Company NameSmartsensor Telemed Limited
Company StatusDissolved
Company Number03772288
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMs Gita Sorensen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2000(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 27 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laithe House
Woods Lane
Cliddesden
Hampshire
RG25 2JF
Director NameMr James Richard Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(11 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 21 November 2019)
RoleBlochemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laithe House
Woods Lane, Cliddesden
Basingstoke
Hampshire
RG25 2JF
Secretary NameMs Gita Sorensen
NationalityDanish
StatusResigned
Appointed20 April 2000(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laithe House
Woods Lane
Cliddesden
Hampshire
RG25 2JF
Director NameMr Nicholas John Bateman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuaker Root
Hothersall Lane Hothersall
Preston
PR3 2XB
Secretary NameDr Philip David Leo
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bertie Road
Cumnor
Oxford
Oxfordshire
OX2 9PS
Secretary NameNeville Hearne Hopkins
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks
Stanville Road
Oxford
OX2 9JF
Director NameJames Roy Kelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 The Point Apartments
Port St. Mary
Isle Of Man
IM9 5EG
Director NameMr Matthew Baldwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundabouts Penwith Drive
Haslemere
GU27 3PP
Director NameMr Gavin Mark Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Abacus Business Consulting Thistledown
Wendlebury
Bicester
OX25 2PE
Director NameMr James Roy Kelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 The Point Apartments 1 The Point Apartments
Port St Mary
IM9 5EG
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesmartsensortelemed.com
Email address[email protected]
Telephone01235 838530
Telephone regionAbingdon

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £0.01Neville Hopkins
7.86%
Ordinary A
1.4k at £0.01Christopher Perks Baldwin
7.31%
Ordinary A
1.3k at £0.01Hugo Tewson
6.61%
Ordinary A
1k at £0.01Martin Francis Wood
5.23%
Ordinary A
1k at £0.01Kathleen Audrey Wood
5.22%
Ordinary A
8k at £0.01James Jackson
41.79%
Ordinary A
839 at £0.01Trustees Of Dundas & Co LTD Pension Plan Trust
4.37%
Ordinary A
533 at £0.01Matthew Baldwin
2.78%
Ordinary A
2.3k at £0.01Innovox LTD
12.11%
Ordinary A
306 at £0.01Mehul Khimasia
1.60%
Ordinary A
273 at £0.01Mike Harle
1.42%
Ordinary A
257 at £0.01William Cunningham
1.34%
Ordinary A
171 at £0.01Tom Crampton Smith
0.89%
Ordinary A
113 at £0.01Matthew Bergmann-smith
0.59%
Ordinary A
101 at £0.01Tim Jones
0.53%
Ordinary A
35 at £0.01I.f.a. Trodd
0.18%
Ordinary A
35 at £0.01Ian Yarlott
0.18%
Ordinary A

Financials

Year2014
Gross Profit-£156,838
Net Worth£124,442
Cash£81,030
Current Liabilities£28,058

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 2016Delivered on: 6 April 2016
Persons entitled: James Roy Kelly

Classification: A registered charge
Outstanding

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Administrator's progress report (27 pages)
24 August 2020Notice of move from Administration to Dissolution (24 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
11 March 2020Administrator's progress report (25 pages)
13 February 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
21 November 2019Termination of appointment of James Richard Jackson as a director on 21 November 2019 (1 page)
13 September 2019Administrator's progress report (26 pages)
13 May 2019Notice of deemed approval of proposals (3 pages)
26 April 2019Statement of administrator's proposal (38 pages)
15 April 2019Termination of appointment of James Roy Kelly as a director on 10 April 2019 (1 page)
15 April 2019Termination of appointment of Michael Rowan Hamilton John O'regan as a director on 10 April 2019 (1 page)
4 March 2019Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 4 March 2019 (2 pages)
3 March 2019Appointment of an administrator (3 pages)
31 January 2019Appointment of Mr Michael Rowan Hamilton John O'regan as a director on 29 January 2019 (2 pages)
26 January 2019Appointment of Mr James Roy Kelly as a director on 22 January 2019 (2 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2018Memorandum and Articles of Association (28 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
14 June 2018Termination of appointment of James Roy Kelly as a director on 12 June 2018 (1 page)
9 June 2018Cessation of Alistair Cavanagh as a person with significant control on 9 June 2018 (1 page)
9 June 2018Termination of appointment of Matthew Baldwin as a director on 6 June 2018 (1 page)
5 June 2018Termination of appointment of Gavin Mark Jones as a director on 1 June 2018 (1 page)
5 June 2018Termination of appointment of Gavin Mark Jones as a director on 1 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
20 April 2018Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG to C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE on 20 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 198.99
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 198.99
(3 pages)
10 October 2017Appointment of Mr Gavin Mark Jones as a director on 27 September 2017 (2 pages)
10 October 2017Appointment of Mr Gavin Mark Jones as a director on 27 September 2017 (2 pages)
2 August 2017Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Matthew Baldwin on 14 July 2017 (2 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 191.82
(7 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 191.82
(7 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 18/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 18/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Registration of charge 037722880001, created on 1 April 2016 (28 pages)
6 April 2016Registration of charge 037722880001, created on 1 April 2016 (28 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 191.82
(7 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 191.82
(7 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
21 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 182.22
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 182.22
(3 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 182.22
(8 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 182.22
(8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 July 2013Appointment of Mr Matthew Baldwin as a director (2 pages)
22 July 2013Appointment of Mr Matthew Baldwin as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 171.78
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 171.78
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 171.78
(3 pages)
5 June 2013Register(s) moved to registered office address (1 page)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
5 June 2013Register inspection address has been changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY (1 page)
5 June 2013Register inspection address has been changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY (1 page)
5 June 2013Register(s) moved to registered office address (1 page)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
4 June 2013Registered office address changed from , Milton Park Innovation Centre 99 Milton Park, Abingdon, Oxfordshire, OX14 4RY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , Milton Park Innovation Centre 99 Milton Park, Abingdon, Oxfordshire, OX14 4RY on 4 June 2013 (1 page)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke of S561 resolution 27/03/2013
(31 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke of S561 resolution 27/03/2013
(31 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 December 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 171.78
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 171.78
(3 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
22 June 2010Director's details changed for James Roy Kelly on 18 May 2010 (2 pages)
22 June 2010Registered office address changed from , Harwell Innovation Centre, Harwell International Business, Centre 173 Curie Avenue, Didcot Oxfordshire, OX11 0QG on 22 June 2010 (1 page)
22 June 2010Registered office address changed from , Harwell Innovation Centre, Harwell International Business, Centre 173 Curie Avenue, Didcot Oxfordshire, OX11 0QG on 22 June 2010 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for James Roy Kelly on 18 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Registered office address changed from Harwell Innovation Centre Harwell International Business Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 22 June 2010 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for James Richard Jackson on 18 May 2010 (2 pages)
21 June 2010Director's details changed for James Richard Jackson on 18 May 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
15 October 2009Termination of appointment of Neville Hopkins as a secretary (1 page)
15 October 2009Termination of appointment of Neville Hopkins as a secretary (1 page)
13 July 2009Return made up to 18/05/09; full list of members (8 pages)
13 July 2009Return made up to 18/05/09; full list of members (8 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 June 2008Return made up to 18/05/08; full list of members (9 pages)
30 June 2008Return made up to 18/05/08; full list of members (9 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Ad 24/11/06--------- £ si [email protected]=9 £ ic 138/147 (3 pages)
11 January 2007Ad 24/11/06--------- £ si [email protected]=9 £ ic 138/147 (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2005Ad 11/07/05--------- £ si [email protected]=11 £ ic 127/138 (3 pages)
1 December 2005Ad 11/07/05--------- £ si [email protected]=11 £ ic 127/138 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 June 2005Return made up to 18/05/05; full list of members (11 pages)
14 June 2005Return made up to 18/05/05; full list of members (11 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Ad 01/07/04--------- £ si [email protected]=5 £ ic 122/127 (2 pages)
30 September 2004Ad 01/07/04--------- £ si [email protected]=5 £ ic 122/127 (2 pages)
30 September 2004Ad 16/08/04--------- £ si [email protected]=9 £ ic 113/122 (2 pages)
30 September 2004Ad 16/08/04--------- £ si [email protected]=9 £ ic 113/122 (2 pages)
14 June 2004Return made up to 18/05/04; full list of members (9 pages)
14 June 2004Return made up to 18/05/04; full list of members (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 November 2003Ad 03/11/03--------- £ si [email protected]=1 £ ic 111/112 (2 pages)
14 November 2003Ad 03/11/03--------- £ si [email protected]=1 £ ic 111/112 (2 pages)
9 June 2003Return made up to 18/05/03; full list of members (8 pages)
9 June 2003Return made up to 18/05/03; full list of members (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 October 2002Ad 18/09/02--------- £ si [email protected]=1 £ ic 109/110 (2 pages)
6 October 2002Ad 18/09/02--------- £ si [email protected]=1 £ ic 109/110 (2 pages)
9 July 2002Return made up to 18/05/02; full list of members (8 pages)
9 July 2002Return made up to 18/05/02; full list of members (8 pages)
12 February 2002Ad 04/02/02--------- £ si [email protected]=1 £ ic 108/109 (2 pages)
12 February 2002Ad 04/02/02--------- £ si [email protected]=1 £ ic 108/109 (2 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 July 2001Return made up to 18/05/01; full list of members (7 pages)
18 July 2001Return made up to 18/05/01; full list of members (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
16 March 2001Ad 07/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: the laithe house, woods lane, cliddesden, basingstoke, hampshire RG25 2JF (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: the laithe house woods lane, cliddesden basingstoke hampshire RG25 2JF (1 page)
16 March 2001Ad 07/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
15 March 2001Full accounts made up to 31 May 2000 (6 pages)
15 March 2001Full accounts made up to 31 May 2000 (6 pages)
8 January 2001Ad 28/06/00--------- £ si [email protected]=83 £ ic 17/100 (2 pages)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001£ nc 10000/19000 25/06/00 (2 pages)
8 January 2001Ad 28/06/00--------- £ si [email protected]=15 £ ic 2/17 (2 pages)
8 January 2001Ad 28/06/00--------- £ si [email protected]=83 £ ic 17/100 (2 pages)
8 January 2001Ad 28/06/00--------- £ si [email protected]=15 £ ic 2/17 (2 pages)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001£ nc 10000/19000 25/06/00 (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 September 2000Return made up to 18/05/00; full list of members (6 pages)
26 September 2000Return made up to 18/05/00; full list of members (6 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
25 September 2000S-div 28/06/00 (2 pages)
25 September 2000S-div 28/06/00 (2 pages)
25 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
12 July 2000New director appointed (4 pages)
12 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 July 2000New director appointed (4 pages)
12 July 2000Director resigned (2 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
12 July 2000New secretary appointed (4 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000New secretary appointed (4 pages)
12 July 2000Director resigned (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the laithe house woods lane, cliddesden basingstoke hampshire RG25 2JF (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: the laithe house, woods lane, cliddesden, basingstoke, hampshire RG25 2JF (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 May 1999Incorporation (14 pages)
18 May 1999Incorporation (14 pages)