Company NameValidation In Partnership Limited
Company StatusDissolved
Company Number02710141
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date29 June 2022 (1 year, 10 months ago)
Previous NamesValidation Services Limited and Permitdress Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kieran Sides
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1995(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 29 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Dyers Court
Bollington
Cheshire
SK10 5GG
Secretary NameMr Kieran Sides
NationalityBritish
StatusClosed
Appointed05 September 2002(10 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 29 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Dyers Court
Bollington
Cheshire
SK10 5GG
Director NameMr John Patrick Jeater
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleEngineer
Correspondence Address14 Meg Lane
Broken Cross
Macclesfield
Cheshire
SK10 3LB
Director NameMr Ian Silverwood-Thompson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleEngineer
Correspondence AddressHigh Bank
Brookfield Road
Lymm
Cheshire
WA13 0QL
Secretary NameSharon McIndoe
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 1994)
RoleSales Office Manager
Correspondence Address10 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Director NameMichael Noel Latham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1999)
RoleCompany Director
Correspondence Address10 Hazlemere Avenue
Macclesfield
Cheshire
SK11 8LZ
Secretary NameJudith Mary Peake
NationalityBritish
StatusResigned
Appointed26 November 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 1997)
RoleSecretary
Correspondence Address1-2 Royles Cottage
South Grove
Sale
Cheshire
M33 3AT
Secretary NameMr John Patrick Jeater
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1999)
RoleEngineer
Correspondence Address14 Meg Lane
Broken Cross
Macclesfield
Cheshire
SK10 3LB
Secretary NameMr John Patrick Jeater
NationalityBritish
StatusResigned
Appointed22 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1999)
RoleEngineer
Correspondence Address14 Meg Lane
Broken Cross
Macclesfield
Cheshire
SK10 3LB
Director NameLynn Edwards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2000)
RoleValidation Specialist
Correspondence Address16 Welbeck Close
Middlewich
Cheshire
CW10 9HX
Director NameSharron McIndoe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2005)
RoleBusiness Development Manager
Correspondence Address191 Whirley Road
Macclesfield
Cheshire
SK10 3JJ
Director NameMr Mark Harry Hodkinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(6 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 July 2016)
RoleValidation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Edward Street
Macclesfield
Cheshire
SK11 8JD
Secretary NameGillian Lesley Kemp
NationalityBritish
StatusResigned
Appointed11 January 1999(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2002)
RoleDocumentation Specialist
Country of ResidenceEngland
Correspondence Address18 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitevipltd.co.uk

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

300 at £0.1Kieran Sides
63.56%
Redeemable A
11 at £0.1Louise Hodkinson
2.33%
Redeemable B
11 at £0.1Mark Hodgkinson
2.33%
Redeemable B
75 at £0.1Kieran Sides
15.89%
Ordinary
75 at £0.1Mark Harry Hodkinson
15.89%
Ordinary

Financials

Year2014
Net Worth£32,381
Cash£24,280
Current Liabilities£50,840

Accounts

Latest Accounts11 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End11 February

Charges

24 April 2006Delivered on: 26 April 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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.
Outstanding
13 May 2002Delivered on: 15 May 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
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: 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.
Outstanding

Filing History

29 June 2022Final Gazette dissolved following liquidation (1 page)
29 March 2022Return of final meeting in a members' voluntary winding up (12 pages)
1 April 2021Liquidators' statement of receipts and payments to 11 February 2021 (12 pages)
27 March 2020Liquidators' statement of receipts and payments to 11 February 2020 (11 pages)
28 March 2019Appointment of a voluntary liquidator (3 pages)
28 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-12
(1 page)
22 March 2019Registered office address changed from 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG to C/O Mercury Corporate Recovery Solutions Ltd 380 Chester Road Manchester M16 9EA on 22 March 2019 (2 pages)
6 March 2019Declaration of solvency (5 pages)
1 March 2019Micro company accounts made up to 11 February 2019 (6 pages)
28 February 2019Previous accounting period shortened from 31 May 2019 to 11 February 2019 (1 page)
20 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
15 May 2018Current accounting period extended from 30 December 2017 to 31 May 2018 (1 page)
15 May 2018Cessation of Mark Harry Hodkinson as a person with significant control on 30 June 2017 (1 page)
3 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 July 2016Termination of appointment of Mark Harry Hodkinson as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Mark Harry Hodkinson as a director on 15 July 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 47.2
(7 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 47.2
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 47.2
(6 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 47.2
(6 pages)
10 November 2014Registered office address changed from 34 Chester Road Macclesfield Cheshire SK11 8DG to 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 34 Chester Road Macclesfield Cheshire SK11 8DG to 12 Dyers Court Bollington Macclesfield Cheshire SK10 5GG on 10 November 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 47.2
(6 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 47.2
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (10 pages)
19 May 2010Director's details changed for Kieran Sides on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Kieran Sides on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Mark Harry Hodkinson on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Mark Harry Hodkinson on 28 April 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 28/04/09; full list of members (8 pages)
19 June 2009Return made up to 28/04/09; full list of members (8 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Return made up to 28/04/08; full list of members (9 pages)
27 May 2008Return made up to 28/04/08; full list of members (9 pages)
23 May 2008Ad 30/11/07\gbp si [email protected]=0.1\gbp ic 85/85.1\ (2 pages)
23 May 2008Ad 30/11/07\gbp si [email protected]=0.1\gbp ic 85/85.1\ (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Return made up to 28/04/07; full list of members (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
29 May 2007Return made up to 28/04/07; full list of members (7 pages)
29 May 2007Registered office changed on 29/05/07 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
29 May 2007Registered office changed on 29/05/07 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 28/04/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 28/04/06; full list of members (7 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
4 January 2006Ad 19/10/05-21/11/05 £ si [email protected]=20 £ ic 56/76 (2 pages)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2006Ad 01/12/05--------- £ si [email protected]=1 £ ic 55/56 (2 pages)
4 January 2006Ad 01/12/05--------- £ si [email protected]=1 £ ic 55/56 (2 pages)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2006Ad 19/10/05-21/11/05 £ si [email protected]=20 £ ic 56/76 (2 pages)
26 August 2005£ ic 60/55 22/07/05 £ sr [email protected]=5 (1 page)
26 August 2005£ ic 60/55 22/07/05 £ sr [email protected]=5 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
3 May 2005Return made up to 28/04/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Ad 08/12/04--------- £ si [email protected]=1 £ ic 58/59 (2 pages)
22 February 2005Ad 08/12/04--------- £ si [email protected]=1 £ ic 58/59 (2 pages)
26 May 2004S-div 06/06/03 (1 page)
26 May 2004Return made up to 28/04/04; full list of members (11 pages)
26 May 2004Return made up to 28/04/04; full list of members (11 pages)
26 May 2004S-div 06/06/03 (1 page)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Ad 09/12/03--------- £ si [email protected]=8 £ ic 50/58 (3 pages)
7 January 2004Ad 09/12/03--------- £ si [email protected]=8 £ ic 50/58 (3 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
8 October 2003Ad 19/09/03--------- £ si [email protected]=30 £ ic 20/50 (2 pages)
8 October 2003Ad 19/09/03--------- £ si [email protected]=30 £ ic 20/50 (2 pages)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003£ nc 100/1000 12/09/03 (1 page)
30 September 2003£ nc 100/1000 12/09/03 (1 page)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Memorandum and Articles of Association (7 pages)
13 June 2003S-div 06/06/03 (2 pages)
13 June 2003S-div 06/06/03 (2 pages)
13 June 2003Memorandum and Articles of Association (7 pages)
13 June 2003Resolutions
  • RES13 ‐ Sub division of shares 06/06/03
(1 page)
13 June 2003Resolutions
  • RES13 ‐ Sub division of shares 06/06/03
(1 page)
11 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003£ ic 30/20 04/04/03 £ sr 10@1=10 (1 page)
24 April 2003£ ic 30/20 04/04/03 £ sr 10@1=10 (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
5 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2001Amended accounts made up to 31 December 2000 (6 pages)
20 September 2001Amended accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
16 May 1999Return made up to 28/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1999Return made up to 28/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 28/04/98; full list of members (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 28/04/98; full list of members (7 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 28/04/97; no change of members (4 pages)
23 May 1997Return made up to 28/04/97; no change of members (4 pages)
28 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996Return made up to 28/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1996Return made up to 28/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1996Ad 26/04/96--------- £ si 28@1=28 £ ic 2/30 (2 pages)
15 May 1996Ad 26/04/96--------- £ si 28@1=28 £ ic 2/30 (2 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 14 meg lane broken cross macclesfield cheshire SK10 3LB (1 page)
10 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 14 meg lane broken cross macclesfield cheshire SK10 3LB (1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
5 October 1995Company name changed permitdress LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed permitdress LIMITED\certificate issued on 06/10/95 (4 pages)
5 May 1995Return made up to 28/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 May 1995Company name changed validation services LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed validation services LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Return made up to 28/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 April 1992Incorporation (14 pages)
28 April 1992Incorporation (14 pages)