011Secretary's details changed for Anne Van Der Zwalmen on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Patrick Laurent Zammit on 28 May 2011 (2 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Raymond John Sadowski on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Peter Bielefeld on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Mr. David Ralph Birk on 28 May 2011 (2 pages)
25 May 2011Auditor's resignation (1 page)
25 October 2010Full accounts made up to 2 July 2010 (13 pages)
25 October 2010Full accounts made up to 2 July 2010 (13 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 March 2010Full accounts made up to 27 June 2009 (15 pages)
20 January 2010Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 20 January 2010 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (15 pages)
23 July 2009Return made up to 28/05/06; full list of members; amend (5 pages)
23 July 2009Return made up to 28/05/07; no change of members; amend (4 pages)
23 July 2009Return made up to 28/05/08; full list of members; amend (5 pages)
13 July 2009Return made up to 28/05/09; full list of members (18 pages)
21 May 2009Director appointed david ralph birk (3 pages)
21 May 2009Director appointed raymond john sadowski (3 pages)
20 May 2009Director appointed patrick laurent zammit (2 pages)
12 May 2009Appointment terminated secretary liam heffernan (1 page)
12 May 2009Director appointed peter bielefeld (3 pages)
12 May 2009Secretary appointed anne van der zwalmen (2 pages)
12 May 2009Appointment terminated director martin kent (1 page)
12 May 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
12 May 2009Appointment terminated director peter allen (1 page)
22 October 2008Secretary appointed liam anthony heffernan (2 pages)
22 October 2008Appointment terminated secretary gavin van der pant (1 page)
2 July 2008Secretary appointed gavin lawrence van der pant (1 page)
2 July 2008Appointment terminated secretary andrew bateman (1 page)
3 June 2008Return made up to 28/05/08; no change of members (4 pages)
23 May 2008Full accounts made up to 30 September 2007 (17 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (20 pages)
16 June 2007Return made up to 28/05/07; no change of members (7 pages)
13 June 2006Return made up to 28/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2006Group of companies' accounts made up to 30 September 2005 (41 pages)
6 April 2006Declaration of assistance for shares acquisition (8 pages)
6 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN (1 page)
27 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
21 March 2006Particulars of mortgage/charge (5 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Declaration of assistance for shares acquisition (11 pages)
15 March 2006Declaration of assistance for shares acquisition (13 pages)
15 March 2006Declaration of assistance for shares acquisition (10 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006Ad 17/01/06--------- £ si [email protected]=2070409 £ ic 1/2070410 (84 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 January 2006Re-registration of Memorandum and Articles (62 pages)
17 January 2006Reduction of iss capital and minute (oc) (76 pages)
17 January 2006Application for rereg. As private: court order (1 page)
17 January 2006Scheme of arrangements (82 pages)
17 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
17 January 2006Certificate of reduction of issued capital (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2005Memorandum and Articles of Association (56 pages)
22 July 2005Return made up to 28/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2005Group of companies' accounts made up to 30 September 2004 (42 pages)
22 March 2005Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA (1 page)
17 November 2004Ad 29/10/04--------- £ si [email protected]=17037 £ ic 2053372/2070409 (3 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
28 July 2004Return made up to 28/05/04; bulk list available separately (10 pages)
2 June 2004New director appointed (2 pages)
14 April 2004Group of companies' accounts made up to 30 September 2003 (43 pages)
29 January 2004Director resigned (1 page)
28 January 2004Particulars of mortgage/charge (7 pages)
3 December 2003Nc inc already adjusted 25/11/03 (1 page)
3 December 2003Ad 25/11/03--------- £ si [email protected]=581028 £ ic 1472344/2053372 (3 pages)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2003Ad 28/08/02--------- £ si [email protected] (5 pages)
30 October 2003Listing of particulars (88 pages)
14 October 2003New director appointed (2 pages)
22 July 2003Return made up to 28/05/03; bulk list available separately (9 pages)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
13 May 2003Group of companies' accounts made up to 30 September 2002 (43 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Location of register of members (non legible) (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
10 July 2002Return made up to 28/05/02; bulk list available separately (10 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (46 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Return made up to 28/05/01; bulk list available separately (9 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Full group accounts made up to 30 September 2000 (42 pages)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 December 2000£ nc 1462500/2000000 19/12/00 (3 pages)
21 December 2000Ad 19/12/00--------- £ si [email protected]=288095 £ ic 1108065/1396160 (4 pages)
27 November 2000Listing of particulars (72 pages)
28 June 2000Return made up to 28/05/00; bulk list available separately (9 pages)
26 April 2000Full group accounts made up to 30 September 1999 (42 pages)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Nc inc already adjusted 22/02/00 (1 page)
8 February 2000Particulars of mortgage/charge (7 pages)
22 December 1999Ad 12/11/99--------- £ si [email protected]=28771 £ ic 1012153/1040924 (2 pages)
22 December 1999Statement of affairs (43 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
24 June 1999Return made up to 28/05/99; bulk list available separately (11 pages)
5 May 1999Full group accounts made up to 30 September 1998 (35 pages)
19 March 1999Nc inc already adjusted 22/02/99 (1 page)
19 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 1998Ad 24/04/98--------- £ si [email protected] (3 pages)
16 June 1998Return made up to 28/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 1998Ad 24/04/98--------- £ si [email protected]=5075 £ ic 947721/952796 (2 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1998Statement of affairs (45 pages)
5 March 1998Ad 29/04/97--------- £ si [email protected] (2 pages)
29 December 1997Full group accounts made up to 30 September 1997 (32 pages)
28 November 1997Ad 02/10/97--------- £ si [email protected]=20746 £ ic 926975/947721 (2 pages)
28 November 1997Statement of affairs (4 pages)
16 June 1997Return made up to 28/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 1997Full group accounts made up to 30 September 1996 (34 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
8 November 1996Red cap/share prem/canc redempt (3 pages)
25 October 1996Conve 30/09/96 (1 page)
25 October 199688(2) (5 pages)
25 October 199688(2) (3 pages)
25 October 199688(3) (4 pages)
25 October 1996Nc inc already adjusted 04/09/96 (1 page)
25 October 199688(2) (13 pages)
25 October 199688(2) Awaiting o/c (4 pages)
25 October 199688(2) (7 pages)
25 October 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
24 September 1996Listing of particulars (92 pages)
19 September 1996Return made up to 28/05/96; full list of members (9 pages)
18 September 1996Memorandum and Articles of Association (66 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
18 September 1996Nc inc already adjusted 04/09/96 (1 page)
18 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
18 September 1996Ad 04/09/96--------- premium £ si [email protected] £ ic 2854439/2854439 (2 pages)
30 August 1996Re-registration of Memorandum and Articles (74 pages)
30 August 1996Application for reregistration from private to PLC (1 page)
30 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Declaration on reregistration from private to PLC (1 page)
30 August 1996Balance Sheet (1 page)
30 August 1996Auditor's report (1 page)
30 August 1996Auditor's statement (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (1 page)
11 June 1996Full group accounts made up to 30 September 1995 (20 pages)
14 May 1996Registered office changed on 14/05/96 from: 59 abbeygate street bury st. Edmunds suffolk IP33 1LB (1 page)
15 December 1995Ad 05/10/94--------- £ si [email protected] £ si 2250000@1 (4 pages)
16 November 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
10 August 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1994Ad 05/10/94--------- £ si [email protected]=1189 £ si 2250000@1=2250000 £ ic 603250/2854439 (2 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(83 pages)
12 October 1994£ nc 603878/2855976 05/10/94 (1 page)
7 October 1994Company name changed roxburgh holdings LIMITED\certificate issued on 07/10/94 (3 pages)
18 May 1994Return made up to 28/05/94; full list of members (5 pages)
7 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 October 1993£ nc 603551/603878 19/08/93 (1 page)
16 June 1993Return made up to 28/05/92; full list of members; amend (5 pages)
28 May 1993Ad 27/04/93--------- £ si 100000@1=100000 £ si [email protected]=748 £ ic 502502/603250 (2 pages)
30 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)
30 April 1993£ nc 502502/603551 27/04/93 (1 page)
27 March 1992Company name changed clearpath LIMITED\certificate issued on 30/03/92 (3 pages)
23 October 1991Ad 25/09/91--------- £ si [email protected]=2500 £ si 450000@1=450000 £ ic 2/452502 (2 pages)
30 September 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(101 pages)
30 September 1991Nc inc already adjusted 25/09/91 (4 pages)
30 September 1991£ nc 502502/2 25/09/91 (1 page)
28 May 1991Incorporation (15 pages)