Company NameEdaced 2 Limited
Company StatusDissolved
Company Number04047119
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesPinco 1497 Limited and GLS Educational Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameKeith Frederick Arnold
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address13 Dale View Avenue
Chingford
London
E4 6PJ
Director NameMartin James Pantlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressRoseview 49a The Ridgeway
Enfield
Middlesex
EN2 8PF
Director NameJustin Kingseller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address61 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DH
Director NameChristopher Albert Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2004)
RoleFinance Director
Correspondence Address4 Rectory Place
Denham
Bury St Edmunds
Suffolk
IP29 5EP
Director NameIan Paul Hodson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address41 Potters Road
Barnet
Hertfordshire
EN5 5HS
Secretary NameChristopher Albert Cook
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2004)
RoleFinance Director
Correspondence Address4 Rectory Place
Denham
Bury St Edmunds
Suffolk
IP29 5EP
Director NameAndrew Stuart Murtagh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address13 Brueton Avenue
Solihull
West Midlands
B91 3EN
Director NameMr David Harold Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCappers Farm Well Head Road
Newchurch In Pendle
Burnley
Lancashire
BB12 9LR
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitefindel-education.co.uk

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70k at £0.1Findel Education LTD
70.71%
Preference
29k at £0.1Findel Education LTD
29.29%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of it's rights in respect of the £270,000 inter-group loan agreement dated 28 july 2010 see image for full details.
Fully Satisfied
16 July 2010Delivered on: 29 July 2010
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of accession to the security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details.
Fully Satisfied
31 January 2001Delivered on: 3 February 2001
Satisfied on: 18 July 2009
Persons entitled: The Standard Life Assurance Company Limited

Classification: Deed of deposit supplemental to a lease dated 14 september 1994
Secured details: All monies due or to become due from the company to the chargee pursuant to the said lease (as defined therein).
Particulars: All monies standing to the credit of an interest bearing account.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 10 November 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: ian hodson amount: £250,000 insurer: barclays life assurance company limited policy number: 16239075.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: justin kingseller amount: £250,000 insurer: barclays life assurance company limited policy number: 16238826.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture creating fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: chris cook amount: £250,000 insurer: barclays life assurance company limited policy number: 16240073.
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: keith arnold amount: £250,000 insurer: barclays life assurance company limited policy number: 16238974.
Fully Satisfied
21 January 2015Delivered on: 27 January 2015
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
31 October 2000Delivered on: 2 November 2000
Satisfied on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: martin pantlin amount: £500,000 insurer: barclays life assurance company limited policy number: 16239237.
Fully Satisfied
16 April 2021Delivered on: 20 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Solvency Statement dated 16/12/21 (1 page)
22 December 2021Statement by Directors (1 page)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2021Application to strike the company off the register (1 page)
16 December 2021Satisfaction of charge 040471190012 in full (1 page)
15 December 2021Satisfaction of charge 040471190011 in full (1 page)
17 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
20 May 2021Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Mark Ashcroft as a director on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page)
20 May 2021Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages)
20 May 2021Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages)
14 May 2021Appointment of Mr Chris David Mahady as a director on 16 April 2021 (2 pages)
14 May 2021Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2021Memorandum and Articles of Association (19 pages)
20 April 2021Registration of charge 040471190012, created on 16 April 2021 (57 pages)
19 April 2021Registration of charge 040471190011, created on 16 April 2021 (44 pages)
6 April 2021Accounts for a dormant company made up to 27 March 2020 (1 page)
1 April 2021Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
14 September 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
30 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
1 March 2018Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (24 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (24 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (1 page)
4 January 2016Satisfaction of charge 9 in full (1 page)
4 January 2016Satisfaction of charge 8 in full (2 pages)
4 January 2016Satisfaction of charge 040471190010 in full (1 page)
4 January 2016Satisfaction of charge 8 in full (2 pages)
4 January 2016Satisfaction of charge 9 in full (1 page)
4 January 2016Satisfaction of charge 040471190010 in full (1 page)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 9,900
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 9,900
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 9,900
(5 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 040471190010, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 040471190010, created on 21 January 2015 (23 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (1 page)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,900
(6 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,900
(6 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,900
(6 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 9,900
(8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 9,900
(8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 9,900
(8 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplement 08/02/2011
(3 pages)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
23 December 2010Full accounts made up to 2 April 2010 (8 pages)
23 December 2010Full accounts made up to 2 April 2010 (8 pages)
23 December 2010Full accounts made up to 2 April 2010 (8 pages)
18 October 2010Termination of appointment of Christopher Hinton as a director (1 page)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages)
18 October 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page)
18 October 2010Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages)
18 October 2010Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page)
18 October 2010Termination of appointment of Christopher Hinton as a director (1 page)
18 October 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Memorandum and Articles of Association (8 pages)
9 August 2010Memorandum and Articles of Association (8 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
14 April 2010Appointment of Mr Philip Binns Maudsley as a director (2 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
17 January 2010Accounts for a dormant company made up to 3 April 2009 (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
21 August 2009Return made up to 04/08/09; full list of members (4 pages)
21 August 2009Return made up to 04/08/09; full list of members (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 November 2007Full accounts made up to 31 March 2007 (8 pages)
1 November 2007Full accounts made up to 31 March 2007 (8 pages)
24 August 2007Return made up to 04/08/07; full list of members (3 pages)
24 August 2007Return made up to 04/08/07; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 August 2006Return made up to 04/08/06; full list of members (3 pages)
8 August 2006Return made up to 04/08/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 August 2005Return made up to 04/08/05; full list of members (10 pages)
16 August 2005Return made up to 04/08/05; full list of members (10 pages)
20 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Secretary resigned;director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: 1 mollison avenue enfield EN3 7XQ (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2004Secretary resigned;director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: 1 mollison avenue enfield EN3 7XQ (1 page)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
15 July 2004Full accounts made up to 31 October 2003 (19 pages)
15 July 2004Full accounts made up to 31 October 2003 (19 pages)
4 March 2004Director resigned (1 page)
4 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2004Ad 23/02/04--------- £ si [email protected]=400 £ ic 4900/5300 (2 pages)
4 March 2004Ad 23/02/04--------- £ si [email protected]=400 £ ic 4900/5300 (2 pages)
10 February 2004£ ic 5400/4900 23/01/04 £ sr [email protected]=500 (1 page)
10 February 2004£ ic 5400/4900 23/01/04 £ sr [email protected]=500 (1 page)
3 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2004Resolutions
  • RES13 ‐ Contract, share purchas 22/01/04
(1 page)
3 February 2004Resolutions
  • RES13 ‐ Contract, share purchas 22/01/04
(1 page)
17 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2003Return made up to 04/08/03; change of members (9 pages)
14 August 2003Return made up to 04/08/03; change of members (9 pages)
28 February 2003Ad 07/02/03--------- £ si [email protected]=400 £ ic 5000/5400 (2 pages)
28 February 2003Ad 07/02/03--------- £ si [email protected]=400 £ ic 5000/5400 (2 pages)
7 January 2003Full accounts made up to 31 October 2002 (17 pages)
7 January 2003Full accounts made up to 31 October 2002 (17 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
25 September 2002£ ic 10000/5000 14/08/02 £ sr 5000@1=5000 (1 page)
25 September 2002£ ic 10000/5000 14/08/02 £ sr 5000@1=5000 (1 page)
16 August 2002Return made up to 04/08/02; full list of members (11 pages)
16 August 2002Return made up to 04/08/02; full list of members (11 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 October 2001 (17 pages)
16 January 2002Full accounts made up to 31 October 2001 (17 pages)
10 August 2001Return made up to 04/08/01; full list of members (10 pages)
10 August 2001Return made up to 04/08/01; full list of members (10 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
7 December 2000Ad 31/10/00--------- £ si [email protected]=7000 £ ic 3000/10000 (4 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
7 December 2000Ad 30/10/00--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages)
7 December 2000Ad 30/10/00--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages)
7 December 2000Ad 31/10/00--------- £ si [email protected]=7000 £ ic 3000/10000 (4 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
7 December 2000£ nc 1000/10000 30/10/00 (2 pages)
7 December 2000£ nc 1000/10000 30/10/00 (2 pages)
9 November 2000S-div 30/10/00 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
9 November 2000New director appointed (2 pages)
9 November 2000S-div 30/10/00 (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
26 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
26 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
21 September 2000Memorandum and Articles of Association (10 pages)
21 September 2000Memorandum and Articles of Association (10 pages)
20 September 2000Company name changed pinco 1497 LIMITED\certificate issued on 20/09/00 (2 pages)
20 September 2000Company name changed pinco 1497 LIMITED\certificate issued on 20/09/00 (2 pages)
4 August 2000Incorporation (14 pages)
4 August 2000Incorporation (14 pages)