Company NameUltravox Holdings Limited
Company StatusDissolved
Company Number02821544
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFranco Moscetti
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2006(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGilbert Ferraroli
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed23 December 2008(15 years, 7 months after company formation)
Appointment Duration5 years (closed 07 January 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameSteven Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(15 years, 7 months after company formation)
Appointment Duration5 years (closed 07 January 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameGavin John Chadwick
StatusClosed
Appointed03 October 2011(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameBarry Stephen Downes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Cottage
242 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER
Director NameCarsten Johansen Fensholt
Date of BirthApril 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed22 August 2001(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 August 2003)
RoleChief Financial Officer
Correspondence AddressFrede Riciagade 92
Copenhagen
1310k
Foreign
Director NameJens Due Olsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2006)
RoleChief Financial Officer
Correspondence AddressVingaards Alle 41
Hellerup
Denmark
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 September 2005)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed05 September 2005(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameJesper Mailind
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2006(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 July 2006)
RoleCEO
Correspondence Address57 Vaeldegaardsvej
Gentofte
2820
Director NameAlessandro Chiono
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleChief Finance Officer
Correspondence Address9 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.amplifon.co.uk/
Telephone0161 2097352
Telephone regionManchester

Location

Registered AddressGateway House
Styal Road
Manchester
Greater Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

639.4k at £0.01Amplifon Uk LTD
74.41%
Ordinary B
214.9k at £0.01Amplifon Uk LTD
25.01%
Ordinary A
5k at £0.01Amplifon Uk LTD
0.58%
Restricted Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 8,593.68
(6 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 8,593.68
(6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
28 October 2011Termination of appointment of Andrew Raymond Webb as a secretary on 3 October 2011 (1 page)
28 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Appointment of Gavin John Chadwick as a secretary on 3 October 2011 (1 page)
27 October 2011Termination of appointment of Andrew Raymond Webb as a director on 3 October 2011 (1 page)
27 October 2011Appointment of Gavin John Chadwick as a director on 3 October 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
14 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Franco Moscetti on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 27/04/09; full list of members (8 pages)
19 May 2009Return made up to 27/04/09; full list of members (8 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
26 February 2009Resolutions
  • RES13 ‐ Accept resignation of dir 31/12/2008
(2 pages)
24 February 2009Full accounts made up to 31 December 2007 (19 pages)
24 February 2009Full accounts made up to 31 December 2007 (19 pages)
11 February 2009Appointment Terminate, Director Alessandro Chiono Logged Form (1 page)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
10 February 2009Appointment Terminated Director alessandro chiono (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed gilbert ferraroli (1 page)
7 January 2009Director appointed gilbert ferraroli (1 page)
15 May 2008Return made up to 27/04/08; full list of members (8 pages)
15 May 2008Return made up to 27/04/08; full list of members (8 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 27/04/07; full list of members (12 pages)
25 May 2007Return made up to 27/04/07; full list of members (12 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
4 October 2006Return made up to 27/04/06; full list of members (7 pages)
4 October 2006Return made up to 27/04/06; full list of members (7 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (3 pages)
6 September 2006Declaration of mortgage charge released/ceased (3 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (3 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (3 pages)
23 August 2006Group of companies' accounts made up to 31 October 2005 (32 pages)
23 August 2006Group of companies' accounts made up to 31 October 2005 (32 pages)
11 July 2006Director resigned (1 page)
11 July 2006Auditor's resignation (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Auditor's resignation (1 page)
11 July 2006New director appointed (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
10 February 2006Particulars of mortgage/charge (9 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
7 September 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
7 September 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
29 April 2005Return made up to 27/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/05
(8 pages)
29 April 2005Return made up to 27/04/05; full list of members (8 pages)
20 April 2005Registered office changed on 20/04/05 from: ultravox house, styal road manchester greater manchester M22 5WY (1 page)
20 April 2005Registered office changed on 20/04/05 from: ultravox house, styal road manchester greater manchester M22 5WY (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
23 November 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
23 November 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
17 June 2004Return made up to 26/05/04; change of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Return made up to 26/05/04; change of members (7 pages)
17 June 2004New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
28 August 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
28 August 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
28 June 2003Return made up to 26/05/03; change of members (8 pages)
28 June 2003Return made up to 26/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Group of companies' accounts made up to 31 October 2001 (33 pages)
4 September 2002Group of companies' accounts made up to 31 October 2001 (33 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 July 2002Return made up to 26/05/02; full list of members (13 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001S-div 08/08/01 (1 page)
21 August 2001S-div 08/08/01 (1 page)
21 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2001Ad 08/08/01--------- £ si [email protected]=3 £ ic 581/584 (4 pages)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2001Ad 08/08/01--------- £ si [email protected]=8009 £ ic 584/8593 (4 pages)
21 August 2001Nc inc already adjusted 08/08/01 (1 page)
21 August 2001Ad 08/08/01--------- £ si [email protected]=3 £ ic 581/584 (4 pages)
21 August 2001Nc inc already adjusted 08/08/01 (1 page)
21 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2001Statement of affairs (6 pages)
21 August 2001Statement of affairs (6 pages)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2001Ad 08/08/01--------- £ si [email protected]=8009 £ ic 584/8593 (4 pages)
15 August 2001Group of companies' accounts made up to 31 October 2000 (27 pages)
15 August 2001Group of companies' accounts made up to 31 October 2000 (27 pages)
27 June 2001Return made up to 26/05/01; full list of members (10 pages)
27 June 2001Return made up to 26/05/01; full list of members (10 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
24 May 2001Particulars of mortgage/charge (5 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
4 September 2000Full group accounts made up to 31 October 1999 (28 pages)
4 September 2000Full group accounts made up to 31 October 1999 (28 pages)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 August 2000£ ic 677/581 20/06/00 £ sr 96@1=96 (1 page)
2 August 2000£ ic 677/581 20/06/00 £ sr 96@1=96 (1 page)
14 June 2000Return made up to 26/05/00; full list of members (7 pages)
14 June 2000Return made up to 26/05/00; full list of members (7 pages)
3 September 1999Full group accounts made up to 31 October 1998 (27 pages)
3 September 1999Full group accounts made up to 31 October 1998 (27 pages)
25 June 1999Return made up to 26/05/99; change of members (8 pages)
25 June 1999Return made up to 26/05/99; change of members (8 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
2 November 1998Full group accounts made up to 31 October 1997 (27 pages)
2 November 1998Full group accounts made up to 31 October 1997 (27 pages)
31 May 1998Return made up to 26/05/98; no change of members (7 pages)
31 May 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1998Return made up to 26/05/97; full list of members (7 pages)
19 January 1998Return made up to 26/05/97; full list of members (7 pages)
27 August 1997Full group accounts made up to 31 October 1996 (26 pages)
27 August 1997Full group accounts made up to 31 October 1996 (26 pages)
3 September 1996Full group accounts made up to 31 October 1995 (26 pages)
3 September 1996Full group accounts made up to 31 October 1995 (26 pages)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1995Full group accounts made up to 31 October 1994 (27 pages)
8 September 1995Full group accounts made up to 31 October 1994 (27 pages)
23 June 1995Return made up to 26/05/95; change of members (9 pages)
23 June 1995Return made up to 26/05/95; change of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 June 1994Return made up to 26/05/94; full list of members (8 pages)
5 February 1994Particulars of mortgage/charge (4 pages)
5 February 1994Particulars of mortgage/charge (4 pages)
14 January 1994Ad 31/10/93--------- £ si 688@1=688 £ ic 2/690 (2 pages)
14 January 1994Ad 31/10/93--------- £ si 688@1=688 £ ic 2/690 (2 pages)
8 November 1993Accounting reference date notified as 31/10 (1 page)
8 November 1993Accounting reference date notified as 31/10 (1 page)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
4 June 1993Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
4 June 1993Secretary resigned;director resigned;new director appointed (3 pages)
26 May 1993Incorporation (12 pages)
26 May 1993Incorporation (12 pages)