Company NameOilflow Solutions UK Limited
Company StatusDissolved
Company Number03790418
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Director NameDharmendra Popat
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 North Grange Road
Leeds
West Yorkshire
LS6 2BR
Director NameJames Thorby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address15 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Secretary NameJames Thorby
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address15 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Director NameMr Nicholas John Andrew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 02 September 2004)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Green Road
Penistone
Sheffield
S36 6BE
Director NameTrayton William George Ashdown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 17 August 2004)
RoleUniversity Pro-Chancellor
Correspondence AddressFieldhead 22 Nab Lane
Shipley
West Yorkshire
BD18 4HJ
Director NameDr Nicholas John Crowther
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2004)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Beech Drive
Denholme
Bradford
West Yorkshire
BD13 4LU
Director NameDr Donald Eagland
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2004)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Clough Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Director NameDr Donald Eagland
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2004)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Clough Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Director NameMr Gordon Walter Feather
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill End Farm
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr John Francis King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Stratford Road
Manchester
Lancashire
M24 1PT
Secretary NameMr John Francis King
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Stratford Road
Manchester
Lancashire
M24 1PT
Director NameDavid Thomas Wilkinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
Horley
Banbury
Oxfordshire
OX15 6BB
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 South Audley Street
London
W1K 2QE
Director NameMichael Crabtree
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Countess Avenue
Whitley Bay
Tyne-Wear
NE26 3PN
Director NameHugh Charles Richard Crook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Douglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 3
4 Lowndes Street
London
SW1X 9ET
Director NameDr Donald Eagland
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2007)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clough Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Secretary NameJanice Lavinia Joyce
NationalityBritish
StatusResigned
Appointed02 January 2007(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 November 2007)
RoleSecretary
Correspondence Address284 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Director NameMr Simon William Caines Eyers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilmington Square
London
WC1X 0ES
Director NameStephen John Rue
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15 Pantella View Nw
Calgary
Alberta
T3k 0n2
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 December 2014)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitewww.oilflowsolutions.com

Location

Registered AddressFairhursts Douglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1.2m at £1Oilflow Solutions Holdings LTD
81.56%
Preference
269.2k at £1Oilflow Solutions Holdings LTD
18.29%
Ordinary
2.1k at £1Oilflow Solutions Holdings LTD
0.14%
Ordinary A
13.2k at £0.01Oilflow Solutions Holdings LTD
0.01%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
5 January 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 December 2014 (1 page)
5 January 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 December 2014 (1 page)
28 August 2014Termination of appointment of Stephen John Rue as a director on 26 June 2014 (1 page)
28 August 2014Termination of appointment of Stephen John Rue as a director on 26 June 2014 (1 page)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,471,372
(6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,471,372
(6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 January 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 January 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
15 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 February 2012Director's details changed for Stephen John Rue on 9 February 2012 (2 pages)
15 February 2012Director's details changed for Stephen John Rue on 9 February 2012 (2 pages)
15 February 2012Director's details changed for Stephen John Rue on 9 February 2012 (2 pages)
15 November 2011Appointment of Michael James Kieran Hennessy as a director (2 pages)
15 November 2011Appointment of Michael James Kieran Hennessy as a director (2 pages)
15 November 2011Termination of appointment of Michael Crabtree as a director (1 page)
15 November 2011Appointment of Stephen John Rue as a director (2 pages)
15 November 2011Appointment of Stephen John Rue as a director (2 pages)
15 November 2011Termination of appointment of Michael Crabtree as a director (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (13 pages)
30 June 2010Termination of appointment of Simon Eyers as a director (2 pages)
30 June 2010Termination of appointment of Michael Hennessy as a director (2 pages)
30 June 2010Termination of appointment of Simon Eyers as a director (2 pages)
30 June 2010Termination of appointment of Hugh Crook as a director (2 pages)
30 June 2010Termination of appointment of Hugh Crook as a director (2 pages)
30 June 2010Termination of appointment of Michael Hennessy as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
17 January 2010Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages)
17 January 2010Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages)
16 November 2009Termination of appointment of James Hanson as a director (2 pages)
16 November 2009Termination of appointment of James Hanson as a director (2 pages)
12 September 2009Company name changed oilflow solutions holdings LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed oilflow solutions holdings LIMITED\certificate issued on 14/09/09 (2 pages)
31 July 2009Return made up to 11/06/09; full list of members (13 pages)
31 July 2009Return made up to 11/06/09; full list of members (13 pages)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from fairhurst douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
28 May 2009Ad 05/03/09\gbp si 16000@1=16000\gbp ic 1418253/1434253\ (2 pages)
28 May 2009Registered office changed on 28/05/2009 from fairhurst douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
28 May 2009Ad 05/03/09\gbp si 16000@1=16000\gbp ic 1418253/1434253\ (2 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 January 2009Ad 12/06/08\gbp si [email protected]=12\gbp ic 1418241/1418253\ (2 pages)
22 January 2009Ad 12/06/08\gbp si [email protected]=12\gbp ic 1418241/1418253\ (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
17 October 2008Amending 88(2) (2 pages)
20 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
20 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
8 August 2008Capitals not rolled up (2 pages)
28 July 2008Return made up to 11/06/08; full list of members (14 pages)
28 July 2008Return made up to 11/06/08; full list of members (14 pages)
10 June 2008Nc inc already adjusted 23/05/08 (2 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 June 2008Ad 28/04/08\gbp si 6800@1=6800\gbp ic 1411441/1418241\ (2 pages)
10 June 2008Capitals not rolled up (5 pages)
10 June 2008Nc inc already adjusted 23/05/08 (2 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 June 2008Ad 28/04/08\gbp si 6800@1=6800\gbp ic 1411441/1418241\ (2 pages)
10 June 2008Capitals not rolled up (5 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 41 campus road listerhills science park bradford west yorkshire BD7 1HR (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 41 campus road listerhills science park bradford west yorkshire BD7 1HR (1 page)
8 February 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
8 February 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
8 February 2008Ad 31/12/07--------- £ si 13600@1=13600 £ ic 1397841/1411441 (2 pages)
8 February 2008Ad 31/12/07--------- £ si 13600@1=13600 £ ic 1397841/1411441 (2 pages)
16 January 2008Company name changed agt energy LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed agt energy LIMITED\certificate issued on 16/01/08 (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Ad 02/11/07--------- £ si 1298920@1=1298920 £ ic 98921/1397841 (2 pages)
23 December 2007Nc inc already adjusted 02/11/07 (2 pages)
23 December 2007Ad 02/11/07--------- £ si 1298920@1=1298920 £ ic 98921/1397841 (2 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Nc inc already adjusted 02/11/07 (2 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (4 pages)
30 November 2007Memorandum and Articles of Association (14 pages)
30 November 2007Memorandum and Articles of Association (14 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
3 August 2007Return made up to 11/06/07; full list of members (8 pages)
3 August 2007Return made up to 11/06/07; full list of members (8 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (2 pages)
10 August 2006Return made up to 11/06/06; no change of members (8 pages)
10 August 2006Return made up to 11/06/06; no change of members (8 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
30 June 2005Return made up to 11/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2005Return made up to 11/06/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Memorandum and Articles of Association (4 pages)
22 April 2005Memorandum and Articles of Association (4 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (1 page)
7 March 2005Full accounts made up to 31 December 2004 (20 pages)
7 March 2005Full accounts made up to 31 December 2004 (20 pages)
2 February 2005Memorandum and Articles of Association (9 pages)
2 February 2005Memorandum and Articles of Association (9 pages)
7 January 2005Company name changed advanced gel technology LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed advanced gel technology LIMITED\certificate issued on 07/01/05 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Nc inc already adjusted 18/11/04 (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Nc inc already adjusted 18/11/04 (1 page)
2 December 2004Memorandum and Articles of Association (10 pages)
2 December 2004Memorandum and Articles of Association (8 pages)
2 December 2004Memorandum and Articles of Association (8 pages)
2 December 2004Director resigned (1 page)
2 December 2004Memorandum and Articles of Association (10 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
29 September 2004Ad 17/09/04--------- £ si 12460@1=12460 £ ic 86460/98920 (4 pages)
29 September 2004Ad 17/09/04--------- £ si 12460@1=12460 £ ic 86460/98920 (4 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
9 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 86361/86460 (2 pages)
9 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 86361/86460 (2 pages)
14 July 2004Return made up to 11/06/04; full list of members (14 pages)
14 July 2004Return made up to 11/06/04; full list of members (14 pages)
9 July 2004Full accounts made up to 31 December 2003 (19 pages)
9 July 2004Full accounts made up to 31 December 2003 (19 pages)
13 May 2004Ad 04/05/04--------- £ si 6392@1=6392 £ ic 85039/91431 (6 pages)
13 May 2004Ad 04/05/04--------- £ si 6392@1=6392 £ ic 85039/91431 (6 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2004Memorandum and Articles of Association (7 pages)
8 May 2004£ nc 100000/150000 27/04/04 (1 page)
8 May 2004Memorandum and Articles of Association (7 pages)
8 May 2004£ nc 100000/150000 27/04/04 (1 page)
16 April 2004Ad 08/03/04--------- £ si 1478@1=1478 £ ic 83561/85039 (4 pages)
16 April 2004Ad 08/03/04--------- £ si 1478@1=1478 £ ic 83561/85039 (4 pages)
12 March 2004Ad 18/12/03--------- £ si 5070@1=5070 £ ic 78491/83561 (4 pages)
12 March 2004Ad 18/12/03--------- £ si 5070@1=5070 £ ic 78491/83561 (4 pages)
9 March 2004Ad 18/12/03--------- £ si 5070@1=5070 £ ic 73421/78491 (3 pages)
9 March 2004Ad 18/12/03--------- £ si 5070@1=5070 £ ic 73421/78491 (3 pages)
16 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 November 2003Ad 04/11/03--------- £ si 5519@1=5519 £ ic 67902/73421 (6 pages)
29 November 2003Ad 04/11/03--------- £ si 5519@1=5519 £ ic 67902/73421 (6 pages)
2 October 2003Full accounts made up to 31 January 2003 (17 pages)
2 October 2003Full accounts made up to 31 January 2003 (17 pages)
30 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 May 2003Ad 01/04/03-15/04/03 £ si 1953@1=1953 £ ic 57664/59617 (3 pages)
7 May 2003Ad 01/04/03-15/04/03 £ si 1953@1=1953 £ ic 57664/59617 (3 pages)
7 May 2003Ad 15/04/03--------- £ si 2500@1=2500 £ ic 59617/62117 (2 pages)
7 May 2003Ad 15/04/03--------- £ si 2500@1=2500 £ ic 59617/62117 (2 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
22 January 2003Ad 02/12/02--------- £ si 4664@1=4664 £ ic 53000/57664 (3 pages)
22 January 2003Ad 02/12/02--------- £ si 4664@1=4664 £ ic 53000/57664 (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
19 September 2002Ad 07/05/02-06/09/02 £ si 1285@1 (2 pages)
19 September 2002Ad 07/05/02-06/09/02 £ si 1285@1 (2 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2002Return made up to 11/06/02; full list of members (16 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Ad 14/08/01--------- £ si 5000@1 (3 pages)
31 July 2002Return made up to 11/06/02; full list of members (16 pages)
31 July 2002Ad 14/08/01--------- £ si 2050@1 (3 pages)
31 July 2002Nc inc already adjusted 07/05/02 (2 pages)
31 July 2002Ad 14/08/01--------- £ si 2050@1 (3 pages)
31 July 2002Nc inc already adjusted 07/05/02 (2 pages)
31 July 2002Nc inc already adjusted 02/03/02 (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Nc inc already adjusted 02/03/02 (2 pages)
31 July 2002Ad 14/08/01--------- £ si 5000@1 (3 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2002Full accounts made up to 31 January 2002 (18 pages)
7 June 2002Full accounts made up to 31 January 2002 (18 pages)
29 April 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
29 April 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
30 November 2001Ad 14/08/01--------- £ si 250@1=250 £ ic 49700/49950 (2 pages)
30 November 2001Ad 17/10/01--------- £ si 5000@1=5000 £ ic 44700/49700 (2 pages)
30 November 2001Ad 14/08/01--------- £ si 250@1=250 £ ic 49700/49950 (2 pages)
30 November 2001Ad 17/10/01--------- £ si 5000@1=5000 £ ic 44700/49700 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 30 June 2001 (17 pages)
26 October 2001Full accounts made up to 30 June 2001 (17 pages)
11 October 2001Ad 30/10/00--------- £ si [email protected] (2 pages)
11 October 2001Ad 14/08/01--------- £ si 2280@1=2280 £ ic 42420/44700 (4 pages)
11 October 2001Ad 30/10/00--------- £ si [email protected] (2 pages)
11 October 2001Ad 14/08/01--------- £ si 2280@1=2280 £ ic 42420/44700 (4 pages)
11 October 2001Particulars of contract relating to shares (4 pages)
11 October 2001Particulars of contract relating to shares (4 pages)
2 October 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 October 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 September 2001Ad 07/11/00--------- £ si 5000@1=5000 £ ic 26484/31484 (2 pages)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001£ nc 1000/50000 27/10/00 (2 pages)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001£ nc 1000/50000 27/10/00 (2 pages)
25 September 2001Ad 27/10/00--------- £ si [email protected]=22964 £ ic 20/22984 (2 pages)
25 September 2001Ad 01/11/00--------- £ si 3500@1=3500 £ ic 22984/26484 (2 pages)
25 September 2001Ad 01/11/00--------- £ si 3500@1=3500 £ ic 22984/26484 (2 pages)
25 September 2001Conso 01/11/00 (1 page)
25 September 2001Ad 07/11/00--------- £ si 5000@1=5000 £ ic 26484/31484 (2 pages)
25 September 2001Conso 01/11/00 (1 page)
25 September 2001Ad 27/10/00--------- £ si [email protected]=22964 £ ic 20/22984 (2 pages)
27 April 2001Registered office changed on 27/04/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
27 April 2001Registered office changed on 27/04/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000S-div 15/08/00 (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000S-div 15/08/00 (1 page)
4 September 2000Ad 15/08/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
4 September 2000Ad 15/08/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
21 August 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: walker morris kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Incorporation (30 pages)
11 June 1999Incorporation (30 pages)