Company NameDUCO Holdings Limited
Company StatusDissolved
Company Number03810478
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date14 May 2020 (3 years, 11 months ago)
Previous NameIntercede 1457 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Theodore Berenzweig
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(15 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Group Works, Old Heath Road
Wolverhampton
West Midlands
Director NameMr Georg Heinrich Johannes Strierath
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2017(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2020)
RoleSenior Counsel
Country of ResidenceGermany
Correspondence AddressFlint Group Works, Old Heath Road
Wolverhampton
West Midlands
Secretary NameMrs Jayne Evelyn Williams
StatusClosed
Appointed12 April 2017(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2020)
RoleCompany Director
Correspondence AddressLeaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameJohn Pickering
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleManaging Director
Correspondence Address33 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Director NameMichael Peter Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration2 years (resigned 18 September 2001)
RoleSales Director
Correspondence Address16 The Mews
Farley Castle, Farley Hill
Reading
Berkshire
RG7 1XD
Director NameDominic John Bellamy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2004)
RoleOperations Manager
Correspondence Address14 Pightle Close
Harston
Cambridge
Cambridgeshire
CB2 5NN
Director NameIan Gregory Birch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressLittle Pond Cottage Bisterne Close
Burley
Ringwood
Hampshire
BH24 4AZ
Director NameJohn Maynard Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2002)
RoleTechnical Director
Correspondence Address33 Cock Lane
High Wycombe
Buckinghamshire
HP13 7DY
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prebend Gardens
Chiswick
London
W4 1TN
Director NameMartyn Charlesworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleOperations Manager
Correspondence Address24 Barbaras Meadow
Tilehurst
Reading
Berkshire
RG31 6YF
Secretary NameMartyn Charlesworth
NationalityBritish
StatusResigned
Appointed25 August 1999(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 November 1999)
RoleOperations Manager
Correspondence Address24 Barbaras Meadow
Tilehurst
Reading
Berkshire
RG31 6YF
Director NameAntony John Trueman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 November 2002)
RoleFinance Director
Correspondence Address7 Walnut Close
Wokingham
Berkshire
RG41 4BG
Secretary NameAntony John Trueman
NationalityBritish
StatusResigned
Appointed08 November 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 November 2002)
RoleFinance Director
Correspondence Address7 Walnut Close
Wokingham
Berkshire
RG41 4BG
Director NameMr Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 180 Kew Road
Richmond
Surrey
TW9 2AS
Director NameMr Keith Lane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prebendal Drive
Slip End
Caddington
Bedfordshire
LU1 4JW
Director NameMr Jonathan Steven Sherry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2006)
RoleManaging Director
Correspondence Address3 Clumber Close
Ashbourne
Derbyshire
DE6 1JZ
Director NameMr Martin Gareth Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Director NameMr Michael Elwine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2002(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 September 2003)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Road
West Park
Hartlepool
Cleveland
TS26 0AB
Secretary NameMr Martin Gareth Rees
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Director NameMr Andrew Derek Ball
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 25 June 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
3 Devonshire House
Lothersdale
Keighley
BD20 8EU
Director NameCandida Elizabeth Morley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2006)
RoleVenture Capital
Correspondence Address82 Abingdon Villas
London
W8 6XB
Director NameMr Kevan Paul Leggett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 2006)
RoleRegional Director Pe House
Country of ResidenceEngland
Correspondence AddressHillfoot Cottage
Chapel Row
Reading
Berkshire
RG7 6PG
Director NameDermot Healey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressRoyston
Hill Street
Dundee
Angus
DD5 2JN
Scotland
Director NameMr John Gregory Connell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
Prestbury
Macclesfield
Cheshire
SK10 4UY
Director NameDennis Walters
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressDay International Inc
(PO Box 338)
Dayton
Ohio 45402
America
Secretary NameMr John Gregory Connell
NationalityBritish
StatusResigned
Appointed11 October 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
Prestbury
Macclesfield
Cheshire
SK10 4UY
Director NameMrs Verena Hahn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2009(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2015)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressHerderstr.19
Reutlingen
72762
Germany
Director NameMr Stephen Godfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressVarn House
Northbank Industrial Estate
Irlam
Greater Manchester
M44 5DL
Director NameMr Anthony James Lord
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 December 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlint Group Works Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Secretary NameMr Stephen Godfrey
StatusResigned
Appointed15 February 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressVarn House
Northbank Industrial Estate
Irlam
Greater Manchester
M44 5DL
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Secretary NameMr Alistair Richard Norris Sharman
StatusResigned
Appointed20 December 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressPO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Director NameMr Stephen Dryden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlint Group Works Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitedayintl.com
Telephone0161 7766810
Telephone regionManchester

Location

Registered AddressLeaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3.4m at £0.01Day International (Uk) Holdings
88.32%
Ordinary
450k at £0.01Day International (Uk) Holdings
11.68%
Ordinary Preferred

Financials

Year2014
Net Worth-£6,173,000
Current Liabilities£18,309,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 September 1999Delivered on: 7 October 1999
Satisfied on: 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions provisions and declarations). See the mortgage charge document for full details.
Fully Satisfied
25 August 1999Delivered on: 27 August 1999
Satisfied on: 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee whether pursuant to the guarantee or otherwise.
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

Filing History

13 December 2017Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Anthony James Lord on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Stephen Dryden on 13 December 2017 (2 pages)
24 November 2017Update to the members' register information on the public register (6 pages)
24 November 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
20 October 2017Update to the members' register information on the public register (6 pages)
7 June 2017Second filing for the appointment of Stephen Dryden as a director (6 pages)
17 May 2017Termination of appointment of Alistair Richard Norris Sharman as a director on 12 April 2017 (1 page)
17 May 2017Appointment of Mr Stephen Dryden as a director on 12 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017
(3 pages)
17 May 2017Termination of appointment of Alistair Richard Norris Sharman as a secretary on 12 April 2017 (1 page)
17 May 2017Appointment of Mr Georg Heinrich Johannes Strierath as a director on 12 April 2017 (2 pages)
17 May 2017Appointment of Mrs Jayne Evelyn Williams as a secretary on 12 April 2017 (2 pages)
22 March 2017Elect to keep the members' register information on the public register (3 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 271,889.64
(4 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 0.01
(3 pages)
30 November 2016Solvency Statement dated 29/11/16 (3 pages)
30 November 2016Statement by Directors (3 pages)
30 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 29/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,523.88
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Termination of appointment of Verena Hahn as a director on 13 July 2015 (1 page)
4 August 2015Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 38,523.88
(7 pages)
28 May 2014Accounts made up to 31 December 2013 (14 pages)
21 January 2014Termination of appointment of Stephen Godfrey as a secretary (1 page)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a director (2 pages)
21 January 2014Termination of appointment of Stephen Godfrey as a director (1 page)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a secretary (2 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 38,523.88
(6 pages)
30 May 2013Accounts made up to 31 December 2012 (16 pages)
22 October 2012Director's details changed for Mr Anthony Lord James on 25 September 2012 (2 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
26 July 2012Accounts made up to 31 December 2011 (15 pages)
12 December 2011Annual return made up to 25 September 2011 (14 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
15 March 2011Termination of appointment of Dermot Healey as a director (1 page)
14 March 2011Termination of appointment of John Connell as a secretary (1 page)
14 March 2011Termination of appointment of Dermot Healey as a director (1 page)
14 March 2011Appointment of Mr Stephen Godfrey as a secretary (1 page)
14 March 2011Termination of appointment of John Connell as a director (1 page)
14 March 2011Appointment of Mr Stephen Godfrey as a director (2 pages)
14 March 2011Appointment of Mr Anthony Lord James as a director (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Accounts made up to 31 December 2009 (17 pages)
2 March 2010Auditor's resignation (2 pages)
23 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
11 February 2010Auditor's resignation (1 page)
23 December 2009Accounts made up to 31 December 2008 (15 pages)
10 March 2009Accounts made up to 31 December 2007 (17 pages)
3 March 2009Appointment terminated director dennis walters (1 page)
24 February 2009Director appointed verena hahn (2 pages)
2 October 2008Return made up to 25/09/08; no change of members (6 pages)
31 January 2008Accounts made up to 31 December 2006 (18 pages)
17 September 2007Return made up to 20/07/07; full list of members (8 pages)
3 April 2007Secretary resigned;director resigned (1 page)
13 December 2006Ad 11/10/06--------- £ si [email protected]=31844 £ ic 6679/38523 (4 pages)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
29 November 2006£ nc 6993/38838 11/10/06 (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
13 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
1 November 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: eastbourne road, slough, berkshire SL1 4SF (1 page)
1 November 2006Secretary resigned;director resigned (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Return made up to 20/07/06; full list of members (12 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
9 August 2005Return made up to 20/07/05; full list of members (11 pages)
19 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 September 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Ad 02/06/04--------- £ si [email protected]=57 £ ic 6622/6679 (2 pages)
16 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
23 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2003Ad 23/04/03--------- £ si [email protected]=532 £ ic 6090/6622 (2 pages)
9 June 2003£ ic 6720/6090 23/04/03 £ sr [email protected]=630 (1 page)
3 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
3 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 June 2003Ad 23/04/03--------- £ si [email protected]=41 £ ic 6679/6720 (2 pages)
8 March 2003Section 394 (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Director resigned (1 page)
29 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 August 2002New director appointed (6 pages)
17 August 2002New director appointed (3 pages)
26 July 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
18 October 2001Director resigned (1 page)
15 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2001Full group accounts made up to 31 December 2000 (26 pages)
17 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
29 June 2000Full group accounts made up to 31 December 1999 (25 pages)
29 June 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
16 May 2000New director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (3 pages)
5 January 2000Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Company name changed intercede 1457 LIMITED\certificate issued on 13/09/99 (3 pages)
30 September 1999S-div 25/08/99 (1 page)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 September 1999Ad 25/08/99--------- £ si [email protected]=4500 £ ic 1/4501 (2 pages)
9 September 1999Ad 25/08/99--------- £ si [email protected]=1765 £ ic 4501/6266 (2 pages)
9 September 1999£ nc 100/1767 25/08/99 (1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1999£ nc 1767/6993 25/08/99 (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
27 August 1999Particulars of mortgage/charge (19 pages)
20 July 1999Incorporation (27 pages)