Company NameVOSS Finance Limited
Company StatusDissolved
Company Number02955623
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 8 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)
Previous NameDavid Voss Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Voss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 2017)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Gartree Road
Great Stretton
Leicester
LE2 2FR
Director NameGlynis Voss
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleFinance Administrator
Correspondence Address29 South Knighton Road
Leicester
Leicestershire
LE2 3LS
Director NameMr David Voss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(6 days after company formation)
Appointment Duration12 years, 8 months (resigned 24 April 2007)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Main Street, Saddington
Leicester
Leicestershire
LE8 0QH
Secretary NameMs Dawn Belinda Tingay
NationalityBritish
StatusResigned
Appointed30 March 1995(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Cottage South Lane
Bardon Hill
Coalville
Leicestershire
LE67 1TG
Director NameAndrew Christopher Kenneth O'Hanlon Ribbins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2010)
RoleFinance Broker
Correspondence AddressChurchmead
Lynmouth Drive, Gilmorton
Lutterworth
Leicestershire
LE17 5PG
Director NameJon Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1999)
RoleFinancial Director
Correspondence Address7 Windmill End
Rothley
Leicestershire
LE7 7RP
Director NameKelvin Francis Nicholas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressValley View
210a Seagrave Road Sileby
Loughborough
Leicestershire
LE12 7TS
Director NameMs Dawn Belinda Tingay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone Cottage South Lane
Bardon Hill
Coalville
Leicestershire
LE67 1TG
Secretary NameJon Morris
NationalityBritish
StatusResigned
Appointed24 March 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address7 Windmill End
Rothley
Leicestershire
LE7 7RP
Secretary NameGlynis Voss
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address29 South Knighton Road
Leicester
Leicestershire
LE2 3LS
Secretary NameMr Simon Patrick Gregory
NationalityBritish
StatusResigned
Appointed31 March 2005(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 May 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mansfield Avenue
Quorn
Loughborough
Leicestershire
LE12 8BD
Director NameJohn David Voss
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 May 2008)
RoleSales Executive
Correspondence Address15 Evington Mews
Evington
Leicester
LE5 6DP
Director NameMr Simon Patrick Gregory
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mansfield Avenue
Quorn
Loughborough
Leicestershire
LE12 8BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitevossfinancegroup.co.uk

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Voss Corp PLC
100.00%
Ordinary

Financials

Year2014
Turnover£754,815
Net Worth£2,739,403
Cash£27,932
Current Liabilities£1,272,949

Accounts

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

Charges

3 August 1999Delivered on: 4 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time the account number 00218644.
Outstanding
28 October 1998Delivered on: 5 November 1998
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24TH april 1997.
Particulars: Fixed charge by way of assignment the following goods of the company:-all the vehicles and machinery comprised in the rental agreements described in the listing schedules dated 2/10/98..all additions, alterations, accessories, replacements and renewals of the same.. See the mortgage charge document for full details.
Outstanding
27 October 1998Delivered on: 5 November 1998
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24TH april 1997.
Particulars: Fixed charge by way of assignment the following goods of the company:-all the vehicles and machinery comprised in the rental agreements described in the listing schedules dated 2/10/98..all additions, alterations, accessories, replacements and renewals of the same.. See the mortgage charge document for full details.
Outstanding
20 October 1998Delivered on: 21 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997.
Particulars: Fixed charge by way of assignment the following goods of the company:-(i) all the machinery and vehicles comprised in the rental agreements described in listing schedules dated 2 october 1998.(ii) all additions,alterations,accessories,replacements and renewals of the same.. See the mortgage charge document for full details.
Outstanding
29 May 1997Delivered on: 31 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 April 1997Delivered on: 15 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997.
Particulars: Fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company.
Outstanding
5 February 1997Delivered on: 7 February 1997
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: First fixed charge over all rights,title and interest in and to the unassigned debts relating to the equipment (as defined). See the mortgage charge document for full details.
Outstanding
3 May 1996Delivered on: 3 May 1996
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All of the company's right title & interest in and to the debts & assets purchased by hitachicredit (U.K.) PLC. See the mortgage charge document for full details.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
30 July 2007Delivered on: 15 August 2007
Persons entitled: Deutsche Leasing UK LTD

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in respect of the charged equipment being 1 x doosan daewoo puma MX2500 lst cnc mill/turn centre serial no X25LST0046,. See the mortgage charge document for full details.
Outstanding
9 January 2007Delivered on: 12 January 2007
Persons entitled: Siemens Financial Services Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all right title and interest in and to the debts and goods together with the full benefit of all contract rights. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 11 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 francis street leicester t/no LT73138. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 June 2003Delivered on: 19 June 2003
Persons entitled: Sovereign Finance PLC

Classification: Block discounting agreement
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: By way of first floating charge all rights title and interest in and to (a) the contract rights and (b) by way of first fixed charge all its right title and interest in and to the goods which are the subject matter of any hire purchase agreement conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company. See the mortgage charge document for full details.
Outstanding
14 May 2002Delivered on: 23 May 2002
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
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 charge by way of assignment, all the equipment/vehicle/knitting machines comprised in the rental agreements described in listing schedules signed by the company and dated 14 may 2002, supplemental to a block discount master agreement made on the 24 april 1997 between yorkshire bank PLC and the company;. See the mortgage charge document for full details.
Outstanding
3 May 2002Delivered on: 23 May 2002
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
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 charge by way of assignment, all the equipment comprised in the rental agreements described in listing schedules signed by the company and dated 03 may 2002, supplemental to a block discount master agreement made on the 24 april 1997 between yorkshire bank PLC and the company;. See the mortgage charge document for full details.
Outstanding
17 October 2001Delivered on: 3 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discounting agreement dated 24 april 1997.
Particulars: All the equipment comprised in the rental agreements described in listing schedules. See the mortgage charge document for full details.
Outstanding
26 October 2000Delivered on: 1 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997.
Particulars: By way of assignment the goods of the company :- all the mercedes 2527 chassis comprised in the rental agreements (as defined therein) and all additions, alterations, accessories, replacements and renewals together with the benefit of any obligations and warranties and all maintenance agreements. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 13 December 2004
Satisfied on: 12 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 10 and 12 francis street leicester t/n LT38907 and LT83494,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 June 1995Delivered on: 19 June 1995
Satisfied on: 31 July 1997
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

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Notice of move from Administration to Dissolution (22 pages)
8 June 2017Notice of move from Administration to Dissolution (22 pages)
18 January 2017Administrator's progress report to 15 December 2016 (23 pages)
18 January 2017Administrator's progress report to 15 December 2016 (23 pages)
16 August 2016Notice of deemed approval of proposals (1 page)
16 August 2016Notice of deemed approval of proposals (1 page)
8 August 2016Notice of resignation of an administrator (1 page)
8 August 2016Notice of resignation of an administrator (1 page)
30 June 2016Registered office address changed from 10-12 Francis Street Leicester Leicestershire LE2 2BD to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 10-12 Francis Street Leicester Leicestershire LE2 2BD to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 June 2016 (2 pages)
28 June 2016Appointment of an administrator (1 page)
28 June 2016Appointment of an administrator (1 page)
11 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(3 pages)
7 June 2015Termination of appointment of Simon Patrick Gregory as a secretary on 29 May 2015 (1 page)
7 June 2015Termination of appointment of Simon Patrick Gregory as a director on 29 May 2015 (1 page)
7 June 2015Termination of appointment of Simon Patrick Gregory as a secretary on 29 May 2015 (1 page)
7 June 2015Termination of appointment of Simon Patrick Gregory as a director on 29 May 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Director's details changed for Mr David Voss on 2 May 2014 (2 pages)
18 August 2014Director's details changed for Mr David Voss on 2 May 2014 (2 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Director's details changed for Mr David Voss on 2 May 2014 (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Full accounts made up to 31 December 2013 (16 pages)
2 April 2014Registration of charge 029556230019 (12 pages)
2 April 2014Registration of charge 029556230019 (12 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(5 pages)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Full accounts made up to 31 December 2011 (18 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 March 2011Full accounts made up to 31 December 2010 (17 pages)
16 March 2011Full accounts made up to 31 December 2010 (17 pages)
15 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 June 2010Appointment of Mr David Voss as a director (2 pages)
2 June 2010Termination of appointment of Andrew O'hanlon Ribbins as a director (1 page)
2 June 2010Appointment of Mr David Voss as a director (2 pages)
2 June 2010Termination of appointment of Andrew O'hanlon Ribbins as a director (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (18 pages)
9 June 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Appointment terminated director john voss (1 page)
28 May 2008Appointment terminated director john voss (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 04/08/07; full list of members (3 pages)
14 August 2007Return made up to 04/08/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
16 April 2007Full accounts made up to 31 December 2006 (17 pages)
16 April 2007Full accounts made up to 31 December 2006 (17 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2005Company name changed david voss finance LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed david voss finance LIMITED\certificate issued on 01/09/05 (2 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: west walk building 110 regent road leicester LE1 7LT (1 page)
13 April 2005Registered office changed on 13/04/05 from: west walk building 110 regent road leicester LE1 7LT (1 page)
13 December 2004Particulars of mortgage/charge (4 pages)
13 December 2004Particulars of mortgage/charge (4 pages)
27 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 August 2003Return made up to 04/08/03; full list of members (7 pages)
9 August 2003Return made up to 04/08/03; full list of members (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
13 August 2002Return made up to 04/08/02; full list of members (7 pages)
13 August 2002Return made up to 04/08/02; full list of members (7 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 04/08/00; full list of members (7 pages)
17 August 2000Return made up to 04/08/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
11 August 1999Return made up to 04/08/99; no change of members (4 pages)
11 August 1999Return made up to 04/08/99; no change of members (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Memorandum and Articles of Association (8 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Memorandum and Articles of Association (8 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (18 pages)
8 September 1998Full accounts made up to 31 December 1997 (18 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
15 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
27 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Particulars of mortgage/charge (5 pages)
31 May 1997Particulars of mortgage/charge (5 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (7 pages)
7 February 1997Particulars of mortgage/charge (7 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
21 August 1996Return made up to 04/08/96; no change of members (4 pages)
21 August 1996Return made up to 04/08/96; no change of members (4 pages)
22 May 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
22 May 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 November 1995New director appointed (2 pages)
19 June 1995Particulars of mortgage/charge (3 pages)
19 June 1995Particulars of mortgage/charge (3 pages)
25 May 1995Ad 01/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
25 May 1995Ad 01/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1994Incorporation (13 pages)
4 August 1994Incorporation (13 pages)