Company NameDhais Limited
Company StatusDissolved
Company Number04228169
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date27 September 2023 (7 months ago)
Previous NameDhais Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47741Retail sale of hearing aids
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Director NameMr Paul John Clover
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Director NameMr Neil Anthony Copeland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Secretary NameMr Paul John Clover
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Director NameMr Andrew Jonathan Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Director NameMr Amin Kiddy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Secretary NameMr Amin Kiddy
StatusResigned
Appointed04 December 2015(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitedhais.co.uk
Telephone0800 0743960
Telephone regionFreephone

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

49.5m at £0.001Jim Nominees LTD
80.58%
Ordinary
2.9m at £0.001Phonak Group LTD
4.73%
Ordinary
-OTHER
14.69%
-

Financials

Year2014
Turnover£10,578,102
Gross Profit£5,895,948
Net Worth-£2,284,560
Cash£274,939
Current Liabilities£2,250,237

Accounts

Latest Accounts4 January 2019 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 December 2012Delivered on: 4 January 2013
Persons entitled: Gn Resound Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee 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 see image for full details.
Outstanding

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Notice of move from Administration to Dissolution (24 pages)
17 February 2023Administrator's progress report (23 pages)
22 August 2022Administrator's progress report (22 pages)
17 February 2022Administrator's progress report (24 pages)
18 January 2022Notice of extension of period of Administration (3 pages)
12 November 2021Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
23 August 2021Administrator's progress report (26 pages)
24 February 2021Administrator's progress report (23 pages)
24 September 2020Notice of extension of period of Administration (3 pages)
5 September 2020Administrator's progress report (54 pages)
10 August 2020Statement of affairs with form AM02SOA (9 pages)
6 March 2020Termination of appointment of Amin Kiddy as a secretary on 13 February 2020 (1 page)
24 February 2020Notice of deemed approval of proposals (3 pages)
11 February 2020Termination of appointment of Neil Anthony Copeland as a director on 31 January 2020 (1 page)
11 February 2020Termination of appointment of Amin Kiddy as a director on 31 January 2020 (1 page)
11 February 2020Termination of appointment of Paul John Clover as a director on 31 January 2020 (1 page)
7 February 2020Statement of administrator's proposal (32 pages)
5 February 2020Registered office address changed from 61 Cowbridge Road East Cardiff CF11 9AE to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 5 February 2020 (2 pages)
4 February 2020Appointment of an administrator (3 pages)
18 September 2019Group of companies' accounts made up to 4 January 2019 (40 pages)
2 July 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
27 January 2019Termination of appointment of Andrew Jonathan Williams as a director on 14 January 2019 (1 page)
3 January 2019Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2019Re-registration of Memorandum and Articles (15 pages)
3 January 2019Re-registration from a public company to a private limited company (2 pages)
3 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
5 July 2018Notification of Paul Clover as a person with significant control on 18 April 2018 (2 pages)
5 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 July 2018Notification of Neil Copeland as a person with significant control on 18 April 2018 (2 pages)
5 July 2018Notification of Mark Moss as a person with significant control on 18 April 2018 (2 pages)
5 July 2018Notification of Amin Kiddy as a person with significant control on 18 April 2018 (2 pages)
16 May 2018Director's details changed for Mr Paul John Clover on 8 April 2018 (2 pages)
26 April 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
12 June 2017Director's details changed for Mr Mark Moss on 22 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Mark Moss on 22 May 2017 (2 pages)
12 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
30 January 2017Resolutions
  • RES13 ‐ Auditors of the co to auth the dir agree their fee 30/12/2016
(1 page)
30 January 2017Resolutions
  • RES13 ‐ Auditors of the co to auth the dir agree their fee 30/12/2016
(1 page)
30 January 2017Resolutions
  • RES13 ‐ Re appoint as aud of the co to auth dir to agree their fee 28/12/2015
(1 page)
30 January 2017Resolutions
  • RES13 ‐ Re appoint as aud of the co to auth dir to agree their fee 28/12/2015
(1 page)
4 January 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (42 pages)
12 August 2016Register inspection address has been changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
12 August 2016Register(s) moved to registered inspection location C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
12 August 2016Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-08-12
  • GBP 62,395.701
(8 pages)
12 August 2016Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-08-12
  • GBP 62,395.701
(8 pages)
12 August 2016Register inspection address has been changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
12 August 2016Register(s) moved to registered inspection location C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
11 August 2016Termination of appointment of Paul John Clover as a secretary on 4 December 2015 (1 page)
11 August 2016Termination of appointment of Paul John Clover as a secretary on 4 December 2015 (1 page)
11 August 2016Appointment of Mr Amin Kiddy as a secretary on 4 December 2015 (2 pages)
11 August 2016Appointment of Mr Amin Kiddy as a secretary on 4 December 2015 (2 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
11 December 2015Resolutions
  • RES13 ‐ Dirs & auds re-appointed 30/12/2014
(1 page)
11 December 2015Resolutions
  • RES13 ‐ Dirs & auds re-appointed 30/12/2014
  • RES13 ‐ Dirs & auds re-appointed 30/12/2014
(1 page)
29 July 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-07-29
  • GBP 62,395.701
(9 pages)
29 July 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-07-29
  • GBP 62,395.701
(9 pages)
29 July 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-07-29
  • GBP 62,395.701
(9 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
7 July 2014Annual return made up to 4 June 2014 no member list
Statement of capital on 2014-07-07
  • GBP 62,395.701
(9 pages)
7 July 2014Annual return made up to 4 June 2014 no member list
Statement of capital on 2014-07-07
  • GBP 62,395.701
(9 pages)
7 July 2014Annual return made up to 4 June 2014 no member list
Statement of capital on 2014-07-07
  • GBP 62,395.701
(9 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
23 July 2013Annual return made up to 4 June 2013 no member list (9 pages)
23 July 2013Annual return made up to 4 June 2013 no member list (9 pages)
23 July 2013Annual return made up to 4 June 2013 no member list (9 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Register(s) moved to registered office address (1 page)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 62,395.703
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 62,395.703
(4 pages)
14 March 2013Resolutions
  • RES13 ‐ Directors re-appointed/auditors reapponited 28/12/2012
(1 page)
14 March 2013Resolutions
  • RES13 ‐ Directors re-appointed/auditors reapponited 28/12/2012
(1 page)
8 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
8 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register(s) moved to registered inspection location (1 page)
15 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
15 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 61,450.250
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 61,450.250
(4 pages)
15 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
15 June 2012Register(s) moved to registered office address (1 page)
15 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 61,450.250
(4 pages)
15 June 2012Register(s) moved to registered office address (1 page)
15 June 2012Annual return made up to 4 June 2012 no member list (8 pages)
23 May 2012Resolutions
  • RES13 ‐ Re apt of directors and re appoint auditors 30/12/2011
(1 page)
23 May 2012Resolutions
  • RES13 ‐ Re apt of directors and re appoint auditors 30/12/2011
(1 page)
17 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 59,450.240
(5 pages)
17 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 59,450.240
(5 pages)
8 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
8 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 56,541.15
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 56,541.15
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 56,541.15
(5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
18 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 55,813.884
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 55,813.884
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 55,486.01
(6 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 55,486.01
(6 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 January 2011Purchase of own shares. (3 pages)
6 January 2011Purchase of own shares. (3 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 10/12/2010
(1 page)
29 December 2010Resolutions
  • RES13 ‐ Company business 10/12/2010
(1 page)
19 July 2010Director's details changed for Neil Copeland on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Neil Copeland on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Neil Copeland on 7 July 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 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 inspection address has been changed (1 page)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Amin Kiddy on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Amin Kiddy on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Amin Kiddy on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for Paul John Clover on 3 May 2010 (1 page)
4 May 2010Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for Paul John Clover on 3 May 2010 (1 page)
4 May 2010Secretary's details changed for Paul John Clover on 3 May 2010 (1 page)
4 May 2010Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Neil Copeland on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Neil Copeland on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Paul John Clover on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Neil Copeland on 3 May 2010 (2 pages)
6 February 2010Purchase of own shares. (3 pages)
6 February 2010Purchase of own shares. (3 pages)
1 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2010Cancellation of shares. Statement of capital on 1 February 2010
  • GBP 56,940.56
(6 pages)
1 February 2010Cancellation of shares. Statement of capital on 1 February 2010
  • GBP 56,940.56
(6 pages)
1 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2010Cancellation of shares. Statement of capital on 1 February 2010
  • GBP 56,940.56
(6 pages)
18 January 2010Resolutions
  • RES13 ‐ Office business 30/12/2009
(2 pages)
18 January 2010Resolutions
  • RES13 ‐ Office business 30/12/2009
(2 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Director's change of particulars / andrew williams / 01/06/2009 (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 04/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / andrew williams / 01/06/2009 (1 page)
3 July 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Statement of affairs (15 pages)
26 June 2009Ad 11/06/09\gbp si [email protected]=6909.09\gbp ic 52576.923/59486.013\ (2 pages)
26 June 2009Statement of affairs (15 pages)
26 June 2009Ad 11/06/09\gbp si [email protected]=6909.09\gbp ic 52576.923/59486.013\ (2 pages)
19 December 2008Resolutions
  • RES13 ‐ Acquisition by company subsidiary 28/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Acquisition by company subsidiary 28/11/2008
(1 page)
12 December 2008Statement of affairs (70 pages)
12 December 2008Director appointed amin kiddy (3 pages)
12 December 2008Ad 28/11/08\gbp si [email protected]=2576.923\gbp ic 50000/52576.923\ (2 pages)
12 December 2008Director appointed amin kiddy (3 pages)
12 December 2008Ad 28/11/08\gbp si [email protected]=2576.923\gbp ic 50000/52576.923\ (2 pages)
12 December 2008Statement of affairs (70 pages)
14 October 2008Full accounts made up to 30 June 2008 (18 pages)
14 October 2008Full accounts made up to 30 June 2008 (18 pages)
12 June 2008Return made up to 04/06/08; full list of members (5 pages)
12 June 2008Return made up to 04/06/08; full list of members (5 pages)
11 June 2008Director and secretary's change of particulars / paul clover / 22/05/2008 (1 page)
11 June 2008Director and secretary's change of particulars / paul clover / 22/05/2008 (1 page)
28 May 2008S-div (1 page)
28 May 2008Ad 13/05/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
28 May 2008Ad 13/05/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
28 May 2008S-div (1 page)
22 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 May 2008Re-registration of Memorandum and Articles (33 pages)
22 May 2008Resolutions
  • RES13 ‐ Sub division of shares 13/05/2008
(3 pages)
22 May 2008Auditor's report (2 pages)
22 May 2008Auditor's statement (1 page)
22 May 2008Resolutions
  • RES13 ‐ Sub division of shares 13/05/2008
(3 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 May 2008Certificate re-reg and con pri to PLC (1 page)
22 May 2008Declaration rereg as PLC (1 page)
22 May 2008Application rereg as PLC (1 page)
22 May 2008Auditor's report (2 pages)
22 May 2008Balance Sheet (1 page)
22 May 2008Certificate re-reg and con pri to PLC (1 page)
22 May 2008Re-registration of Memorandum and Articles (33 pages)
22 May 2008Application rereg as PLC (1 page)
22 May 2008Declaration rereg as PLC (1 page)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 May 2008Balance Sheet (1 page)
22 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
22 May 2008Auditor's statement (1 page)
20 May 2008Director appointed mr mark moss (2 pages)
20 May 2008Director appointed mr mark moss (2 pages)
19 May 2008Director appointed mr andrew jonathan williams (2 pages)
19 May 2008Registered office changed on 19/05/2008 from samian house 85 borough high street london SE1 1NH (1 page)
19 May 2008Registered office changed on 19/05/2008 from samian house 85 borough high street london SE1 1NH (1 page)
19 May 2008Director appointed mr andrew jonathan williams (2 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 04/06/07; full list of members (4 pages)
4 July 2007Return made up to 04/06/07; full list of members (4 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006£ ic 113/100 08/08/06 £ sr 13@1=13 (2 pages)
17 November 2006£ ic 113/100 08/08/06 £ sr 13@1=13 (2 pages)
26 October 2006Ad 28/09/06--------- £ si 13@1=13 £ ic 100/113 (2 pages)
26 October 2006Ad 28/09/06--------- £ si 13@1=13 £ ic 100/113 (2 pages)
25 August 2006Return made up to 04/06/06; full list of members (3 pages)
25 August 2006Return made up to 04/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 December 2004Ad 26/02/04--------- £ si 99@1 (2 pages)
16 December 2004Ad 26/02/04--------- £ si 99@1 (2 pages)
15 June 2004Return made up to 04/06/04; full list of members (7 pages)
15 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Incorporation (13 pages)
4 June 2001Incorporation (13 pages)