Company NameCellar Wines Direct Limited
Company StatusDissolved
Company Number03743212
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)
Previous NameMC25 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKem Uzoma Ihenacho
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1999)
RoleSolicitor
Correspondence Address59 Conway Road
Cardiff
South Glamorgan
CF11 9NU
Wales
Director NameNigel O Sullivan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 May 2006)
RoleSales Director
Correspondence Address37 Clos Caradog
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2DQ
Wales
Director NameMr David Gary Owen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2001)
RoleManager
Country of ResidenceWales
Correspondence AddressCefn Brith
96 Havard Road
Llanelli
Dyfed
SA14 8SD
Wales
Director NameMr David Caine Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 05 May 2006)
RoleFinancial Operations Manager
Country of ResidenceWales
Correspondence Address61 Brooklyn Gardens
Baglan
Port Talbot
West Glamorgan
SA12 7PD
Wales
Secretary NameMr David Caine Jones
NationalityBritish
StatusResigned
Appointed10 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 05 May 2006)
RoleFinancial Operations Manager
Country of ResidenceWales
Correspondence Address61 Brooklyn Gardens
Baglan
Port Talbot
West Glamorgan
SA12 7PD
Wales
Director NameJohn Derek Bee
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2001)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameMr Benigno Diaz Martinez
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed25 June 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2006)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressVista La Mar
Coedkernew Castleton
Newport
Gwent
NP10 8TZ
Wales
Director NameMr Stephen Michael Brogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Tranquillity
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Director NameDavid John Edwards
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6 Millbank
Balerno
EH14 7GA
Scotland
Director NameMr James Charles Mardell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashleigh Park
Bampton
Tiverton
Devon
EX16 9LF
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed05 May 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameAndrew James Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Cottage
High Street
Cookham
Berkshire
SL6 9SL
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
TD6 9QE
Scotland
Director NameMr Jonathan Kingsley Townsend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2012)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
East Keswick
Leeds
Yorkshire
LS17 9DA
Director NameStuart Eric Walker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address24 Thornburn Road
Edinburgh
EH13 0BQ
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Secretary NameJohn Tennent Terras
NationalityBritish
StatusResigned
Appointed21 June 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Andrew Ivel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1999)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

27.2k at £1Waverley Tbs LTD
87.18%
Ordinary A
4k at £1Waverley Tbs LTD
12.82%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages)
7 December 2012Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Terras as a director (2 pages)
7 December 2012Termination of appointment of Jeremy Blood as a director (2 pages)
7 December 2012Termination of appointment of John Terras as a secretary (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages)
31 October 2012Termination of appointment of Andrew Ivel as a director on 30 October 2012 (1 page)
31 October 2012Termination of appointment of Andrew Ivel as a director (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Appointment of Andrew Ivel as a director on 13 April 2012 (3 pages)
19 April 2012Termination of appointment of Jonathan Townsend as a director (2 pages)
19 April 2012Appointment of Andrew Ivel as a director (3 pages)
19 April 2012Termination of appointment of Jonathan Kingsley Townsend as a director on 13 April 2012 (2 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 31,200
(6 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 31,200
(6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Section 175(5)(a) 19/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 19/07/2010
(12 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
6 July 2010Termination of appointment of William Payne as a director (2 pages)
6 July 2010Termination of appointment of William Payne as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
6 July 2010Appointment of Mr Jeremy John Foster Blood as a director (3 pages)
6 July 2010Termination of appointment of Craig Tedford as a director (2 pages)
6 July 2010Termination of appointment of Stuart Walker as a director (2 pages)
6 July 2010Appointment of John Tennent Terras as a secretary (3 pages)
6 July 2010Termination of appointment of Craig Tedford as a director (2 pages)
6 July 2010Termination of appointment of Anne Oliver as a secretary (2 pages)
6 July 2010Appointment of John Tennent Terras as a director (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (17 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (17 pages)
2 March 2010Appointment of Mr Jonathan Kingsley Townsend as a director (3 pages)
2 March 2010Appointment of Mr Jonathan Kingsley Townsend as a director (3 pages)
11 February 2010Termination of appointment of Andrew Smith as a director (2 pages)
11 February 2010Appointment of Stuart Eric Walker as a director (3 pages)
11 February 2010Appointment of Stuart Eric Walker as a director (3 pages)
11 February 2010Termination of appointment of Andrew Smith as a director (2 pages)
23 November 2009Registered office address changed from Unit 22-27 Cooper Road Thornbury Industrial Esate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Unit 22-27 Cooper Road Thornbury Industrial Esate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page)
3 November 2009Appointment of Mr William John Payne as a director (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
3 November 2009Appointment of Mr Craig Tedford as a director (6 pages)
3 November 2009Termination of appointment of James Mardell as a director (1 page)
3 November 2009Appointment of Mr William John Payne as a director (6 pages)
3 November 2009Termination of appointment of James Mardell as a director (1 page)
3 November 2009Appointment of Mr Craig Tedford as a director (6 pages)
8 July 2009Return made up to 11/03/09; full list of members (6 pages)
8 July 2009Return made up to 11/03/09; full list of members (6 pages)
7 July 2009Appointment Terminated Secretary simon aves (1 page)
7 July 2009Appointment terminated secretary simon aves (1 page)
3 June 2009Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 alder close, now: ashleigh park; Area was: aller park, now: bampton; Post Town was: newton abbot, now: tiverton; Post Code was: TQ12 4TJ, now: EX16 9LF (1 page)
3 June 2009Director's change of particulars / andrew smith / 18/12/2007 (1 page)
3 June 2009Director's change of particulars / james mardell / 01/10/2008 (1 page)
3 June 2009Director's Change of Particulars / andrew smith / 18/12/2007 / HouseName/Number was: , now: coombe cottage; Street was: 33 gossmore lane, now: high street; Post Town was: marlow, now: cookham; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 1QQ, now: SL6 9SL (1 page)
23 February 2009Full accounts made up to 31 December 2007 (18 pages)
23 February 2009Full accounts made up to 31 December 2007 (18 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
30 December 2008Appointment terminated director stephen brogan (1 page)
30 December 2008Appointment Terminated Director stephen brogan (1 page)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed simon howard aves (2 pages)
4 August 2008Secretary appointed simon howard aves (2 pages)
14 April 2008Return made up to 11/03/08; full list of members (7 pages)
14 April 2008Return made up to 11/03/08; full list of members (7 pages)
6 November 2007Full accounts made up to 31 December 2006 (20 pages)
6 November 2007Full accounts made up to 31 December 2006 (20 pages)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 11/03/07; full list of members (7 pages)
14 August 2007Return made up to 11/03/07; full list of members (7 pages)
14 August 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
23 July 2007Registered office changed on 23/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
21 September 2006Total exemption full accounts made up to 31 January 2006 (19 pages)
21 September 2006Total exemption full accounts made up to 31 January 2006 (19 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: units 1-6 moy road ind estate taffs well cardiff south glamorgan CF15 7QR (1 page)
13 June 2006Registered office changed on 13/06/06 from: units 1-6 moy road ind estate taffs well cardiff south glamorgan CF15 7QR (1 page)
13 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 January 2005 (17 pages)
7 December 2005Full accounts made up to 31 January 2005 (17 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
30 October 2004Full accounts made up to 31 January 2004 (21 pages)
30 October 2004Full accounts made up to 31 January 2004 (21 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 May 2003Full accounts made up to 31 January 2003 (23 pages)
29 May 2003Full accounts made up to 31 January 2003 (23 pages)
2 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 30/03/03; full list of members (7 pages)
2 July 2002Return made up to 30/03/02; full list of members; amend (8 pages)
2 July 2002Return made up to 30/03/02; full list of members; amend (8 pages)
22 May 2002Full accounts made up to 31 January 2002 (23 pages)
22 May 2002Full accounts made up to 31 January 2002 (23 pages)
9 April 2002Return made up to 30/03/02; full list of members (8 pages)
9 April 2002Return made up to 30/03/02; full list of members (8 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
23 April 2001Return made up to 30/03/01; full list of members (8 pages)
23 April 2001Return made up to 30/03/01; full list of members (8 pages)
14 April 2001Full accounts made up to 31 January 2001 (19 pages)
14 April 2001Full accounts made up to 31 January 2001 (19 pages)
2 August 2000Ad 25/07/00--------- £ si 1200@1=1200 £ ic 30000/31200 (2 pages)
2 August 2000Ad 25/07/00--------- £ si 1200@1=1200 £ ic 30000/31200 (2 pages)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 June 2000Nc inc already adjusted 30/05/00 (1 page)
8 June 2000Nc inc already adjusted 30/05/00 (1 page)
8 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 2000Full accounts made up to 31 January 2000 (18 pages)
27 April 2000Full accounts made up to 31 January 2000 (18 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
17 April 2000Amending 88(2)-48 x £1 shares (2 pages)
17 April 2000Amending 88(2)-48 x £1 shares (2 pages)
14 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
14 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
7 July 1999New director appointed (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Ad 25/06/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
7 July 1999Ad 25/06/99--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
18 June 1999Nc inc already adjusted 10/06/99 (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: bradley court park place cardiff south glamorgan CF10 3DP (1 page)
18 June 1999Nc inc already adjusted 10/06/99 (2 pages)
18 June 1999Conve 10/06/99 (1 page)
18 June 1999Ad 10/06/99--------- £ si 14950@1=14950 £ ic 50/15000 (2 pages)
18 June 1999Conve 10/06/99 (1 page)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Ad 10/06/99--------- £ si 14950@1=14950 £ ic 50/15000 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: bradley court park place cardiff south glamorgan CF10 3DP (1 page)
16 June 1999Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 June 1999Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Ad 01/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
20 May 1999Memorandum and Articles of Association (11 pages)
20 May 1999Memorandum and Articles of Association (11 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
14 May 1999Company name changed MC25 LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed MC25 LIMITED\certificate issued on 17/05/99 (2 pages)
30 March 1999Incorporation (14 pages)