Company NameIFE Services Limited
Company StatusDissolved
Company Number03395338
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameHadenlink Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMrs Julia Waldron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2020(22 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 20 October 2020)
RoleCorporate Paralegal
Country of ResidenceUnited States
Correspondence Address6080 Center Drive
Suite 1200
Los Angeles
California
90045
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Walli Ullah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Old Broadway
Didsbury
Manchester
M20 3DH
Director NameMr Mark Andrew Hogg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 16 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Lodge
Ciceley Mill Lane
Mere
Cheshire
WA16 6RA
Secretary NameMark Andrew Hogg
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleManaging Director
Correspondence Address55 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameAllan Biggart Cairns
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2000)
RoleAccountant
Correspondence Address15 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BY
Secretary NameAllan Biggart Cairns
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2000)
RoleAccountant
Correspondence Address15 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BY
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Correspondence AddressSt Georges
Candle Road
St Peter Port
Guernsey
GY1 1UP
Director NameMr Anthony Rocco Indaimo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2005)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressVia Carducci, 36
Milano
20123
Italy
Director NameSimon Colin Stapleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2006)
RoleProduction Director
Correspondence Address38 Chester Street
Swinton
Manchester
M27 5TB
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameHoward Clark
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Bare Lane
Morecambe
Lancashire
LA4 6RS
Director NameMr Rizvan Ali Zafar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Butts Cottage
Congleton Road
Nether Alderley
Cheshire
SK10 4TP
Director NameAlan James McInnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Bexton Road
Knutsford
Cheshire
WA16 0DS
Director NameEstibaliz Asiain Sancho
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2005(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 March 2015)
RoleCountry Manager
Country of ResidenceSpain
Correspondence AddressCalle Monte Umbrio 49 Urbanizacion Ciudalgolf
28707 Ciudalcampo
Madrid
Spain
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Andrew David John McEwan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2010(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranford Drive
Knutsford Business Park
Knutsford
WA16 8ZR
Director NameMr Michael Pigott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 300 4553 Glencoe Avenue
Marina Del Rey
California
90292
Director NameMr Jay Itzkowitz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2015(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 2016)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressHaig Road Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NameMr Julian Eric Casper Gorniok
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Ballas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(18 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 300 4553 Glencoe Avenue
Marina Del Rey
California
90292
Director NameDaniel Girard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2016(18 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2020)
RoleVp Special Projects (Finance)
Country of ResidenceCanada
Correspondence AddressHaig Road Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director NamePaul Flowerday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 78 Whitfield Street
London
W1T 4EZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 October 2012)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2014(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2016)
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Contact

Websitegeemedia.com
Email address[email protected]
Telephone020 74000700
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3.4k at £1Ife Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,054,000
Gross Profit£8,677,000
Net Worth£10,412,000
Cash£1,206,000
Current Liabilities£8,616,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

17 August 2007Delivered on: 22 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 haig road, parkgate industrial estate, knutsford, cheshire, t/no CH205013.
Outstanding
7 December 2012Delivered on: 8 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 May 2010Delivered on: 3 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
26 February 2007Delivered on: 8 March 2007
Satisfied on: 6 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 February 2007Delivered on: 8 March 2007
Satisfied on: 6 November 2010
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
21 June 2006Delivered on: 24 June 2006
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbsistap-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy in the name of the company with axa equity & law assurance company no L1935462 over the life of mark hogg together with all money that may become payable under the policy.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy with scottish provident instution polciy no 224200601 over the life of walli ullah together with all money become payable under the policy.
Fully Satisfied
14 December 1999Delivered on: 16 December 1999
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland 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
30 June 1999Delivered on: 5 July 1999
Satisfied on: 27 January 2000
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Fully Satisfied
24 November 2009Delivered on: 1 December 2009
Satisfied on: 6 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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 such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in usd designated ltsb re ife services LTD and numbered 11642693 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
24 November 2009Delivered on: 3 December 2009
Satisfied on: 6 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re ife services LTD and numbered 00781400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
2 December 1998Delivered on: 7 December 1998
Satisfied on: 27 January 2000
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

14 December 2017Auditor's resignation (1 page)
1 December 2017Full accounts made up to 31 December 2016 (23 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
12 September 2017Notification of Ife Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
17 March 2017Director's details changed for Paul Flowerday on 13 March 2017 (2 pages)
7 December 2016Termination of appointment of Julian Eric Casper Gorniok as a director on 1 December 2016 (1 page)
2 November 2016Appointment of Paul Flowerday as a director on 1 November 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Termination of appointment of Michael Pigott as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Stephen Ballas as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Daniel Girard as a director on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,350
(5 pages)
20 June 2016Director's details changed for Mr Michael Pigott on 20 June 2016 (2 pages)
6 May 2016Appointment of Stephen Ballas as a director on 15 April 2016 (2 pages)
3 May 2016Registered office address changed from Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 May 2016 (1 page)
18 April 2016Termination of appointment of Jay Itzkowitz as a director on 14 April 2016 (1 page)
12 April 2016Termination of appointment of Dwf Secretarial Services Limited as a secretary on 1 April 2016 (1 page)
1 April 2016Registered office address changed from C/O Dwf Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA to Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 1 April 2016 (1 page)
10 March 2016Full accounts made up to 31 December 2014 (25 pages)
3 September 2015Appointment of Mr Julian Eric Casper Gorniok as a director on 4 August 2015 (2 pages)
3 September 2015Appointment of Mr Julian Eric Casper Gorniok as a director on 4 August 2015 (2 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,350
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,350
(5 pages)
24 April 2015Appointment of Mr Jay Itzkowitz as a director on 24 March 2015 (2 pages)
23 April 2015Termination of appointment of Estibaliz Asiain Sancho as a director on 24 March 2015 (1 page)
11 November 2014Appointment of Mr Michael Pigott as a director on 27 October 2014 (2 pages)
10 November 2014Termination of appointment of Andrew David John Mcewan as a director on 31 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,350
(6 pages)
28 July 2014Termination of appointment of Howard Clark as a director on 30 June 2014 (1 page)
20 February 2014Auditor's resignation (2 pages)
3 February 2014Termination of appointment of Steven Gosling as a director (1 page)
3 February 2014Termination of appointment of Steven Paul Gosling as a director on 31 January 2014 (1 page)
28 January 2014Appointment of Dwf Secretarial Services Limited as a secretary on 27 January 2014 (2 pages)
28 January 2014Appointment of Dwf Secretarial Services Limited as a secretary (2 pages)
21 October 2013Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013 (1 page)
21 October 2013Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Director's details changed for Howard Clark on 15 June 2013 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (22 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 October 2012Appointment of Dwf Secretarial Services Limited as a secretary (2 pages)
31 October 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 31 October 2012 (1 page)
31 October 2012Appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2012 (2 pages)
31 October 2012Termination of appointment of Temple Secretarial Limited as a secretary on 18 October 2012 (1 page)
31 October 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
25 April 2012Full accounts made up to 31 December 2011 (23 pages)
20 April 2012Director's details changed for Estibaliz Asiain Sancho on 19 April 2012 (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 31 December 2010 (23 pages)
16 February 2011Termination of appointment of Mark Hogg as a director (1 page)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Appointment of Andrew David John Mcewan as a director (2 pages)
1 September 2010Termination of appointment of Rizvan Zafar as a director (1 page)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 April 2010Full accounts made up to 31 December 2009 (23 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 September 2009Full accounts made up to 31 December 2008 (22 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
27 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
21 May 2009Director appointed steven gosling (1 page)
14 January 2009Appointment terminated director alan mcinnes (1 page)
6 August 2008Resolutions
  • RES13 ‐ Option agreement approval 30/07/2008
(3 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (23 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
16 March 2007Declaration of assistance for shares acquisition (15 pages)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2007Full accounts made up to 31 July 2006 (25 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Director resigned (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Director's particulars changed (1 page)
24 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
22 December 2005Full accounts made up to 31 July 2005 (23 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
21 June 2005Return made up to 15/06/05; full list of members (3 pages)
12 November 2004Full accounts made up to 31 July 2004 (25 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
12 February 2004Director's particulars changed (1 page)
17 November 2003Full accounts made up to 31 July 2003 (22 pages)
9 October 2003Conso 04/05/01 (2 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Return made up to 15/06/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (24 pages)
31 March 2003New director appointed (3 pages)
23 March 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
20 December 2002Director resigned (1 page)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
4 December 2001Director's particulars changed (1 page)
28 November 2001New director appointed (2 pages)
5 November 2001Full accounts made up to 31 July 2001 (16 pages)
5 July 2001Return made up to 15/06/01; full list of members (10 pages)
22 May 2001Memorandum and Articles of Association (6 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2001Ad 13/10/97--------- £ si [email protected] (2 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Director's particulars changed (1 page)
12 April 2001Registered office changed on 12/04/01 from: room 11-14 building 308 world freight terminal manchester airport manchester M90 5PZ (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
24 January 2001Secretary's particulars changed (1 page)
2 January 2001Full accounts made up to 31 July 2000 (15 pages)
21 December 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 April 2000New director appointed (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Accounts for a small company made up to 31 July 1998 (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
3 August 1999Director resigned (1 page)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
2 March 1998Registered office changed on 02/03/98 from: room 4 building 305 world freight terminal manchester airport manchester M90 5PY (1 page)
4 February 1998Ad 31/12/97--------- £ si [email protected]=100 £ ic 3001/3101 (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 January 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(26 pages)
6 January 1998Memorandum and Articles of Association (22 pages)
12 August 1997Registered office changed on 12/08/97 from: c/odownham and company 1ST floor northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
12 August 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 July 1997Ad 16/07/97--------- £ si 2999@1=2999 £ si [email protected]=1 £ ic 1/3001 (2 pages)
22 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 July 1997Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
22 July 1997£ nc 1000000/3508 16/07/97 (1 page)
22 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1997Registered office changed on 21/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Nc inc already adjusted 07/07/97 (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Company name changed hadenlink LIMITED\certificate issued on 11/07/97 (2 pages)
30 June 1997Incorporation (16 pages)