Company NameViva (Consumer Products) Limited
Company StatusDissolved
Company Number02742091
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 7 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2012(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 29 May 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameAnn-Marie Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleMarketing
Correspondence Address62 Hague Street
Glossop
Derbyshire
SK13 8NS
Director NameVijayakumari Hobbs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleProposed Director
Correspondence Address6 Maytree Walk
Skelmersdale
Lancashire
WN8 6UP
Director NameRichard Arthur Hobbs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleMarketing
Correspondence Address6 Maytree Walk
Skelmersdale
Lancashire
WN8 6UP
Secretary NameVijayakumari Hobbs
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Maytree Walk
Skelmersdale
Lancashire
WN8 6UP
Director NameBruno Guiseppe Gallone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 July 1999)
RoleSales Director
Correspondence Address15 Guinevere Avenue
Stretton
Burton On Trent
Staffordshire
DE13 0FZ
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameChristopher John Chapman
NationalityBritish
StatusResigned
Appointed08 July 1999(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2000)
RoleAccountant
Correspondence Address5 The Willows
Walmley
Sutton Coldfield
West Midlands
B76 2PX
Secretary NameMichael William Perkins
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AB
Director NameMr Robert Leslie Nash
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(8 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2001)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Fields Drive
Ilkeston
Derbyshire
DE7 5FA
Director NameMichael William Perkins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(8 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AB
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed22 October 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameDeborah Susan Gough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Director NameMark Andrew Weems
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Secretary NameMark Andrew Weems
NationalityBritish
StatusResigned
Appointed22 August 2007(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Secretary NameJohn Edward Capps
StatusResigned
Appointed05 August 2012(19 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2012)
RoleCompany Director
Correspondence AddressVine Mill
Holden Fold Lane
Royton
Oldham
OL2 5LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNewmond Management Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Administration Limited (Corporation)
StatusResigned
Appointed08 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Administration Limited (Corporation)
StatusResigned
Appointed08 July 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2000)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameNewmond Management Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2001)
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed12 September 2012(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Location

Registered Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 December 1993Delivered on: 20 December 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$19,500 together with interest accrued now or to be held by national westminster bank PLC on an acount numbered 140/01/03749207 and earmarked or designated by reference to the company.
Fully Satisfied
20 October 1993Delivered on: 25 October 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$10,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03722600 and earmarked or designated by refernce to the company.
Fully Satisfied
20 October 1993Delivered on: 25 October 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$19,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03723597 and earmarked or designated by refernce to the company.
Fully Satisfied
17 September 1993Delivered on: 28 September 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us $ 16,875 with interest held by the bank on account no.140/01/03699722 Earmarked or designated to the company.
Fully Satisfied
15 May 1993Delivered on: 20 May 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 19/2/93 in favour of F.L. worldwide limited for us$18384.40.
Particulars: The sum of us$18384.40 Together with interest accrued now or to be held by national wstminster bank PLC on an account numbered 140/01/03570991 and earmarked or designated by refernce to the company.
Fully Satisfied
15 May 1993Delivered on: 20 May 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 25/2/93 in favour of kolvin industries limited for us$16875.
Particulars: The sum of us$16875 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 140/01/03595013 and earmarked or designated by reference to the company.
Fully Satisfied
15 May 1993Delivered on: 20 May 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 19/2/93 in favour of F.L. worldwide limited for us$7905.
Particulars: The sum of us$7905 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 140/01/03595005 and earmarked or designated by reference to the company.
Fully Satisfied
4 February 1993Delivered on: 9 February 1993
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 August 2007Delivered on: 31 August 2007
Satisfied on: 10 August 2012
Persons entitled: Cit Capital Finance (UK) Limited

Classification: Security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 8 December 2000
Satisfied on: 8 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 1994Delivered on: 13 June 1994
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge of credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of pacific ultraweb industries LTD for us$38,325.
Particulars: The sum of us$38,325 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-04042085 and earmarked or designated by reference to the company.
Fully Satisfied
11 April 1994Delivered on: 21 April 1994
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of heroka industries limited for us$11,100.00.
Particulars: The sum of us$11,100 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-03749207 and earmarked or designated by reference to the company.
Fully Satisfied
24 January 1994Delivered on: 28 January 1994
Satisfied on: 6 July 1999
Persons entitled: Natonal Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$16,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140/1/03749207 and earmarked or designated by reference to the company.
Fully Satisfied
27 October 1992Delivered on: 12 November 1992
Satisfied on: 6 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £7125 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13017616 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 30/11/2017
(1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Solvency Statement dated 30/11/17 (1 page)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(5 pages)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(5 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 30/11/2017
(1 page)
1 December 2017Solvency Statement dated 30/11/17 (1 page)
25 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 May 2016AD03 - register of psc (2 pages)
13 May 2016AD03 - register of psc (2 pages)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 905
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 905
(5 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Particulars of variation of rights attached to shares (2 pages)
18 November 2014Particulars of variation of rights attached to shares (2 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend declared 31/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend declared 31/10/2014
(10 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 905
(6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 905
(6 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 April 2014Statement of company's objects (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2014Full accounts made up to 31 March 2013 (13 pages)
13 February 2014Full accounts made up to 31 March 2013 (13 pages)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 905
(6 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 905
(6 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Director's details changed for John Edward Sansone on 5 August 2012 (2 pages)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
7 August 2012Director's details changed for John Edward Sansone on 5 August 2012 (2 pages)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
7 August 2012Director's details changed for John Edward Sansone on 5 August 2012 (2 pages)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2012Appointment of John Edward Sansone as a director (2 pages)
6 August 2012Appointment of John Edward Sansone as a director (2 pages)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deb deed doc agr par co 22/08/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(28 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deb deed doc agr par co 22/08/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(28 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
1 September 2007Full accounts made up to 31 March 2007 (13 pages)
1 September 2007Full accounts made up to 31 March 2007 (13 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
8 September 2005Full accounts made up to 31 March 2005 (11 pages)
8 September 2005Full accounts made up to 31 March 2005 (11 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
21 September 2004Return made up to 21/08/04; full list of members (3 pages)
21 September 2004Return made up to 21/08/04; full list of members (3 pages)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
31 August 2003Full accounts made up to 31 March 2003 (8 pages)
31 August 2003Full accounts made up to 31 March 2003 (8 pages)
29 August 2003Return made up to 21/08/03; full list of members (3 pages)
29 August 2003Return made up to 21/08/03; full list of members (3 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 September 2002Full accounts made up to 31 March 2002 (8 pages)
16 September 2002Full accounts made up to 31 March 2002 (8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (3 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2001Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
1 November 2001Secretary resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 September 2001Return made up to 21/08/01; full list of members (7 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Return made up to 21/08/01; full list of members (7 pages)
14 September 2001Director's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
22 June 2001Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
22 December 2000Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
8 December 2000Particulars of mortgage/charge (13 pages)
8 December 2000Particulars of mortgage/charge (13 pages)
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Declaration of assistance for shares acquisition (7 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
2 October 2000Full accounts made up to 31 December 1999 (18 pages)
2 October 2000Full accounts made up to 31 December 1999 (18 pages)
28 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
19 July 2000Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
23 December 1999Return made up to 21/08/99; full list of members (8 pages)
23 December 1999Return made up to 21/08/99; full list of members (8 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1999Registered office changed on 13/10/99 from: beacon house, 1 willow walk woodley park, ashurst skelmersdale lancashire WN8 6UR (1 page)
13 October 1999Registered office changed on 13/10/99 from: beacon house, 1 willow walk woodley park, ashurst skelmersdale lancashire WN8 6UR (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
27 July 1999Auditor's resignation (1 page)
27 July 1999Auditor's resignation (1 page)
22 July 1999£ ic 1135/905 07/07/99 £ sr 230@1=230 (1 page)
22 July 1999£ ic 1135/905 07/07/99 £ sr 230@1=230 (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1999Director resigned (1 page)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
14 July 1999New director appointed (3 pages)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1998Return made up to 21/08/98; full list of members (6 pages)
23 September 1998Return made up to 21/08/98; full list of members (6 pages)
24 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1997Return made up to 21/08/97; full list of members (6 pages)
24 October 1997Return made up to 21/08/97; full list of members (6 pages)
14 October 1997Ad 01/07/97--------- £ si 5@1=5 £ ic 1135/1140 (2 pages)
14 October 1997Ad 01/07/97--------- £ si 5@1=5 £ ic 1135/1140 (2 pages)
29 July 1997Statement of rights attached to allotted shares (1 page)
29 July 1997Statement of rights attached to allotted shares (1 page)
25 July 1997Ad 01/07/97--------- £ si 5@1=5 £ ic 1130/1135 (2 pages)
25 July 1997Ad 01/07/97--------- £ si 5@1=5 £ ic 1130/1135 (2 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
29 August 1996Secretary's particulars changed (1 page)
29 August 1996Secretary's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
21 August 1992Incorporation (20 pages)
21 August 1992Incorporation (20 pages)