Company NameMarsh Systems Limited
Company StatusDissolved
Company Number03198077
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Secretary NameBrian Dominic Sharma
StatusClosed
Appointed18 September 2018(22 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (closed 15 January 2019)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameRoy Richard Marsh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameDavid Francis Edmed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleEngineer
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary NameRoy Richard Marsh
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleEngineer
Correspondence Address48 Biddenden Way
Istead Rise
Northfleet
Kent
DA13 9DF
Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusResigned
Appointed19 September 1996(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NamePeter Andrew Andrews
NationalityBritish
StatusResigned
Appointed22 September 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2001)
RoleAccountant
Correspondence Address37 Mygrove Gardens
Rainham
Essex
RM13 9QT
Secretary NameDavid Francis Edmed
NationalityBritish
StatusResigned
Appointed15 May 2001(5 years after company formation)
Appointment Duration6 days (resigned 21 May 2001)
RoleCompany Director
Correspondence Address21 Devon Road
South Darenth
Dartford
Kent
DA4 9AA
Secretary NameDeborah Edmed
NationalityBritish
StatusResigned
Appointed21 May 2001(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMrs Veronica Mary Niven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMr Richard Brinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed07 September 2011(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed11 August 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameAled Robert Humphreys
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed11 May 2016(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed05 July 2017(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarshsystems.co.uk

Location

Registered AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

20.1k at £1Energy Solutions Group Bidco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 September 2011Delivered on: 10 September 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2001Delivered on: 15 May 2001
Satisfied on: 21 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
25 September 2018Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page)
18 September 2018Termination of appointment of Aled Robert Humphreys as a director on 18 September 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,100
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,100
(6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
7 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 April 2015Section 519 (1 page)
16 April 2015Section 519 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,100
(6 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,100
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,100
(4 pages)
28 April 2014Full accounts made up to 31 July 2013 (14 pages)
28 April 2014Full accounts made up to 31 July 2013 (14 pages)
19 August 2013Resolutions
  • RES13 ‐ Banking documents 30/07/2013
(3 pages)
19 August 2013Resolutions
  • RES13 ‐ Banking documents 30/07/2013
(3 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
2 May 2013Full accounts made up to 31 July 2012 (15 pages)
2 May 2013Full accounts made up to 31 July 2012 (15 pages)
15 November 2012Resolutions
  • RES13 ‐ Approve execution, delivery & performance of banking documents 02/11/2012
(3 pages)
15 November 2012Resolutions
  • RES13 ‐ Approve execution, delivery & performance of banking documents 02/11/2012
(3 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Banking documents, revoke auth share cap 07/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Change of share class name or designation (2 pages)
22 September 2011Change of share class name or designation (2 pages)
22 September 2011Statement of company's objects (2 pages)
22 September 2011Particulars of variation of rights attached to shares (2 pages)
22 September 2011Statement of company's objects (2 pages)
22 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Banking documents, revoke auth share cap 07/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Particulars of variation of rights attached to shares (2 pages)
16 September 2011Termination of appointment of Roy Marsh as a director (1 page)
16 September 2011Termination of appointment of Deborah Edmed as a secretary (1 page)
16 September 2011Appointment of Mrs Veronica Mary Niven as a director (2 pages)
16 September 2011Appointment of Mrs Veronica Mary Niven as a secretary (1 page)
16 September 2011Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages)
16 September 2011Termination of appointment of David Edmed as a director (1 page)
16 September 2011Termination of appointment of David Edmed as a director (1 page)
16 September 2011Termination of appointment of Roy Marsh as a director (1 page)
16 September 2011Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 16 September 2011 (1 page)
16 September 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
16 September 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
16 September 2011Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages)
16 September 2011Termination of appointment of Deborah Edmed as a secretary (1 page)
16 September 2011Appointment of Mrs Veronica Mary Niven as a secretary (1 page)
16 September 2011Appointment of Mrs Veronica Mary Niven as a director (2 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for David Francis Edmed on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page)
25 June 2010Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page)
25 June 2010Director's details changed for David Francis Edmed on 1 January 2010 (2 pages)
25 June 2010Director's details changed for David Francis Edmed on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 14/05/09; full list of members (5 pages)
1 June 2009Return made up to 14/05/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 14/05/08; no change of members (7 pages)
27 June 2008Return made up to 14/05/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 14/05/06; full list of members (8 pages)
1 August 2006Return made up to 14/05/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 14/05/05; full list of members (9 pages)
15 June 2005Return made up to 14/05/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 14/05/04; full list of members (9 pages)
7 July 2004Return made up to 14/05/04; full list of members (9 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 June 2003Return made up to 14/05/03; full list of members (9 pages)
13 June 2003Return made up to 14/05/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Ad 30/05/01--------- £ si 19000@1=19000 £ ic 1100/20100 (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Ad 30/05/01--------- £ si 19000@1=19000 £ ic 1100/20100 (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Nc inc already adjusted 29/05/01 (1 page)
12 June 2001Nc inc already adjusted 29/05/01 (1 page)
12 June 2001Director resigned (1 page)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (3 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (3 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (8 pages)
14 June 2000Return made up to 14/05/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 March 1999 (13 pages)
3 April 2000Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Return made up to 14/05/99; no change of members (4 pages)
6 August 1999Return made up to 14/05/99; no change of members (4 pages)
4 August 1999Ad 27/05/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
4 August 1999Ad 27/05/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
10 April 1999Auditor's resignation (1 page)
10 April 1999Auditor's resignation (1 page)
26 March 1999Registered office changed on 26/03/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
26 March 1999Registered office changed on 26/03/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
12 February 1999Full accounts made up to 31 March 1998 (16 pages)
12 February 1999Full accounts made up to 31 March 1998 (16 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
24 September 1998Full accounts made up to 31 March 1997 (17 pages)
24 September 1998Full accounts made up to 31 March 1997 (17 pages)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1998£ nc 1000/1100 24/06/98 (1 page)
22 July 1998£ nc 1000/1100 24/06/98 (1 page)
30 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Registered office changed on 22/10/97 from: the white house imperial business & retail park gravesend kent DA11 0DY (1 page)
22 October 1997Registered office changed on 22/10/97 from: the white house imperial business & retail park gravesend kent DA11 0DY (1 page)
19 June 1997Return made up to 14/05/97; full list of members (6 pages)
19 June 1997Return made up to 14/05/97; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
6 May 1997Registered office changed on 06/05/97 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
4 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
4 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned (1 page)
14 May 1996Incorporation (20 pages)
14 May 1996Incorporation (20 pages)