Company NameEmerson Automation Solutions Final Control UK Ii Ltd
Company StatusDissolved
Company Number03814871
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWolfgang Breme
Date of BirthMay 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2001)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressKaiserberg 9
Ratingen
40878
Director NameTrevor Nicholas Spencer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2000)
RoleBusiness Executive
Correspondence Address16 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameAndrew Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 12 May 2000)
RoleBusiness Executive
Correspondence AddressBales Barn
Broughton Road, Old
Northampton
Northamptonshire
NN6 9TY
Secretary NameAndrew Ross
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBales Barn
Broughton Road, Old
Northampton
Northamptonshire
NN6 9TY
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr Andrew Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(10 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Secretary NameMr Andrew Ross
NationalityBritish
StatusResigned
Appointed19 June 2000(10 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Northampton Road
Brixworth
Northampton
Northamptonshire
NN6 9DY
Director NameMarcus Gordon Waddie Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 23 February 2006)
RoleAccountant
Correspondence AddressRue De Tenbosch 85
Flat 113
Brussels
1050
Foreign
Director NameFrederic Duquesnel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2003)
RoleFinancial Controller Europe
Correspondence Address8 Allee Louis Blanc
F-59290 Wasquehal
France
Secretary NameFrederic Duquesnel
NationalityFrench
StatusResigned
Appointed18 June 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2003)
RoleFinancial Controller Europe
Correspondence Address8 Allee Louis Blanc
F-59290 Wasquehal
France
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NamePaul Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMr Francis James McKendry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2012)
RoleFinancial Executive
Country of ResidenceFrance
Correspondence Address26/28 Avenue Raymond Poincarre
Paris
75116
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMr Andrew Cawley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hindle Valves Victoria Road
Leeds
West Yorkshire
LS11 5UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU

Location

Registered AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
9 April 2021Application to strike the company off the register (3 pages)
9 February 2021Withdraw the company strike off application (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 30 September 2018 (1 page)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
5 July 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
5 July 2018Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages)
19 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
19 October 2017Change of details for Pentair Ssc Uk Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
19 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
14 July 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
14 July 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Other company business 22/12/2016
(2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2015 (1 page)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Termination of appointment of Andrew Bowie as a director (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
27 December 2012Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
16 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Registered office address changed from C/O Hindle Valves Victoria Road Leeds LS11 5UG on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
19 November 2010Full accounts made up to 24 September 2010 (15 pages)
19 November 2010Full accounts made up to 24 September 2010 (15 pages)
11 November 2010Appointment of Michael Boardman as a director (2 pages)
11 November 2010Appointment of Andrew Cawley as a director (2 pages)
11 November 2010Appointment of Michael Boardman as a director (2 pages)
11 November 2010Appointment of Andrew Cawley as a director (2 pages)
2 October 2010Termination of appointment of David Simpson as a director (1 page)
2 October 2010Termination of appointment of David Simpson as a director (1 page)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
8 June 2010Full accounts made up to 25 September 2009 (22 pages)
8 June 2010Full accounts made up to 25 September 2009 (22 pages)
26 March 2010Termination of appointment of Paul Williams as a director (1 page)
26 March 2010Termination of appointment of Paul Williams as a director (1 page)
26 March 2010Appointment of Francis James Mckendry as a director (2 pages)
26 March 2010Appointment of Francis James Mckendry as a director (2 pages)
26 August 2009Return made up to 27/07/09; full list of members (3 pages)
26 August 2009Return made up to 27/07/09; full list of members (3 pages)
22 May 2009Full accounts made up to 26 September 2008 (22 pages)
22 May 2009Full accounts made up to 26 September 2008 (22 pages)
3 March 2009Full accounts made up to 30 September 2007 (22 pages)
3 March 2009Full accounts made up to 30 September 2007 (22 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
14 May 2008Full accounts made up to 30 September 2006 (18 pages)
14 May 2008Full accounts made up to 30 September 2006 (18 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
9 August 2007Return made up to 27/07/07; full list of members (5 pages)
9 August 2007Return made up to 27/07/07; full list of members (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
3 November 2006Full accounts made up to 30 September 2005 (16 pages)
3 November 2006Full accounts made up to 30 September 2005 (16 pages)
17 August 2006Return made up to 27/07/06; full list of members (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 27/07/06; full list of members (5 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Location of register of members (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 January 2006Full accounts made up to 30 September 2004 (16 pages)
16 January 2006Full accounts made up to 30 September 2004 (16 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 27/07/05; full list of members (6 pages)
16 August 2005Return made up to 27/07/05; full list of members (6 pages)
16 August 2005Location of register of members (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 April 2005Auditor's resignation (1 page)
5 April 2005Auditor's resignation (1 page)
29 October 2004Full accounts made up to 30 September 2003 (17 pages)
29 October 2004Full accounts made up to 30 September 2003 (17 pages)
23 August 2004Return made up to 27/07/04; full list of members (2 pages)
23 August 2004Return made up to 27/07/04; full list of members (2 pages)
29 March 2004Amended full accounts made up to 30 September 2002 (19 pages)
29 March 2004Amended full accounts made up to 30 September 2002 (19 pages)
17 December 2003Full accounts made up to 30 September 2002 (19 pages)
17 December 2003Full accounts made up to 30 September 2002 (19 pages)
11 November 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page)
19 July 2003Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE (1 page)
10 July 2003Auditor's resignation (1 page)
10 July 2003Auditor's resignation (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
1 May 2003Full accounts made up to 30 September 2001 (19 pages)
1 May 2003Full accounts made up to 30 September 2001 (19 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
19 September 2001Full accounts made up to 30 September 2000 (19 pages)
19 September 2001Full accounts made up to 30 September 2000 (19 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
28 July 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2000New secretary appointed;new director appointed (1 page)
28 June 2000New secretary appointed;new director appointed (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
29 February 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
29 February 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1999Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
17 September 1999Company name changed gotrew LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed gotrew LIMITED\certificate issued on 20/09/99 (2 pages)
27 July 1999Incorporation (16 pages)
27 July 1999Incorporation (16 pages)